London
EC2Y 5AU
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Secretary Name | Mr Kenneth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 1995) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 September 2005) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Website | www.eskandar.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50.4k at £1 | Eskandar Nabavi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,528,284 |
Gross Profit | £10,295,210 |
Net Worth | £5,566,190 |
Cash | £2,200,689 |
Current Liabilities | £1,582,592 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
10 June 2010 | Delivered on: 25 June 2010 Persons entitled: Christopher Smallwood Classification: Rent deposit deed Secured details: £18,750 due or to become due from the company to the chargee. Particulars: £18,750 see image for full details. Outstanding |
---|---|
2 February 2006 | Delivered on: 9 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 02/02/2006 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
2 August 1996 | Delivered on: 9 August 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Outstanding |
27 August 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Secretary's details changed for Terry Bennett on 1 July 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
23 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
1 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
29 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Appointment of Terry Bennett as a secretary (3 pages) |
7 May 2013 | Termination of appointment of Kenneth Eaton as a secretary (2 pages) |
7 May 2013 | Appointment of Terry Bennett as a secretary (3 pages) |
7 May 2013 | Termination of appointment of Kenneth Eaton as a secretary (2 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page) |
6 May 2011 | Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Statement of company's objects (2 pages) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
7 August 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
7 August 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
9 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
9 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
13 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
15 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 November 2007 | Amended accounts made up to 30 June 2007 (20 pages) |
29 November 2007 | Amended accounts made up to 30 June 2007 (20 pages) |
19 November 2007 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
19 November 2007 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
21 December 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
21 December 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
3 October 2006 | Return made up to 10/06/06; full list of members (6 pages) |
3 October 2006 | Return made up to 10/06/06; full list of members (6 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
1 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
18 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
26 June 2002 | £ nc 1000/50900 09/06/02 (1 page) |
26 June 2002 | Ad 09/06/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 June 2002 | Ad 09/06/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | £ nc 1000/50900 09/06/02 (1 page) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (9 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (9 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
29 April 1998 | Company name changed ambleville LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed ambleville LIMITED\certificate issued on 30/04/98 (2 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members
|
17 June 1997 | Return made up to 10/06/97; no change of members
|
4 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 November 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Return made up to 10/06/96; no change of members (4 pages) |
5 September 1996 | Return made up to 10/06/96; no change of members (4 pages) |
9 August 1996 | Particulars of mortgage/charge (6 pages) |
9 August 1996 | Particulars of mortgage/charge (6 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
7 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1994 | Director resigned;new director appointed (5 pages) |
21 July 1994 | Director resigned;new director appointed (5 pages) |
10 June 1994 | Incorporation (19 pages) |
10 June 1994 | Incorporation (19 pages) |