London
NW3 2AT
Secretary Name | Mrs Mina Larizadeh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Haverstock Hill London NW3 2AT |
Director Name | Mrs Mina Zahra Larizadeh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Haverstock Hill London NW3 2AT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 158 Haverstock Hill London NW3 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
265 at £0.1 | Hamid Larizadeh 26.50% Ordinary C |
---|---|
265 at £0.1 | Mina Larizadeh 26.50% Ordinary C |
135 at £0.1 | Amir Kayvan Larizadeh 13.50% Ordinary C |
135 at £0.1 | Mohammad Reza Larizadeh 13.50% Ordinary C |
100 at £0.1 | Mr Hamid Larizadeh 10.00% Ordinary A |
100 at £0.1 | Mrs Mina Larizadeh 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,791,649 |
Cash | £48,267 |
Current Liabilities | £115,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
13 September 2002 | Delivered on: 14 September 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a flat 9, 36 rutland gate, london SW7 1PD t/no. NGL809706. Outstanding |
---|---|
21 March 2001 | Delivered on: 23 March 2001 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate on the third floor and k/a 32 northways college crescent london NW3 5DR t/no: NGL532497. Outstanding |
21 March 2001 | Delivered on: 23 March 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate on the third floor and k/a 32 northways college crescent london NW3 5DR t/no: NGL532497. Outstanding |
20 May 1996 | Delivered on: 21 May 1996 Persons entitled: Hamid Larizadeh and Mina Larizadeh Classification: Legal charge Secured details: £160,000 due or to become due from the company to the chargees. Particulars: L/H property situate at 32 northways finchley road london. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
17 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Termination of appointment of Mina Larizadeh as a director (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mrs Mina Larizadeh as a director (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Change of share class name or designation (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
28 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2010 | S-div (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2010 | S-div (3 pages) |
28 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2010 | S-div (3 pages) |
28 April 2010 | Resolutions
|
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Ad 01/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 82 st john street, london, EC1M 4JN (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 February 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
25 October 1996 | Accounting reference date shortened from 30/04/97 to 30/03/97 (1 page) |
23 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | Ad 17/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Incorporation (24 pages) |