London
N3 3PJ
Secretary Name | Mr Iraj Elghanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Allandale Avenue London N3 3PJ |
Secretary Name | Mr Bijan Elghanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(3 years after company formation) |
Appointment Duration | 24 years, 9 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairholme Gardens London N3 3ED |
Director Name | Eshagh Sakhai |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Bentinck Close 76-82, Prince Albert Road London NW8 7RY |
Secretary Name | Joy Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 103 Vincent Gardens London NW2 7RH |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
181.8k at £1 | Eshagh Sakhai 49.79% Non Participating Preference |
---|---|
181.8k at £1 | Iraj Elghanian 49.79% Non Participating Preference |
750 at £1 | Eshagh Sakhai 0.21% Ordinary |
750 at £1 | Welby LTD 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,249 |
Cash | £3,862 |
Current Liabilities | £232,572 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 July 1999 | Delivered on: 11 August 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 24 wedderburn road hampstead london borough of camden t/n NGL405758. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
29 July 1999 | Delivered on: 11 August 1999 Persons entitled: Nationwide Building Society Classification: 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. Outstanding |
18 August 1995 | Delivered on: 30 August 1995 Persons entitled: Birmingham Midshires Building Society 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 being 61 stanbury court 99 haverstock hill london t/no LN244211 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1995 | Delivered on: 30 August 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 24 wedderburn road hampstaed london t/no NGL405758 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1995 | Delivered on: 30 August 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 December 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Notification of Belsize Holdings Ltd as a person with significant control on 13 August 2018 (2 pages) |
20 August 2018 | Cessation of Welby Limited as a person with significant control on 13 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
27 June 2018 | Notification of Welby Limited as a person with significant control on 14 December 2017 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Cannon Court 37 Belsize Avenue London NW3 4BN on 13 June 2018 (1 page) |
3 January 2018 | Termination of appointment of Eshagh Sakhai as a director on 13 December 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 September 2016 | Director's details changed for Eshagh Sakhai on 9 February 2016 (2 pages) |
26 September 2016 | Director's details changed for Eshagh Sakhai on 9 February 2016 (2 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page) |
8 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members
|
7 August 2003 | Return made up to 27/07/03; full list of members
|
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members
|
30 July 2001 | Return made up to 27/07/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1999 | Return made up to 27/07/99; full list of members (9 pages) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 September 1999 | Return made up to 27/07/99; full list of members (9 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 27/07/98; full list of members (7 pages) |
28 July 1998 | Return made up to 27/07/98; full list of members (7 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Particulars of contract relating to shares (3 pages) |
8 June 1997 | Particulars of contract relating to shares (3 pages) |
5 June 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
5 June 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 May 1997 | Particulars of contract relating to shares (3 pages) |
21 May 1997 | Particulars of contract relating to shares (3 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1997 | Ad 04/08/95--------- £ si 363500@1=363500 £ ic 1500/365000 (2 pages) |
20 March 1997 | Ad 27/07/95--------- £ si 1@1=1 £ ic 1499/1500 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 04/08/95--------- £ si 363500@1=363500 £ ic 1500/365000 (2 pages) |
20 March 1997 | Return made up to 27/07/96; full list of members (8 pages) |
20 March 1997 | Return made up to 27/07/96; full list of members (8 pages) |
20 March 1997 | Ad 28/07/95--------- £ si 1498@1=1498 £ ic 1/1499 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 28/07/95--------- £ si 1498@1=1498 £ ic 1/1499 (2 pages) |
20 March 1997 | Ad 27/07/95--------- £ si 1@1=1 £ ic 1499/1500 (2 pages) |
20 March 1997 | £ nc 1500/365000 04/08/95 (1 page) |
20 March 1997 | £ nc 1500/365000 04/08/95 (1 page) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Incorporation (28 pages) |
27 July 1995 | Incorporation (28 pages) |