London
W14 0RR
Secretary Name | Ms Nasrin Mahjouri |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Fitzjames Avenue London W14 0RR |
Director Name | Mr Russell Mark Brynes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Medical Practitioner |
Correspondence Address | 165 Moorgate Road Rotherham South Yorkshire S60 3AP |
Secretary Name | Mr David Andrew Brynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 10a Studland Street Hammersmith London W6 0JS |
Director Name | Kamran Massih |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 1998) |
Role | Engineer |
Correspondence Address | 419 Devon Drive Quebec Montreal H9g 1l5 |
Registered Address | 43 Fitzjames Avenue London W14 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,638 |
Cash | £4,671 |
Current Liabilities | £65,728 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
19 April 1993 | Delivered on: 10 May 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$12,770 with interest accrued now or to be held by national westminster bank PLC on an account numbered 140.01 03588645 and earmarked or designated by reference to the company. Outstanding |
---|
11 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 July 2013 | Registered office address changed from 43 Fitzjames Avenue London W14 0RR United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 43 Fitzjames Avenue London W14 0RR United Kingdom on 22 July 2013 (1 page) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
2 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
6 February 2010 | Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page) |
6 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
7 January 2010 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
13 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 29 February 2004 (9 pages) |
29 October 2004 | Accounts for a dormant company made up to 29 February 2004 (9 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
5 May 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
3 May 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 May 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
14 June 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (8 pages) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (8 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (8 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (8 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
30 December 1998 | Accounts for a dormant company made up to 28 February 1998 (9 pages) |
30 December 1998 | Accounts for a dormant company made up to 28 February 1998 (9 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: george & co jaykay house 39-43 high road ickenham uxbridge UB10 8LF (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: george & co jaykay house 39-43 high road ickenham uxbridge UB10 8LF (1 page) |
19 October 1998 | Director resigned (2 pages) |
19 October 1998 | Director resigned (2 pages) |
9 July 1998 | Accounts for a dormant company made up to 28 February 1997 (9 pages) |
9 July 1998 | Accounts for a dormant company made up to 28 February 1997 (9 pages) |
17 March 1998 | Return made up to 31/01/98; change of members (6 pages) |
17 March 1998 | Return made up to 31/01/98; change of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
28 April 1997 | Return made up to 31/01/97; full list of members (5 pages) |
28 April 1997 | Return made up to 31/01/97; full list of members (5 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Secretary resigned (2 pages) |
14 February 1997 | Director resigned (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (2 pages) |
14 February 1997 | Director resigned (2 pages) |
22 January 1997 | Secretary's particulars changed (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
22 January 1997 | Accounts for a dormant company made up to 28 February 1996 (8 pages) |
22 January 1997 | Secretary's particulars changed (1 page) |
22 January 1997 | Accounts for a dormant company made up to 28 February 1996 (8 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
12 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 28 February 1995 (11 pages) |
12 March 1996 | Full accounts made up to 28 February 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 August 1988 | Incorporation (15 pages) |
23 August 1988 | Incorporation (15 pages) |