London
EC2A 3DQ
Director Name | Mehdi Fazli |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 16 Saei Alley North Of Saei Park Vali Asr Ave Tehran PO Box 15745-713 15119 |
Director Name | John Alexander David Thornber |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2008) |
Role | Managing Director |
Correspondence Address | Pedley Brook Barn Merrymans Lane Alderley Edge Cheshire SK9 7TN |
Director Name | Mr David Marx |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
157.2k at £1 | Mehdi Fazli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,214 |
Cash | £376 |
Current Liabilities | £78,510 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 September 2021 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 1 September 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 September 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Termination of appointment of David Marx as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of David Marx as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 12 November 2015 (2 pages) |
10 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Termination of appointment of Mehdi Fazli as a director (1 page) |
24 July 2013 | Termination of appointment of Mehdi Fazli as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Director's details changed for Mr David Marx on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Marx on 15 October 2009 (2 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 November 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 November 2008 | Return made up to 09/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director john thornber (1 page) |
16 July 2008 | Appointment terminated director john thornber (1 page) |
23 June 2008 | Director appointed david marx (1 page) |
23 June 2008 | Director appointed david marx (1 page) |
15 May 2008 | Return made up to 09/06/07; full list of members; amend (5 pages) |
15 May 2008 | Return made up to 09/06/07; full list of members; amend (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 May 2008 | Return made up to 09/06/07; full list of members; amend (5 pages) |
12 May 2008 | Return made up to 09/06/07; full list of members; amend (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 May 2008 | Ad 10/07/07-10/07/07\gbp si 4502@1=4502\gbp ic 146756/151258\ (2 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
8 May 2008 | Ad 10/07/07-10/07/07\gbp si 4502@1=4502\gbp ic 146756/151258\ (2 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 4TH floor lawford house albert place london N3 1RL (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4TH floor lawford house albert place london N3 1RL (1 page) |
1 May 2008 | Ad 04/07/07-04/07/07\gbp si 4489@1=4489\gbp ic 142267/146756\ (2 pages) |
1 May 2008 | Ad 04/07/07-04/07/07\gbp si 4489@1=4489\gbp ic 142267/146756\ (2 pages) |
25 April 2008 | Capitals not rolled up (2 pages) |
25 April 2008 | Capitals not rolled up (2 pages) |
25 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 March 2007 | Ad 06/10/06-06/10/06 £ si [email protected]=12236 £ ic 130031/142267 (1 page) |
1 March 2007 | Ad 06/10/06-06/10/06 £ si [email protected]=12236 £ ic 130031/142267 (1 page) |
3 November 2006 | Return made up to 09/06/06; full list of members (2 pages) |
3 November 2006 | Return made up to 09/06/06; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 09/06/05; full list of members; amend (6 pages) |
31 March 2006 | Return made up to 09/06/05; full list of members; amend (6 pages) |
23 March 2006 | Return made up to 09/06/04; full list of members; amend (6 pages) |
23 March 2006 | Return made up to 09/06/04; full list of members; amend (6 pages) |
21 March 2006 | Ad 09/03/06-09/03/06 £ si [email protected]=6012 £ ic 97688/103700 (1 page) |
21 March 2006 | Ad 09/03/06-09/03/06 £ si [email protected]=6012 £ ic 97688/103700 (1 page) |
21 March 2006 | Ad 07/10/04-07/10/04 £ si [email protected]=8720 (1 page) |
21 March 2006 | Ad 07/10/04-07/10/04 £ si [email protected]=8720 (1 page) |
26 January 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
26 January 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 March 2005 | Ad 09/06/04-29/06/04 £ si 12210@1 (2 pages) |
10 March 2005 | Ad 23/06/03--------- £ si 617@1 (2 pages) |
10 March 2005 | Ad 09/06/04-29/06/04 £ si 12210@1 (2 pages) |
10 March 2005 | Ad 04/07/03-14/07/03 £ si 2526@1 (2 pages) |
10 March 2005 | Ad 23/06/03--------- £ si 617@1 (2 pages) |
10 March 2005 | Ad 20/08/03--------- £ si 2258@1 (2 pages) |
10 March 2005 | Ad 04/07/03-14/07/03 £ si 2526@1 (2 pages) |
10 March 2005 | Ad 20/08/03--------- £ si 2258@1 (2 pages) |
16 December 2004 | Return made up to 09/06/04; full list of members (5 pages) |
16 December 2004 | Return made up to 09/06/04; full list of members (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 September 2003 | Return made up to 09/06/03; full list of members; amend (5 pages) |
26 September 2003 | Return made up to 09/06/03; full list of members; amend (5 pages) |
24 September 2003 | Ad 01/11/02--------- £ si 8000@1 (2 pages) |
24 September 2003 | Ad 21/08/02--------- £ si 9977@1 (2 pages) |
24 September 2003 | Ad 23/06/03--------- £ si 619@1=619 £ ic 2/621 (2 pages) |
24 September 2003 | Ad 08/10/02--------- £ si 4156@1 (2 pages) |
24 September 2003 | Ad 01/11/02--------- £ si 8000@1 (2 pages) |
24 September 2003 | Ad 08/10/02--------- £ si 4156@1 (2 pages) |
24 September 2003 | Ad 03/09/02--------- £ si 10000@1 (2 pages) |
24 September 2003 | Ad 21/08/02--------- £ si 9977@1 (2 pages) |
24 September 2003 | Ad 17/02/03--------- £ si 5150@1 (2 pages) |
24 September 2003 | Ad 23/04/03--------- £ si 5284@1 (2 pages) |
24 September 2003 | Ad 26/11/02--------- £ si 14500@1 (2 pages) |
24 September 2003 | Ad 23/06/03--------- £ si 619@1=619 £ ic 2/621 (2 pages) |
24 September 2003 | Ad 26/11/02--------- £ si 14500@1 (2 pages) |
24 September 2003 | Ad 03/09/02--------- £ si 10000@1 (2 pages) |
24 September 2003 | Ad 23/04/03--------- £ si 5284@1 (2 pages) |
24 September 2003 | Ad 17/02/03--------- £ si 5150@1 (2 pages) |
5 August 2003 | Return made up to 09/06/03; full list of members
|
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 09/06/03; full list of members
|
5 August 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: lawford house albert place london N3 1QA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: lawford house albert place london N3 1QA (1 page) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Ad 30/06/02--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | £ nc 10000/1000000 30/06/02 (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Ad 30/06/02--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
10 August 2002 | £ nc 10000/1000000 30/06/02 (1 page) |
10 August 2002 | Resolutions
|
3 July 2002 | Return made up to 09/06/02; full list of members
|
3 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Return made up to 09/06/02; full list of members
|
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
7 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
7 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (14 pages) |
9 June 1999 | Incorporation (14 pages) |