London
NW1 0AA
Director Name | Mr Joseph Khavari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Secretary Name | Afshin Fouladbakhsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Marylebone Road London NW1 5DX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 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 |
1 at £1 | Afshin Fouladbakhsh 50.00% Ordinary |
---|---|
1 at £1 | Joseph Khavari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,310,328 |
Cash | £52,986 |
Current Liabilities | £360,187 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
12 January 2010 | Delivered on: 13 January 2010 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 27 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details. Outstanding |
---|---|
12 January 2010 | Delivered on: 13 January 2010 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details. Outstanding |
12 January 2010 | Delivered on: 13 January 2010 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details. Outstanding |
27 November 2009 | Delivered on: 4 December 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge 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: Property k/a flat 2 lancaster court 36-39 newman street london and all buildings fixtures fixed plant and machinery at any time thereon see image for full details. Outstanding |
19 April 1999 | Delivered on: 24 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
5 May 1999 | Delivered on: 19 May 1999 Satisfied on: 4 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 2, 7, 8 and 27 lancaster court, 36/39 newman street london t/n LN97307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 April 1999 | Delivered on: 24 April 1999 Satisfied on: 17 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 24 ellerdale road hampstead london t/no;-NGL746324, flat 2 ellerdale road (NGL741850) garage a 10 harkwright road hampstead (NGL749994) garage b 10 harkwright road hampstead (NGL749997). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
20 September 2023 | Secretary's details changed for Afshin Fouladbakhsh on 10 September 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 September 2022 | Director's details changed for Mr Afshin Fouladbakhsh on 20 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
20 September 2022 | Change of details for Mr Joseph Khavari as a person with significant control on 20 September 2022 (2 pages) |
20 September 2022 | Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 20 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Joseph Khavari on 20 September 2022 (2 pages) |
8 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Director's details changed for Joseph Khavari on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Joseph Khavari on 6 November 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 November 2015 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
5 November 2015 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 June 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 30 November 2013 to 31 March 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) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 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 Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
7 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
26 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
26 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 03/11/05; full list of members
|
23 January 2006 | Return made up to 03/11/05; full list of members
|
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
4 March 2005 | Return made up to 03/11/04; full list of members (7 pages) |
4 March 2005 | Return made up to 03/11/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
30 July 2004 | Amended accounts made up to 30 November 2000 (7 pages) |
30 July 2004 | Return made up to 03/11/03; full list of members (7 pages) |
30 July 2004 | Return made up to 03/11/03; full list of members (7 pages) |
30 July 2004 | Amended accounts made up to 30 November 1999 (7 pages) |
30 July 2004 | Amended accounts made up to 30 November 2000 (7 pages) |
30 July 2004 | Amended accounts made up to 30 November 1999 (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
26 April 2003 | Return made up to 03/11/02; full list of members (7 pages) |
26 April 2003 | Return made up to 03/11/02; full list of members (7 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: worthington house 449-452 high road london NW10 2JJ (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: worthington house 449-452 high road london NW10 2JJ (1 page) |
5 August 2002 | Return made up to 03/11/01; full list of members (7 pages) |
5 August 2002 | Return made up to 03/11/01; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
9 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Total exemption small company accounts made up to 30 November 1999 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 November 1999 (6 pages) |
10 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Return made up to 03/11/99; full list of members
|
3 March 2000 | Return made up to 03/11/99; full list of members
|
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
3 November 1998 | Incorporation (16 pages) |
3 November 1998 | Incorporation (16 pages) |