London
N11 2BT
Director Name | Mr Ahmad Shabanzadeh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1996(same day as company formation) |
Role | Ex-Banker |
Country of Residence | England |
Correspondence Address | Top Floor Flat 85 Praed Street London W2 1NT |
Secretary Name | Mr Keith N Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(5 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Harley House The Heath Hatfield Heath Bishop's Stortford Hertfordshire CM22 7AB |
Secretary Name | Kanak Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 The Poplars Hammond Street Road West Chestnut Hertfordshire EN7 6AR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 020 72620550 |
---|---|
Telephone region | London |
Registered Address | Front Office Third Floor 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £54,038 |
Net Worth | £157,057 |
Cash | £128,270 |
Current Liabilities | £287,691 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 333 harlesden road london. Outstanding |
---|---|
19 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 February 2012 | Delivered on: 9 March 2012 Persons entitled: Punjab National Bank (International) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 February 2012 | Delivered on: 9 March 2012 Persons entitled: Punjab National Bank (International) Limited 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 land and property known as 333 harlesden road, london, t/no: MX291791 by way of fixed charge all rental income present or future see image for full details. Outstanding |
6 October 1999 | Delivered on: 9 October 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: Undertaking and all property and assets. Outstanding |
13 January 2005 | Delivered on: 27 January 2005 Satisfied on: 16 March 2012 Persons entitled: Waybridge Financial Group PLC Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 333 harlesden road london. Fully Satisfied |
6 October 1999 | Delivered on: 9 October 1999 Satisfied on: 16 March 2012 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: F/Hold property - 333 harlesden rd,london NW10; t/no mx 291791. 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. Fully Satisfied |
28 February 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
13 September 2023 | Satisfaction of charge 032843070007 in full (1 page) |
13 September 2023 | Satisfaction of charge 032843070006 in full (1 page) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
23 May 2022 | Registered office address changed from 61 Connaught Street London W2 2AE to Front Office Third Floor 244 Edgware Road London W2 1DS on 23 May 2022 (1 page) |
30 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
15 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
11 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
13 August 2016 | Satisfaction of charge 5 in full (4 pages) |
13 August 2016 | Satisfaction of charge 5 in full (4 pages) |
2 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
2 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
1 June 2016 | Registration of charge 032843070007, created on 31 May 2016 (39 pages) |
1 June 2016 | Registration of charge 032843070007, created on 31 May 2016 (39 pages) |
19 April 2016 | Registration of charge 032843070006, created on 19 April 2016 (42 pages) |
19 April 2016 | Registration of charge 032843070006, created on 19 April 2016 (42 pages) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 July 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
9 July 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
3 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Keith Jackson on 16 January 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Keith Jackson on 16 January 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
4 December 2008 | Director's change of particulars / zia ahsan / 01/04/2008 (2 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / zia ahsan / 01/04/2008 (2 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
9 November 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
27 March 2004 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
27 March 2004 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
12 December 2003 | Return made up to 26/11/03; full list of members
|
12 December 2003 | Return made up to 26/11/03; full list of members
|
10 November 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
10 November 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
12 December 2002 | Return made up to 26/11/02; full list of members
|
12 December 2002 | Return made up to 26/11/02; full list of members
|
17 September 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
17 September 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 November 1999 (10 pages) |
29 March 2001 | Full accounts made up to 30 November 1999 (10 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members
|
7 December 2000 | Return made up to 26/11/00; full list of members
|
5 December 1999 | Return made up to 26/11/99; full list of members
|
5 December 1999 | Return made up to 26/11/99; full list of members
|
25 November 1999 | Full accounts made up to 30 November 1998 (10 pages) |
25 November 1999 | Full accounts made up to 30 November 1998 (10 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
30 September 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
18 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
29 December 1997 | Return made up to 26/11/97; full list of members
|
29 December 1997 | Return made up to 26/11/97; full list of members
|
13 December 1996 | Ad 26/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 December 1996 | Ad 26/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
26 November 1996 | Incorporation (17 pages) |
26 November 1996 | Incorporation (17 pages) |