Pinner
Middlesex
HA5 1RD
Director Name | Dr Neda Nikbakht |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Kazem Nikbakht |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 03 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 April 2007) |
Role | Consultant |
Correspondence Address | 19 Sandringham House Windsor Way London W14 0UD |
Director Name | Navid Nikbaht |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dryland Business Member Kensington High Street London W8 4SG |
Secretary Name | Kazem Nikbakht |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 03 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 April 2007) |
Role | Consultant |
Correspondence Address | 19 Sandringham House Windsor Way London W14 0UD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Farinaz Nikbakht 3.00% Ordinary A |
---|---|
3 at £1 | Navid Nikbakht 3.00% Ordinary A |
3 at £1 | Neda Nikbakht 3.00% Ordinary A |
3 at £1 | Noushin Nikbakht 3.00% Ordinary A |
22 at £1 | Farinaz Nikbakht 22.00% Ordinary B |
22 at £1 | Navid Nikbakht 22.00% Ordinary B |
22 at £1 | Neda Nikbakht 22.00% Ordinary B |
22 at £1 | Noushin Nikbakht 22.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £332,549 |
Cash | £16,890 |
Current Liabilities | £75,093 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
25 January 1994 | Delivered on: 1 February 1994 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 in relation to a documentary credit in favour of nippondenso (europe) bv for us$141,236. Particulars: The sum of us$141,236 together with interest accrued now or to be held by the bank on an account numbered 140/1/03777014 and earmarked or designated by reference to the company. Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
23 February 2016 | Secretary's details changed for Neda Nikbakht on 1 August 2015 (1 page) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Miss Neda Nikbakht on 1 August 2015 (2 pages) |
23 February 2016 | Secretary's details changed for Neda Nikbakht on 1 August 2015 (1 page) |
23 February 2016 | Director's details changed for Miss Neda Nikbakht on 1 August 2015 (2 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page) |
26 February 2015 | Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page) |
26 February 2015 | Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page) |
26 February 2015 | Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page) |
26 February 2014 | Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages) |
26 February 2014 | Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Neda Nikbakht on 26 February 2013 (1 page) |
26 February 2014 | Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages) |
26 February 2014 | Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Neda Nikbakht on 26 February 2013 (1 page) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 February 2014 | Appointment of Miss Neda Nikbakht as a director (2 pages) |
4 February 2014 | Appointment of Miss Neda Nikbakht as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from C/O., Benjamin Kay & Brummer, Bkb York House, Empire Way,Wembley, Middlesex, HA9 0QL. on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from C/O., Benjamin Kay & Brummer, Bkb York House, Empire Way,Wembley, Middlesex, HA9 0QL. on 23 February 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Navid Nikbaht on 18 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Navid Nikbaht on 18 February 2010 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 April 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 April 2008 | Return made up to 18/02/08; full list of members (5 pages) |
2 April 2008 | Secretary's change of particulars / neda mikbakht / 05/04/2007 (2 pages) |
2 April 2008 | Secretary's change of particulars / neda mikbakht / 05/04/2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
17 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
17 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
13 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
13 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 October 1999 | Company name changed canaryrace LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed canaryrace LIMITED\certificate issued on 25/10/99 (2 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
12 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 March 1997 | Return made up to 18/02/97; full list of members
|
5 March 1997 | Return made up to 18/02/97; full list of members
|
13 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
6 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Resolutions
|
18 February 1993 | Incorporation (17 pages) |
18 February 1993 | Incorporation (17 pages) |