Hendon
London
NW4 1AD
Director Name | David Alexander Fahimian |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Mamanging Director |
Country of Residence | England |
Correspondence Address | 2a Sherwood Road Hendon Middlesex NW4 1AD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Minoo Kaae-Mortensen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 10 months (resigned 07 April 2021) |
Role | Jewellery Dealer |
Correspondence Address | 2a Sherwood Road Hendon London NW4 1AD |
Secretary Name | Minoo Kaae-Mortensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 10 months (resigned 07 April 2021) |
Role | Jewellery Dealer |
Correspondence Address | 2a Sherwood Road Hendon London NW4 1AD |
Registered Address | 2a Sherwood Road Hendon London NW4 1AD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Minoo Kaae-mortensen 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pari Vash Fahimian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,557 |
Current Liabilities | £75,010 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage with floating charge 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: L/H 70 kilburn gate, greville road, london; and all the companys undertaking property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
---|---|
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details. Outstanding |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Jabac Finance Limited 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 70 kilburn gate kilburn priory london t/no NGL799133. Outstanding |
11 June 1999 | Delivered on: 22 June 1999 Persons entitled: Sun Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 broadhurst close in the L.B. of camden t/n-NGL489046. L/h-6 chalfont court baker street t/n-NGL624346. L/h-9 dennington house dennington park road in the L.B. of camden t/n-NGL671419 and all fixtures fittings plant machinery fixed apparatus goods and materials from time to time on or belonging to the property.. See the mortgage charge document for full details. Outstanding |
4 September 1996 | Delivered on: 21 September 1996 Satisfied on: 11 October 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 dennington house dennington park road london and A. 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 |
14 May 1996 | Delivered on: 15 May 1996 Satisfied on: 11 October 2011 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 1996 | Delivered on: 19 January 1996 Satisfied on: 11 October 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. 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. Fully Satisfied |
1 November 2023 | Registration of charge 030561830008, created on 1 November 2023 (4 pages) |
---|---|
1 November 2023 | Satisfaction of charge 6 in full (1 page) |
4 October 2023 | Satisfaction of charge 5 in full (1 page) |
8 September 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
15 August 2023 | Satisfaction of charge 7 in full (4 pages) |
25 July 2023 | Termination of appointment of David Alexander Fahimian as a director on 25 July 2023 (1 page) |
15 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
26 April 2022 | Change of details for Mrs Pari Vash Fahimian as a person with significant control on 7 April 2021 (2 pages) |
26 April 2022 | Change of details for Mrs Pari Vash Fahimian as a person with significant control on 7 April 2021 (2 pages) |
25 April 2022 | Cessation of David Alexander Fahimian as a person with significant control on 7 April 2021 (1 page) |
4 March 2022 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
8 April 2021 | Cessation of Minoo Kaae Mortensen as a person with significant control on 7 April 2021 (1 page) |
7 April 2021 | Notification of David Alexander Fahimian as a person with significant control on 7 April 2021 (2 pages) |
7 April 2021 | Appointment of David Alexander Fahimian as a director on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Minoo Kaae-Mortensen as a secretary on 7 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Minoo Kaae-Mortensen as a director on 7 April 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 October 2020 | Change of details for Mrs Pari Vash Fahimian as a person with significant control on 6 April 2016 (2 pages) |
12 October 2020 | Change of details for Mrs Minoo Kaae Mortensen as a person with significant control on 16 April 2016 (2 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
15 January 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
9 January 2020 | Resolutions
|
22 July 2019 | Resolutions
|
18 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 July 2019 | Change of share class name or designation (2 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
10 July 2019 | Resolutions
|
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
5 April 2017 | Statement of company's objects (2 pages) |
5 April 2017 | Statement of company's objects (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
11 June 2012 | Registered office address changed from 2a Sherwood Road Hendon London NW4 1AD United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 2a Sherwood Road Hendon London NW4 1AD United Kingdom on 11 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
14 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 21 burns road alperton wembley middlesex HA0 1JR (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 21 burns road alperton wembley middlesex HA0 1JR (1 page) |
25 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
11 October 1999 | Return made up to 12/05/99; full list of members (6 pages) |
11 October 1999 | Return made up to 12/05/99; full list of members (6 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
22 July 1998 | Return made up to 12/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 12/05/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
16 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Return made up to 12/05/96; full list of members
|
24 June 1996 | Return made up to 12/05/96; full list of members
|
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Accounting reference date notified as 31/05 (1 page) |
27 June 1995 | Accounting reference date notified as 31/05 (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 June 1995 | Secretary resigned (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 June 1995 | Secretary resigned (1 page) |
26 June 1995 | Resolutions
|
26 June 1995 | Director resigned (1 page) |
26 June 1995 | Resolutions
|
26 June 1995 | Director resigned (1 page) |
12 May 1995 | Incorporation (24 pages) |
12 May 1995 | Incorporation (24 pages) |