Sudbury Hill
Harrow
Middlesex
HA1 3RS
Secretary Name | Roya Siamak |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1996(1 year, 12 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | IT Project Leader |
Correspondence Address | 34 Coneydale Welwyn Garden City Hertfordshire AL8 7RZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Gita Farahmandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 15 Elmbank Avenue Arkley Barnet Hertfordshire EN5 3DU |
Registered Address | 470a Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr R. Farahmandi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,383 |
Cash | £109,611 |
Current Liabilities | £84,546 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
18 December 2014 | Delivered on: 24 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 January 2009 | Delivered on: 29 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 33, st saviours court, 43-49 harrow, view harrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 October 2008 | Delivered on: 28 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 29 wendela court, sudbury hill, harrow and garage 38 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 December 2006 | Delivered on: 16 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 22 herga court sudbury hill harrow middx t/no ngl 849880 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
12 November 2018 | Delivered on: 16 November 2018 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: Leasehold property - (1) the released property formerly registered under title number NGL874450 and (2) the property known as garage 39 herga court - title number AGL442258. Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 102 drury road west harrow t/no MX397026. Outstanding |
23 December 2014 | Delivered on: 10 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 2 hadrian court nw barnet hertfordshire t/no.NGL584921. Outstanding |
30 July 2004 | Delivered on: 19 August 2004 Satisfied on: 14 December 2006 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £180,000 due or to become due from the company to the chargee. Particulars: 22 herga court sudbury hill harrow middlesex HA1 3RS. Fully Satisfied |
30 July 2004 | Delivered on: 19 August 2004 Satisfied on: 19 September 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £180,000.00 due or to become due from the comapny to the chargee. Particulars: 29 wendela court, sudbury hill, harrow, middlesex. Fully Satisfied |
12 May 1999 | Delivered on: 15 May 1999 Satisfied on: 19 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property being 22 herga court sudbury hill harrow middlesex t/n NGL282379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 1998 | Delivered on: 13 November 1998 Satisfied on: 19 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 st saviours court harrow view middlesex t/n NGL623496. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 July 1998 | Delivered on: 19 August 1998 Satisfied on: 19 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 29 wendela court sudbury hill middlesex t/n-NGL99035.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
25 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 November 2018 | Registration of charge 029664660012, created on 12 November 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Registered office address changed from 16a Herga Court Sudbury Hill Harrow Middlesex HA1 3RS to 470a Green Lanes London N13 5PA on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 16a Herga Court Sudbury Hill Harrow Middlesex HA1 3RS to 470a Green Lanes London N13 5PA on 16 February 2016 (1 page) |
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 January 2015 | Registration of charge 029664660010, created on 23 December 2014 (40 pages) |
10 January 2015 | Registration of charge 029664660010, created on 23 December 2014 (40 pages) |
9 January 2015 | Registration of charge 029664660011, created on 23 December 2014 (40 pages) |
9 January 2015 | Registration of charge 029664660011, created on 23 December 2014 (40 pages) |
24 December 2014 | Registration of charge 029664660009, created on 18 December 2014 (44 pages) |
24 December 2014 | Registration of charge 029664660009, created on 18 December 2014 (44 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Rostam Farahmandi on 1 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 October 2003 | Return made up to 09/09/03; full list of members (6 pages) |
26 October 2003 | Return made up to 09/09/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
19 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
19 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 October 1999 | Return made up to 09/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 09/09/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 09/09/98; no change of members
|
25 September 1998 | Return made up to 09/09/98; no change of members
|
19 August 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 October 1997 | Return made up to 09/09/97; full list of members
|
6 October 1997 | Return made up to 09/09/97; full list of members
|
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
13 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 October 1995 | Return made up to 09/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 09/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 September 1994 | Incorporation (12 pages) |
9 September 1994 | Incorporation (12 pages) |