London
N3 3EX
Secretary Name | Parvin Yousefzadeh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Highview Gardens London N3 3EX |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mona Yousefzadeh 5.00% Ordinary |
---|---|
5 at £1 | Shadi Yousefzadeh 5.00% Ordinary |
30 at £1 | Behrooz Yousefzadeh 30.00% Ordinary |
30 at £1 | Camron Joseph 30.00% Ordinary |
30 at £1 | Parvin Yousefzadeh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,672 |
Cash | £82,577 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
17 January 2002 | Delivered on: 18 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 50 tenby court tenby road london t/no egl 236703. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 November 2001 | Delivered on: 6 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 1 selhurst road london N9 t/n MX163806.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 July 2001 | Delivered on: 28 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 22 bexley gardens,london N9,london borough of enfield; t/no mx 93155. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 August 1999 | Delivered on: 11 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 lincoln ave,east barnet,london borough of barnet; p 164398. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 November 1995 | Delivered on: 28 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-25 station road london N21 t/n-EGL158480 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1994 | Delivered on: 10 August 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 25A station road london N21 t/n NGL344134 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 June 1994 | Delivered on: 16 June 1994 Persons entitled: Lloyds 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 property k/a 21 station road winchmore hill london t/no MX330377 with buildings & fixtures the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 June 1994 | Delivered on: 16 June 1994 Persons entitled: Lloyds 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 & l/h property k/a 44 44 hoppers road london t/no mx 370628 & mx 292380 with buildings & fixtures the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5, 21 station road, london;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 741A green lane, winchmore hill, london t/no EGL213877;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
2 March 2012 | Delivered on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re typeminster limited and numbered 57138768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
13 May 2009 | Delivered on: 21 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 brookhill road east barnet herts together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2004 | Delivered on: 14 July 2004 Persons entitled: Lloyds Tsb 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 |
5 July 2004 | Delivered on: 9 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 9 charter way london t/n MX6616,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 August 2002 | Delivered on: 20 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 3 pymmes green rd,london N11 1DE; t/no agl 102321. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 January 2002 | Delivered on: 30 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 8 crowhurst court 174 lansdowne road tottenham t/n NGL142886. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 September 1987 | Delivered on: 29 September 1987 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: 21 station road winchmore hill london. Borough of enfield t/.n mx 33037. Outstanding |
6 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
15 February 2018 | Satisfaction of charge 9 in full (2 pages) |
14 February 2018 | Satisfaction of charge 14 in full (2 pages) |
14 February 2018 | Satisfaction of charge 8 in full (2 pages) |
14 February 2018 | Satisfaction of charge 15 in full (2 pages) |
14 February 2018 | Satisfaction of charge 13 in full (1 page) |
14 February 2018 | Satisfaction of charge 11 in full (2 pages) |
14 February 2018 | Satisfaction of charge 6 in full (2 pages) |
14 February 2018 | Satisfaction of charge 12 in full (2 pages) |
14 February 2018 | Satisfaction of charge 5 in full (1 page) |
14 February 2018 | Satisfaction of charge 7 in full (2 pages) |
14 February 2018 | Satisfaction of charge 16 in full (2 pages) |
14 February 2018 | Satisfaction of charge 3 in full (1 page) |
14 February 2018 | Satisfaction of charge 10 in full (2 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
14 February 2018 | Satisfaction of charge 4 in full (2 pages) |
14 February 2018 | Satisfaction of charge 2 in full (1 page) |
6 February 2018 | Satisfaction of charge 17 in full (2 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 February 2008 | Return made up to 02/11/07; full list of members; amend (7 pages) |
5 February 2008 | Return made up to 02/11/07; full list of members; amend (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
18 October 2006 | Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2006 | Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members
|
14 November 2001 | Return made up to 02/11/01; full list of members
|
6 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Amended full accounts made up to 30 June 2000 (10 pages) |
3 July 2001 | Amended full accounts made up to 30 June 2000 (10 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o cowper feldman, refuge house, 9/10,river front, enfield, EN1 3UE (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o cowper feldman, refuge house, 9/10,river front, enfield, EN1 3UE (1 page) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
2 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members
|
5 November 1999 | Return made up to 02/11/99; full list of members
|
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
2 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 October 1997 | Return made up to 02/11/97; full list of members (6 pages) |
31 October 1997 | Return made up to 02/11/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
5 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |