London
W4 3AT
Director Name | Mrs Fatemah Hadjian |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1999(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Wellesley Road London W4 3AT |
Secretary Name | Mr Derek Malcolm Berman |
---|---|
Status | Current |
Appointed | 28 September 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 48 Antrobus Road Chiswick London W4 5HZ |
Director Name | Ms Ronak Sarraf |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Wellesley Road London W4 3AT |
Director Name | Mr Roozbeh Sarraf |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(25 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Fortune Green Road London NW6 1UJ |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belton Road Forest Gate London E7 9PF |
Secretary Name | Fatemah Hadjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 38 Sandringham Gardens London N12 0NX |
Secretary Name | Dr Michael St Clair Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 Rosemont Road London W3 9LT |
Secretary Name | Mr Mohammadreza Aghamehdi Sarraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 September 2011) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Wellesley Road London W4 3AT |
Website | worthytec.com |
---|---|
Email address | [email protected] |
Telephone | 020 89948586 |
Telephone region | London |
Registered Address | 8b Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Roozbeh Aghamehdi Sarraf 5.00% Ordinary |
---|---|
6.8k at £1 | Fatemah Hadjian 45.00% Ordinary |
5.4k at £1 | Mohammadreza Aghamehdi Sarraf 36.00% Ordinary |
2.1k at £1 | Sarraf Family Trust 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,384,507 |
Cash | £3,048,762 |
Current Liabilities | £1,094,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
8 October 2019 | Delivered on: 11 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2004 | Delivered on: 10 February 2004 Satisfied on: 4 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 87A wellesley road chiswick london W4 3AT. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 2003 | Delivered on: 22 July 2003 Satisfied on: 1 October 2011 Persons entitled: Hsbc 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. Fully Satisfied |
17 September 2002 | Delivered on: 21 September 2002 Satisfied on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £130,000.00 credited to account designation 40099946 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
18 February 2002 | Delivered on: 22 February 2002 Satisfied on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation 40094677 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $71,477 credited to account designation 140/01/08663572 with the bank and any addition thereto. Fully Satisfied |
7 May 1996 | Delivered on: 10 May 1996 Satisfied on: 4 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 July 2023 | Termination of appointment of Ronak Sarraf as a director on 1 July 2023 (1 page) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
26 May 2023 | Appointment of Ms Leila Sarraf as a director on 1 January 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 March 2022 | Change of details for Mrs Fatemah Hadjian as a person with significant control on 4 March 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
11 August 2021 | Satisfaction of charge 027140190007 in full (1 page) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with updates (7 pages) |
11 October 2019 | Registration of charge 027140190007, created on 8 October 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
12 August 2019 | Cessation of Mohammadreza Aghamehdi Sarraf as a person with significant control on 1 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 May 2018 | Notification of Fatemah Hadjian as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Notification of Mohammadreza Aghamehdi Sarraf as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mr Roozbeh Sarraf as a director on 1 June 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 July 2014 | Satisfaction of charge 6 in full (2 pages) |
4 July 2014 | Satisfaction of charge 6 in full (2 pages) |
4 July 2014 | Satisfaction of charge 2 in full (1 page) |
4 July 2014 | Satisfaction of charge 4 in full (1 page) |
4 July 2014 | Satisfaction of charge 2 in full (1 page) |
4 July 2014 | Satisfaction of charge 4 in full (1 page) |
4 July 2014 | Satisfaction of charge 3 in full (1 page) |
4 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 July 2012 | Appointment of Ms Ronak Sarraf as a director (2 pages) |
27 July 2012 | Appointment of Ms Ronak Sarraf as a director (2 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
5 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 September 2011 | Appointment of Mr Derek Malcolm Berman as a secretary (2 pages) |
30 September 2011 | Appointment of Mr Derek Malcolm Berman as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Mohammadreza Sarraf as a secretary (1 page) |
30 September 2011 | Termination of appointment of Mohammadreza Sarraf as a secretary (1 page) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page) |
23 May 2011 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page) |
23 May 2011 | Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages) |
23 May 2011 | Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 12/05/02; full list of members
|
31 May 2002 | Return made up to 12/05/02; full list of members
|
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 12/05/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 July 2001 | Return made up to 12/05/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 July 2001 | Secretary resigned (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 38 sandringham gardens london N12 0NX (1 page) |
11 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 38 sandringham gardens london N12 0NX (1 page) |
5 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 August 1999 | Return made up to 12/05/99; no change of members
|
27 August 1999 | Return made up to 12/05/99; no change of members
|
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
19 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
21 April 1997 | Ad 18/03/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
21 April 1997 | Ad 18/03/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
21 April 1997 | £ nc 5000/15000 18/03/97 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
21 April 1997 | £ nc 5000/15000 18/03/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
21 April 1997 | Resolutions
|
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 May 1996 | Return made up to 12/05/96; full list of members
|
13 May 1996 | Return made up to 12/05/96; full list of members
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 May 1992 | Incorporation (14 pages) |
12 May 1992 | Incorporation (14 pages) |