PO Box 29002
Abu Dhabi
United Arab Emirates
Director Name | Ms Roxanne Dara-Pinnock |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mid Cross Lane Chalfont St Peter Buckinghamshire SL9 0LF |
Secretary Name | Ms Roxanne Dara-Pinnock |
---|---|
Status | Current |
Appointed | 01 January 2014(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Mid Cross Lane Chalfont St Peter Buckinghamshire SL9 0LF |
Director Name | Mrs Afsanah Dara |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lynwood Road London W5 1JQ |
Director Name | Mr Alireza Dara |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lynwood Road London W5 1JQ |
Secretary Name | Mrs Afsanah Dara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lynwood Road London W5 1JQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 23 Lynwood Road London W5 1JQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
75 at £1 | Kourosh Dara 75.00% Ordinary |
---|---|
25 at £1 | Roxanne Dara 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,301 |
Cash | £15,553 |
Current Liabilities | £8,230 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
25 January 1996 | Delivered on: 30 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 48 edmondscote, argyle road, ealing t/no. NGL297217. Fixed charges on all buildings and other structures fixed to the property; any goodwill relating to the property; all plant machinery and other chattels attached to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge on all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums.. See the mortgage charge document for full details. Outstanding |
---|
19 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
8 December 2020 | Director's details changed for Ms. Roxanne Dara on 12 October 2019 (2 pages) |
8 December 2020 | Secretary's details changed for Ms Roxanne Dara on 12 October 2019 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
21 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
22 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
8 January 2014 | Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page) |
8 January 2014 | Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page) |
8 January 2014 | Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Ms. Roxanne Dara as a director (2 pages) |
7 January 2014 | Termination of appointment of Afsanah Dara as a director (1 page) |
7 January 2014 | Termination of appointment of Afsanah Dara as a secretary (1 page) |
7 January 2014 | Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Ms. Roxanne Dara as a director (2 pages) |
7 January 2014 | Termination of appointment of Afsanah Dara as a secretary (1 page) |
7 January 2014 | Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Ms Roxanne Dara as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Ms Roxanne Dara as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Afsanah Dara as a director (1 page) |
7 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Alireza Dara as a director (1 page) |
2 January 2013 | Appointment of Mr Kourosh Dara as a director (2 pages) |
2 January 2013 | Termination of appointment of Alireza Dara as a director (1 page) |
2 January 2013 | Appointment of Mr Kourosh Dara as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Director's details changed for Mrs Afsanah Dara on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Alireza Dara on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mrs Afsanah Dara on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alireza Dara on 16 July 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 23 lynwood road london W5 1JQ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 23 lynwood road london W5 1JQ (1 page) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members
|
2 August 2004 | Return made up to 19/07/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Return made up to 19/07/03; full list of members (8 pages) |
17 October 2003 | Return made up to 19/07/03; full list of members (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 November 2002 | Return made up to 19/07/02; full list of members (6 pages) |
14 November 2002 | Return made up to 19/07/02; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
10 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 23 lynwood road london W5 1JQ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 23 lynwood road london W5 1JQ (1 page) |
31 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
1 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 July 1996 | Return made up to 19/07/96; full list of members
|
14 July 1996 | Return made up to 19/07/96; full list of members
|
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
30 January 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 July 1995 | Incorporation (20 pages) |
19 July 1995 | Incorporation (20 pages) |