London
N3 1DE
Secretary Name | Grishma Sarabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 379 Regents Park Road London N3 1DE |
Director Name | Mrs Grishma Dowlatmand-Sarabi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(21 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Regents Park Road London N3 1DE |
Director Name | Melvyn Blitz |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 126 Redbridge Lane East Ilford Essex IG4 5BU |
Director Name | Michael Joseph Okin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Burleigh Gardens Southgate London N14 5AP |
Secretary Name | Michael Joseph Okin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Burleigh Gardens Southgate London N14 5AP |
Director Name | Mrs Lesley Benita Okin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Avenue Totteridge London N20 8AA |
Secretary Name | David Okin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 4 Burleigh Gardens Southgate London N14 5AP |
Secretary Name | Mr Behrouz Dowlatmand Sarabi |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 2006(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cameron Close, Myddelton Park London N20 0HU |
Director Name | Mrs Grishma Dowlatmand-Sarabi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Regents Park Road London N3 1DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | thetrophycentre.net |
---|---|
Email address | [email protected] |
Telephone | 020 83432505 |
Telephone region | London |
Registered Address | 379 Regents Park Road London N3 1DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50 at £1 | Behrouz Dowlatmand Sarabi 50.00% Ordinary |
---|---|
50 at £1 | Grishma Dowlatmand-sarabi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,778 |
Current Liabilities | £24,546 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 May 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 7 March 2016 (2 pages) |
20 May 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 7 March 2016 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (8 pages) |
7 April 2016 | Termination of appointment of Grishma Dowlatmand-Sarabi as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Grishma Dowlatmand-Sarabi as a director on 7 April 2016 (1 page) |
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages) |
31 March 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages) |
29 March 2016 | Secretary's details changed for Grishma Sarabi on 1 March 2015 (1 page) |
29 March 2016 | Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages) |
29 March 2016 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 379 Regents Park Road London N3 1DE on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Behrouz Dowlatmand Sarabi on 1 March 2015 (2 pages) |
29 March 2016 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 379 Regents Park Road London N3 1DE on 29 March 2016 (1 page) |
29 March 2016 | Secretary's details changed for Grishma Sarabi on 1 March 2015 (1 page) |
29 March 2016 | Director's details changed for Behrouz Dowlatmand Sarabi on 1 March 2015 (2 pages) |
17 April 2015 | Micro company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Micro company accounts made up to 31 July 2014 (7 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages) |
19 March 2012 | Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2012 | Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages) |
16 March 2012 | Director's details changed (2 pages) |
16 March 2012 | Secretary's details changed for Grishma Sarabi on 27 February 2012 (2 pages) |
16 March 2012 | Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages) |
16 March 2012 | Director's details changed (2 pages) |
16 March 2012 | Secretary's details changed for Grishma Sarabi on 27 February 2012 (2 pages) |
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 395 hoe street london E17 9AP (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, 395 hoe street, london, E17 9AP (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, 395 hoe street, london, E17 9AP (1 page) |
19 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 March 2008 | Secretary's change of particulars / grishma sarabi / 01/05/2007 (1 page) |
14 March 2008 | Secretary's change of particulars / grishma sarabi / 01/05/2007 (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 July 2001 | Return made up to 27/02/01; full list of members (6 pages) |
20 July 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
15 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 May 1999 | Return made up to 27/02/99; no change of members (4 pages) |
18 May 1999 | Return made up to 27/02/99; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
27 May 1997 | Return made up to 27/02/97; no change of members (4 pages) |
27 May 1997 | Return made up to 27/02/97; no change of members (4 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
9 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
29 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |