Beckenham
Kent
BR3 1QD
Secretary Name | Hooshang Mollazadeh-Sadeghioon |
---|---|
Nationality | Iranian,British |
Status | Current |
Appointed | 22 September 1991(6 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Kourosh Mollazadeh-Sadeghioon |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 31 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Developer |
Correspondence Address | 21 Honley Road Catford London SE6 2HY |
Director Name | Mr Kourosh Mollazadeh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 01 January 2017(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Road Beckenham Kent BR3 1QD |
Director Name | Kourosh Mollazadeh-Sadeghioon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 September 1991(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 21 Honley Road Catford London SE6 2HY |
Registered Address | 4 Park Road Beckenham Kent BR3 1QD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
50 at £1 | Hooshang Mollazadeh-sadeghioon 50.00% Ordinary |
---|---|
50 at £1 | Kourosh Mollazadeh-sadeghioon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,588 |
Cash | £15,535 |
Current Liabilities | £157,994 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
6 February 1989 | Delivered on: 7 February 1989 Persons entitled: Midland 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: 82 breakspears road brockley SE4 title no 299492. Outstanding |
---|---|
6 May 1988 | Delivered on: 27 May 1988 Persons entitled: Midland 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: 34 mount ephraim lane london SW16. Outstanding |
31 March 1988 | Delivered on: 13 April 1988 Persons entitled: Midland 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: F/H - 18 faversham road, london SE6. Outstanding |
29 March 1988 | Delivered on: 13 April 1988 Persons entitled: Midland 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: F/H - k/a 24 ardmere road, london SE13. Outstanding |
25 March 1988 | Delivered on: 7 April 1988 Persons entitled: Midland 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: F/H 115 lewisham way london SE14. Outstanding |
22 October 1987 | Delivered on: 2 November 1987 Persons entitled: Midland 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: F/H 21 honley road catford SE6. Outstanding |
20 October 1987 | Delivered on: 22 October 1987 Persons entitled: Midland 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: F/Hold 70, honley road london SE6. Outstanding |
23 July 1987 | Delivered on: 28 July 1987 Persons entitled: Midland 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: F/Hold 165 dartmouth road, forest hill SE23. Outstanding |
24 October 2008 | Delivered on: 30 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 447 downham way, bromley, lewisham. Greater london t/n tgl 50408 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 November 2000 | Delivered on: 28 November 2000 Persons entitled: Hsbc 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 |
3 July 1990 | Delivered on: 4 July 1990 Persons entitled: Midland 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: 24 dagmar road, london SE5. Outstanding |
26 June 1989 | Delivered on: 28 June 1989 Persons entitled: Midland 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: 24 dagmar road london SE5. Outstanding |
26 June 1987 | Delivered on: 29 June 1987 Persons entitled: Midland 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: F/H - 20 honan oak park london SE4. Outstanding |
23 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Appointment of Mr Kourosh Mollazadeh as a director on 1 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Hooshang Mollazadeh-Sadeghioon on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Hooshang Mollazadeh-Sadeghioon on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 August 2008 | Return made up to 22/09/07; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 August 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 December 2006 | Return made up to 22/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
1 November 2005 | Return made up to 22/09/05; full list of members (2 pages) |
14 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
26 November 2003 | Return made up to 22/09/03; full list of members (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
18 October 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 January 2000 | Return made up to 22/09/99; no change of members (6 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 252 high street beckenham kent BR3 idz (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Return made up to 22/09/98; no change of members (6 pages) |
27 January 2000 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 2000 | Return made up to 22/09/96; no change of members (6 pages) |
27 January 2000 | Return made up to 22/09/97; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 30 June 1998 (10 pages) |
27 January 2000 | Full accounts made up to 30 June 1996 (10 pages) |
26 January 2000 | Restoration by order of the court (2 pages) |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |