London
W14 8NB
Director Name | Mehrdad Nabe-Arvanaghi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a Elsham Road London W14 8HB |
Secretary Name | Mr Mohammad Hadjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Melbury Road London W14 8NB |
Secretary Name | Ali Akbar Hadjian |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 March 1996(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 38 Sandringham Gardens London N12 0NX |
Secretary Name | Hamid Hashemi Hashemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 218 Chamberlayne Road London NW10 3LB |
Director Name | Hossein Hadjian |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 September 1999(4 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 August 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park Close Ilchester Place London W14 8NH |
Secretary Name | Hossein Hadjian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 04 August 2003(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 August 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park Close Ilchester Place London W14 8NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ashlarmason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84503300 |
Telephone region | London |
Registered Address | 389 Edgware Road Staples Corner London NW2 6LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1000 at £1 | Mr Mohammad Hadjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£296,295 |
Cash | £88,214 |
Current Liabilities | £947,575 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 23 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 23 May 2012 Persons entitled: Midland Bank PLC 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 March 1996 | Delivered on: 28 March 1996 Satisfied on: 23 May 2012 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2016 | Termination of appointment of Hossein Hadjian as a director on 30 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Hossein Hadjian as a director on 30 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Hossein Hadjian as a secretary on 30 August 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Termination of appointment of Hossein Hadjian as a secretary on 30 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Director's details changed for Mohammad Hadjian on 30 November 2009 (2 pages) |
17 September 2010 | Director's details changed for Hossein Hadjian on 30 November 2009 (2 pages) |
17 September 2010 | Director's details changed for Hossein Hadjian on 30 November 2009 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mohammad Hadjian on 30 November 2009 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Return made up to 24/08/08; full list of members (3 pages) |
12 March 2009 | Return made up to 24/08/08; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from manor building manor road west ealing london W13 0JB (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from manor building manor road west ealing london W13 0JB (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page) |
31 May 2006 | Return made up to 24/08/05; full list of members (7 pages) |
31 May 2006 | Return made up to 24/08/05; full list of members (7 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 December 2004 | Return made up to 24/08/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 24/08/03; full list of members
|
4 March 2004 | Return made up to 24/08/03; full list of members
|
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 September 2003 | New secretary appointed (2 pages) |
27 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 August 2002 | Return made up to 24/08/01; full list of members (7 pages) |
4 August 2002 | Return made up to 24/08/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Ad 21/09/99--------- £ si 900@1 (2 pages) |
30 August 2000 | Ad 21/09/99--------- £ si 900@1 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 24/08/99; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 24/08/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page) |
6 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page) |
23 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
23 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1997 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
28 September 1995 | Accounting reference date notified as 31/12 (1 page) |
28 September 1995 | Accounting reference date notified as 31/12 (1 page) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | Incorporation (22 pages) |
24 August 1995 | Incorporation (22 pages) |