London
NW1 6EL
Director Name | Mr Faraiborz Ahmad Tadayon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(11 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 5 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Mr Faraiborz Ahmad Tadayon |
---|---|
Status | Current |
Appointed | 19 March 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 70a Southwood Lane Highgate Village London N6 5DY |
Secretary Name | Timoyhy John Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Wimbledon House 6b Denham Walk Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0EN |
Director Name | Malihozaman Tadayon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 3 Russell Close Moor Park Northwood HA6 2LZ |
Director Name | Malihozaman Tadayon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Flat 33 Albert Court 2 Palgrave Gardens London NW1 6EW |
Secretary Name | Iraj Tadayon |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 31 August 1997(10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 3 Russell Close Moor Park Northwoood Middlesex HA6 2LZ |
Secretary Name | Susan Mary Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 19 March 2020) |
Role | Company Director |
Correspondence Address | 79 Harberton Road London N19 3JT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | energydeployment.com |
---|---|
Telephone | 020 84227773 |
Telephone region | London |
Registered Address | 5 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
616k at £1 | Marasis Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,460 |
Current Liabilities | £406,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
13 January 2000 | Delivered on: 24 January 2000 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: 46021144. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
19 March 2020 | Appointment of Mr Faraiborz Ahmad Tadayon as a secretary on 19 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Susan Mary Butterworth as a secretary on 19 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 April 2019 | Satisfaction of charge 1 in full (2 pages) |
18 April 2019 | Director's details changed for Mr Iraj Tadayon on 17 April 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 May 2014 | Director's details changed for Iraj Tadayon on 29 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Iraj Tadayon on 29 March 2014 (2 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Director's details changed for Iraj Tadayon on 22 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Iraj Tadayon on 22 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Director's details changed for Mr Fariaborz Ahmad Tadayon on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Fariaborz Ahmad Tadayon on 15 June 2010 (2 pages) |
7 January 2010 | Director's details changed for Iraj Tadayon on 20 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Fariaborz Ahmad Tadayon on 20 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Iraj Tadayon on 20 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Fariaborz Ahmad Tadayon on 20 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 June 2009 | Director appointed mr fariaborz ahmad tadayon (1 page) |
26 June 2009 | Director appointed mr fariaborz ahmad tadayon (1 page) |
28 May 2009 | Return made up to 22/10/08; full list of members (3 pages) |
28 May 2009 | Return made up to 22/10/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 February 2008 | Return made up to 22/10/07; full list of members (2 pages) |
1 February 2008 | Return made up to 22/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 22/10/06; full list of members (2 pages) |
9 May 2007 | Return made up to 22/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Ad 15/12/05--------- £ si 545962@1=545962 £ ic 20000/565962 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | £ nc 20000/620000 15/12/05 (1 page) |
16 January 2006 | £ nc 20000/620000 15/12/05 (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Ad 15/12/05--------- £ si 545962@1=545962 £ ic 20000/565962 (2 pages) |
4 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
4 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 November 2003 | Return made up to 25/10/03; full list of members
|
21 November 2003 | Return made up to 25/10/03; full list of members
|
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
16 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 February 2000 | Return made up to 01/11/99; full list of members (6 pages) |
5 February 2000 | Return made up to 01/11/99; full list of members (6 pages) |
24 January 2000 | Particulars of mortgage/charge (5 pages) |
24 January 2000 | Particulars of mortgage/charge (5 pages) |
24 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: swift house 12A upper berkeley street london W1M 7PE (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: swift house 12A upper berkeley street london W1M 7PE (1 page) |
18 June 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
27 November 1997 | Return made up to 01/11/97; full list of members
|
27 November 1997 | Return made up to 01/11/97; full list of members
|
3 September 1997 | New secretary appointed (1 page) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page) |
13 January 1997 | Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page) |
13 January 1997 | Ad 26/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1997 | Ad 26/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1997 | Nc inc already adjusted 12/12/96 (1 page) |
13 January 1997 | Ad 12/12/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Nc inc already adjusted 12/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Ad 12/12/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Incorporation (16 pages) |
1 November 1996 | Incorporation (16 pages) |