London
W8 7QB
Director Name | Mr Ilir Havolli |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2006(20 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Phillimore Gardens London W8 7QB |
Secretary Name | Ilir Havolli |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(20 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Phillimore Gardens London W8 7QB |
Director Name | Mrs Masoumeh Khoudaie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 March 2006) |
Role | Manageress |
Correspondence Address | 2 Phillimore Gardens London W8 7QB |
Director Name | Mrs Parvin Moshir-Fatemi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 April 1998) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Mr Parviz Moshir-Fatemi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 April 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Mrs Parvin Moshir-Fatemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Shahin Sadat Djavaheri |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 1 Abbots House Saint Mary Abbots Terrace London W14 8NU |
Secretary Name | Shahin Sadat Djavaheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 1 Abbots House Saint Mary Abbots Terrace London W14 8NU |
Telephone | 020 79381890 |
---|---|
Telephone region | London |
Registered Address | 2a Phillimore Gardens London W8 7QB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£137,928 |
Cash | £18,280 |
Current Liabilities | £63,735 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
9 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
20 February 2020 | Change of details for Mr Enis Havolli as a person with significant control on 12 February 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 April 2013 | Director's details changed for Ilir Havolli on 1 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page) |
19 April 2013 | Director's details changed for Ilir Havolli on 1 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Enes Havolli on 1 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page) |
19 April 2013 | Director's details changed for Enes Havolli on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Ilir Havolli on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Enes Havolli on 1 January 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Amended accounts made up to 31 May 2010 (3 pages) |
20 January 2012 | Amended accounts made up to 31 May 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 25 January 2011 (1 page) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Enes Havolli on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Ilir Havolli on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Enes Havolli on 30 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Ilir Havolli on 30 March 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page) |
3 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 2A phillimore gardens london W8 7QB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 2A phillimore gardens london W8 7QB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from tobin associates registered auditors boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from tobin associates registered auditors boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
18 August 2008 | Return made up to 30/03/08; change of members (7 pages) |
18 August 2008 | Return made up to 30/03/08; change of members (7 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members
|
14 April 2003 | Return made up to 30/03/03; full list of members
|
12 December 2002 | Return made up to 30/03/02; full list of members
|
12 December 2002 | Return made up to 30/03/02; full list of members
|
18 October 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 March 2000 | Return made up to 30/03/99; full list of members (6 pages) |
30 March 2000 | Return made up to 30/03/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page) |
16 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
16 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
7 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |