London
NW1 0AA
Secretary Name | Emma Jane Alexandra Redstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1998(3 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Charity Trading Manager |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 55-57 Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Joseph Khavari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,026 |
Cash | £6,984 |
Current Liabilities | £12,958 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
25 October 1998 | Delivered on: 31 October 1998 Persons entitled: The Royal Bank of Scotland 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 |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
17 October 2023 | Satisfaction of charge 1 in full (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 October 2022 | Change of details for Mr Joseph Khavari as a person with significant control on 5 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 October 2022 | Secretary's details changed for Emma Jane Alexandra Redstone on 5 October 2022 (1 page) |
5 October 2022 | Director's details changed for Mr Joseph Khavari on 5 October 2022 (2 pages) |
8 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 November 2020 | Notification of Howric Ghotbi as a person with significant control on 7 October 2020 (2 pages) |
12 October 2020 | Change of details for Mr Joseph Khavari as a person with significant control on 7 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Notification of Afshin Fouladbakhsh as a person with significant control on 1 April 2019 (2 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
3 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
3 September 2019 | Change of details for Mr Joseph Khavari as a person with significant control on 1 April 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
8 October 2015 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 February 2014 | Secretary's details changed for Emma Jane Alexandra Redstone on 20 January 2014 (1 page) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 February 2014 | Secretary's details changed for Emma Jane Alexandra Redstone on 20 January 2014 (1 page) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 07/10/05; full list of members (2 pages) |
19 April 2006 | Return made up to 07/10/05; full list of members (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 32 queensway bayswater london W2 3RX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 32 queensway bayswater london W2 3RX (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
30 December 2003 | Return made up to 07/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 07/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
2 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
14 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 39/41 north road london N7 9DP (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 39/41 north road london N7 9DP (1 page) |
9 March 2000 | Return made up to 07/10/99; full list of members (8 pages) |
9 March 2000 | Return made up to 07/10/99; full list of members (8 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
7 October 1998 | Incorporation (16 pages) |
7 October 1998 | Incorporation (16 pages) |