Brookmans Park
Hatfield
AL9 6LB
Secretary Name | Kay Patricia Tabatabaee Madani |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Great North Road Brookmans Park Hatfield AL9 6LB |
Director Name | Mr Mohammed Dariush Madani |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deansbrook Brookfield Lane West Cheshunt Waltham Cross Hertfordshire EN8 0NU |
Website | www.southerncomfortupholstery.co.uk |
---|
Registered Address | Aden Road Enfield Middlesex EN3 7SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£39,780 |
Cash | £4,925 |
Current Liabilities | £176,471 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
25 July 2017 | Delivered on: 28 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 37 aden road enfield EN3 7SY. Outstanding |
---|---|
1 June 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 September 1988 | Delivered on: 9 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of aden road in the L.B. of enfield title no ngl 216075. Outstanding |
9 June 1988 | Delivered on: 15 June 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 April 1986 | Delivered on: 6 May 1986 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a contract of sale dated 31.5.85 and this charge. Particulars: Unit 2 southbury road ponders end in the l/b of enfield and all buildings. Outstanding |
12 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. unit 2 southbury rd, enfield, london borough of enfield. Outstanding |
21 April 1983 | Delivered on: 3 May 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Change of details for Mr Aboal Hassan Tabatabaee Madani as a person with significant control on 1 August 2018 (2 pages) |
31 December 2018 | Secretary's details changed for Kay Patricia Tabatabaee Madani on 1 August 2018 (1 page) |
31 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 December 2018 | Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 1 August 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Registration of charge 016672170007, created on 25 July 2017 (10 pages) |
28 July 2017 | Registration of charge 016672170007, created on 25 July 2017 (10 pages) |
8 June 2017 | Registration of charge 016672170006, created on 1 June 2017 (26 pages) |
8 June 2017 | Registration of charge 016672170006, created on 1 June 2017 (26 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Mohammed Dariush Madani as a director on 1 January 2016 (1 page) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Mohammed Dariush Madani as a director on 1 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Director's details changed for Mr Mohammed Dariush Madani on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr Mohammed Dariush Madani on 20 December 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Director's details changed for Mohammed Dariush Madani on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Mohammed Dariush Madani on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mohammed Dariush Madani on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mohammed Dariush Madani on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
5 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
14 December 2001 | Return made up to 20/12/01; full list of members
|
14 December 2001 | Return made up to 20/12/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
22 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
14 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
9 September 1988 | Particulars of mortgage/charge (3 pages) |
9 September 1988 | Particulars of mortgage/charge (3 pages) |
15 June 1988 | Particulars of mortgage/charge (3 pages) |
15 June 1988 | Particulars of mortgage/charge (3 pages) |