London
NW1 6XE
Director Name | Mr Mehdi Metghalchi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Stephens Close London NW8 6DD |
Secretary Name | Maureen Elizabeth Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 51 Holne Chase Morden Surrey SM4 5QB |
Director Name | Mahmoud Metghalchi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | Flat 248a Eskan Tower-Valyasr Ave Tehran Foreign |
Registered Address | 241-243 Baker Street London NW1 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mehdi Metghalchi 50.00% Ordinary |
---|---|
50 at £1 | Miss Golnaz Metghalchi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,144,940 |
Cash | £140,471 |
Current Liabilities | £30,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
9 September 1986 | Delivered on: 18 September 1986 Satisfied on: 1 March 2002 Persons entitled: Bank of Credit and Commerce International Societe Anonyme. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 241-243 baker st, london NW1. Fully Satisfied |
---|
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
1 June 2023 | Change of details for Miss Golnaz Metghalchi as a person with significant control on 1 June 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 February 2019 | Director's details changed for Miss Golnaz Metghalchi on 10 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Miss Golnaz Metghalchi on 7 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 November 2018 | Change of details for Miss Golnaz Metghalchi as a person with significant control on 23 November 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Termination of appointment of Maureen Willis as a secretary (1 page) |
7 November 2012 | Termination of appointment of Maureen Willis as a secretary (1 page) |
7 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Termination of appointment of Maureen Willis as a secretary (1 page) |
7 November 2012 | Termination of appointment of Maureen Willis as a secretary (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 20/09/07; full list of members (7 pages) |
1 February 2008 | Return made up to 20/09/07; full list of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
14 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
24 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members
|
11 October 2000 | Return made up to 20/09/00; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
26 June 1986 | Certificate of Incorporation (1 page) |
26 June 1986 | Certificate of Incorporation (1 page) |