Pump Lane
Hayes
Middlesex
UB3 3NT
Secretary Name | Mrs Khodjasteh Darvish |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ghassem Darvish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,824 |
Cash | £1,160 |
Current Liabilities | £318,547 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
25 February 2013 | Delivered on: 5 March 2013 Satisfied on: 7 August 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
20 June 1997 | Delivered on: 2 July 1997 Persons entitled: Midland 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. Outstanding |
30 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
8 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page) |
4 April 2013 | Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 December 2012 | Termination of appointment of Khodjasteh Darvish as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Khodjasteh Darvish as a secretary (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o tobin associates boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o tobin associates boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
5 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members
|
24 March 2004 | Return made up to 17/03/04; full list of members
|
9 April 2003 | Return made up to 17/03/03; full list of members
|
9 April 2003 | Return made up to 17/03/03; full list of members
|
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 December 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 December 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 May 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 May 1998 (8 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
13 August 1998 | Return made up to 17/03/98; full list of members (6 pages) |
13 August 1998 | Return made up to 17/03/98; full list of members (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
8 May 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
8 April 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (13 pages) |
17 March 1997 | Incorporation (13 pages) |