London
W1T 5DB
Director Name | Amir Hossain Jahangiri |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | No2 Balmoral Court St Johns Wood London Nw8 |
Director Name | Soheila Majnooni |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Iranian/British |
Status | Resigned |
Appointed | 07 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 2 Abbey House Abbey Road London Nw8 |
Secretary Name | Amir Hossain Jahangiri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 07 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | No2 Balmoral Court St Johns Wood London Nw8 |
Director Name | Salar Majnooni |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 16 February 2006) |
Role | Student |
Correspondence Address | 2 Abbey House Abbey Road London Nw8 |
Secretary Name | Salar Majnooni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 16 February 2006) |
Role | Student |
Correspondence Address | 2 Abbey House Abbey Road London Nw8 |
Director Name | Mr Chrysaphis Michael |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Director Name | Delilah Morchedi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2011) |
Role | Tattooist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Northpoint Square Camden Road London NW1 9AW |
Secretary Name | Delilah Morchedi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2011) |
Role | Tattooist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Northpoint Square Camden Road London NW1 9AW |
Director Name | Mr Panikos Photiou |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(18 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Avenue London N3 1QS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
30k at £1 | Ascot Properties Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,362 |
Cash | £5,144 |
Current Liabilities | £62,330 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 9 August 2023 (overdue) |
2 November 1999 | Delivered on: 6 November 1999 Satisfied on: 10 February 2006 Persons entitled: Ropemaker Properties Limited Classification: Rent security deposit deed Secured details: £3000.00 and all monies under the terms of the deed and the lease of even date. Particulars: £3000.00 held in a bank account together with any additional monies added to the account. Fully Satisfied |
---|---|
8 April 1993 | Delivered on: 24 April 1993 Satisfied on: 10 February 2006 Persons entitled: Nicos Kyriacou Hadjithoma Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee and an agreed interest of £2,000 under the terms of the charge. Particulars: L/H property k/a 204 camden high street london NW1 and l/h property k/a 9 stucley place london NW1. Fully Satisfied |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 September 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 August 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Panikos Photiou as a director (1 page) |
1 February 2012 | Termination of appointment of Delilah Morchedi as a director (1 page) |
1 February 2012 | Termination of appointment of Panikos Photiou as a director (1 page) |
1 February 2012 | Termination of appointment of Delilah Morchedi as a secretary (1 page) |
1 February 2012 | Appointment of Mr Chrysaphis Michael as a director (2 pages) |
1 February 2012 | Termination of appointment of Delilah Morchedi as a director (1 page) |
1 February 2012 | Termination of appointment of Delilah Morchedi as a secretary (1 page) |
1 February 2012 | Appointment of Mr Chrysaphis Michael as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Delilah Morchedi on 26 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Delilah Morchedi on 26 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Director appointed panikos photiou (2 pages) |
22 July 2009 | Director appointed panikos photiou (2 pages) |
22 July 2009 | Appointment terminated director chrysaphis michael (1 page) |
22 July 2009 | Appointment terminated director chrysaphis michael (1 page) |
3 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Return made up to 26/04/08; full list of members (7 pages) |
11 August 2008 | Return made up to 26/04/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
13 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 204 camden high street london NW1 8QR (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 204 camden high street london NW1 8QR (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Return made up to 26/04/05; full list of members (7 pages) |
14 February 2006 | Return made up to 26/04/05; full list of members (7 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
24 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 July 1999 | Return made up to 26/04/99; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: second floor 47 queen anne street london W1M 9FA (1 page) |
23 July 1999 | Return made up to 26/04/99; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: second floor 47 queen anne street london W1M 9FA (1 page) |
21 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 September 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 September 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 April 1996 | Return made up to 26/04/96; full list of members
|
29 April 1996 | Return made up to 26/04/96; full list of members
|
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 May 1995 | Registered office changed on 11/05/95 from: 5TH floor 9 cavendish square london W1M 9DD (1 page) |
11 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 5TH floor 9 cavendish square london W1M 9DD (1 page) |
11 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 June 1992 | Return made up to 26/04/92; full list of members
|
9 June 1992 | Return made up to 26/04/92; full list of members
|
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
26 April 1991 | Incorporation (15 pages) |
26 April 1991 | Incorporation (15 pages) |