Borehamwood
Hertfordshire
WD6 1JN
Secretary Name | Cheryl Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Newbury Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Prashant Joseph Balmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 64 Huntingdon Road Wyton Huntingdon Cambridgeshire PE17 2AD |
Director Name | Mr Reza Khodadoust |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2002) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 234a Nether Street London N3 1HU |
Director Name | Mr Reza Khodadoust |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 July 2012) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 19 Lawrence Avenue Mill Hill London NW7 4NL |
Secretary Name | Mr Reza Khodadoust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lawrence Avenue Mill Hill London NW7 4NL |
Director Name | Saghar Kasiri Arabi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 February 2021) |
Role | Fertility Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Laurel Gardens Mill Hill London NW7 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.psi2000.com/default.aspx |
---|---|
Email address | [email protected] |
Telephone | 0x74a71629d |
Telephone region | Unknown |
Registered Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
950 at £1 | Kaveh Mirtahmasebi 99.79% Ordinary A |
---|---|
2 at £1 | Kaveh Mirtahmasebi 0.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,321 |
Cash | £120 |
Current Liabilities | £98,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 September 2002 | Delivered on: 11 October 2002 Persons entitled: Mr & Mrs Swords-Shannon 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 book debt in the sum of £5,875 owing by the interest bearing deposit account opened by the chargees together with any other sums paid into the account and all interest thereon to the credit of the account. Outstanding |
23 February 2001 | Delivered on: 24 February 2001 Persons entitled: David Grunberg and Alain Leon Stechler Classification: Rent deposit deed Secured details: £2,500 from the company to the chargee. Particulars: All the company's right title benefit and interest in and to the initial deposit of £2,500. Outstanding |
26 January 1999 | Delivered on: 6 February 1999 Persons entitled: Alain Leon Stechler David Grunberg Classification: Rent deposit deed Secured details: £2,500 due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The sum of £2,500 together with interest from time to time accrued. Outstanding |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 July 2022 | Director's details changed for Mr Kaveh Mirtahmasebi on 18 July 2022 (2 pages) |
18 July 2022 | Change of details for Mr Kaveh Mirtahmasebi as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2021 | Termination of appointment of Saghar Kasiri Arabi as a director on 11 February 2021 (1 page) |
8 July 2020 | Director's details changed for Saghar Kasiri Arabi on 8 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
13 February 2020 | Withdrawal of a person with significant control statement on 13 February 2020 (2 pages) |
9 December 2019 | Registered office address changed from 72a Southover London N12 7HB to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 9 December 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Saghar Kasiri on 20 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Registration of charge 033955850005 (8 pages) |
8 April 2014 | Registration of charge 033955850005 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Termination of appointment of Reza Khodadoust as a director (1 page) |
31 August 2012 | Termination of appointment of Reza Khodadoust as a director (1 page) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Reza Khodadoust as a secretary (1 page) |
27 July 2012 | Termination of appointment of Reza Khodadoust as a secretary (1 page) |
28 May 2012 | Appointment of Saghar Kasiri as a director (2 pages) |
28 May 2012 | Appointment of Saghar Kasiri as a director (2 pages) |
11 April 2012 | Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 11 April 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Secretary's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from gateyard court 2 moxon street barnet hertfordshire EN5 5TY (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from gateyard court 2 moxon street barnet hertfordshire EN5 5TY (1 page) |
11 November 2008 | Gbp ic 1002/952\16/10/08\gbp sr 50@1=50\ (1 page) |
11 November 2008 | Gbp ic 1002/952\16/10/08\gbp sr 50@1=50\ (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 01/07/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 August 2005 | Return made up to 01/07/05; full list of members
|
17 August 2005 | Return made up to 01/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Return made up to 01/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 14 accommodation road london NW11 8ED (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 14 accommodation road london NW11 8ED (1 page) |
22 October 2002 | Nc inc already adjusted 17/06/02 (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Ad 17/06/02--------- £ si 2@1 (2 pages) |
22 October 2002 | Nc inc already adjusted 17/06/02 (1 page) |
22 October 2002 | Ad 17/06/02--------- £ si 2@1 (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Return made up to 01/07/02; full list of members
|
9 August 2002 | Return made up to 01/07/02; full list of members
|
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Return made up to 01/07/01; full list of members
|
3 July 2001 | Return made up to 01/07/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 133 golders green road london NW11 8HJ (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 133 golders green road london NW11 8HJ (1 page) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
3 July 1998 | Ad 22/06/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
3 July 1998 | Ad 22/06/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 66 heathcroft hampstead way london NW11 7HL (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 66 heathcroft hampstead way london NW11 7HL (1 page) |
22 June 1998 | Ad 01/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 June 1998 | Ad 01/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 1997 | Company name changed equipclear LIMITED\certificate issued on 01/08/97 (2 pages) |
1 August 1997 | Company name changed equipclear LIMITED\certificate issued on 01/08/97 (2 pages) |
1 July 1997 | Incorporation (9 pages) |
1 July 1997 | Incorporation (9 pages) |