1 Little New Street
London
EC4A 3TR
Director Name | Mr Peter Leonard Hamidzadeh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 January 2018) |
Correspondence Address | 2 High Coombe Place Warren Cutting Kingston-Upon-Thames Surrey KT2 7HH |
Telephone | 020 72356160 |
---|---|
Telephone region | London |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Victor Phillip Michael Dahdaleh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,148,477 |
Current Liabilities | £1,176,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
14 September 2010 | Delivered on: 16 September 2010 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed 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: By way of fixed charge the credit balance see image for full details. Outstanding |
---|---|
2 May 2008 | Delivered on: 6 May 2008 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed 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: A deposit account containing £28,197 see image for full details. Outstanding |
17 April 1996 | Delivered on: 19 April 1996 Satisfied on: 5 August 2008 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease and the deed. Particulars: Deposit sum of £28,197. see the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
27 March 2020 | Director's details changed for Victor Phillip Michael Dahdaleh on 24 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Victor Phillip Michael Dahdaleh on 24 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 (1 page) |
24 January 2018 | Satisfaction of charge 3 in full (4 pages) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Appointment of Mr Peter Leonard Hamidzadeh as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Leonard Hamidzadeh as a director on 28 July 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Appointment of Victor Phillip Michael Dahdaleh as a director on 3 April 1996 (2 pages) |
18 May 2016 | Appointment of Victor Phillip Michael Dahdaleh as a director on 3 April 1996 (2 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 July 2013 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 May 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Comat Registrars Limited on 15 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Comat Registrars Limited on 15 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Victor Phillip Michael Dahdaleh on 15 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Victor Phillip Michael Dahdaleh on 15 March 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Return made up to 15/03/08; full list of members (5 pages) |
23 July 2008 | Return made up to 15/03/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Duplicate mortgage certificatecharge no:2 (3 pages) |
9 May 2008 | Duplicate mortgage certificatecharge no:2 (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (5 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (10 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (10 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 15/03/00; full list of members (5 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Return made up to 15/03/00; full list of members (5 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
17 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | Return made up to 15/03/98; full list of members (5 pages) |
10 March 1998 | Return made up to 15/03/98; full list of members (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1997 | Return made up to 15/03/97; full list of members (5 pages) |
7 April 1997 | Return made up to 15/03/97; full list of members (5 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Registered office changed on 22/04/96 from: 9 cheapside london EC2V 6AD (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 9 cheapside london EC2V 6AD (1 page) |
22 April 1996 | Accounting reference date notified as 31/12 (1 page) |
22 April 1996 | Accounting reference date notified as 31/12 (1 page) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Company name changed alnery no. 1539 LIMITED\certificate issued on 04/04/96 (2 pages) |
4 April 1996 | Company name changed alnery no. 1539 LIMITED\certificate issued on 04/04/96 (2 pages) |
15 March 1996 | Incorporation (16 pages) |
15 March 1996 | Incorporation (16 pages) |