Thursley
Godalming Guildford
Surrey
GU8 6NN
Secretary Name | Sassan Alavi |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vernon Road London SW14 8NH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Javid Alavi 50.00% Ordinary |
---|---|
25 at £1 | Monica Alavi 25.00% Ordinary |
15 at £1 | Sassan Alavi 15.00% Ordinary |
10 at £1 | Soraya Alavi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,014,180 |
Cash | £51,574 |
Current Liabilities | £1,124,112 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
11 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the merc clothing limited to the chargee on any account whatsoever. Particulars: 15 hanover street, london t/n ngl 105813 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 May 2008 | Delivered on: 13 May 2008 Satisfied on: 27 November 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due up to a limit of £1,000,000.00 from merc investments & construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 15 hanover street london t/n NGL105813 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 April 2005 | Delivered on: 9 May 2005 Satisfied on: 10 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 hanover street london t/no NGL105813. 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 |
9 January 2001 | Delivered on: 24 January 2001 Satisfied on: 10 May 2008 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or merc investment & construction limited to the chargee on any account whatsoever. Particulars: The property 15 hanover street london W1. Fully Satisfied |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 November 2019 | Registered office address changed from 15a Hanover Street London W1S 1YH to Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE on 25 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Javid Alavi as a person with significant control on 29 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Javid Alavi as a person with significant control on 29 June 2016 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Secretary's details changed for Sassan Alavi on 1 May 2016 (1 page) |
4 July 2016 | Secretary's details changed for Sassan Alavi on 1 May 2016 (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
7 July 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
7 July 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
21 November 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members
|
7 August 2006 | Return made up to 29/06/06; full list of members
|
24 June 2005 | Return made up to 29/06/05; full list of members
|
24 June 2005 | Return made up to 29/06/05; full list of members
|
9 May 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 January 2005 | Full accounts made up to 30 June 2003 (10 pages) |
11 January 2005 | Full accounts made up to 30 June 2003 (10 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
23 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2003 | Full accounts made up to 30 June 2001 (10 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
25 June 2001 | Return made up to 29/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 29/06/01; full list of members (7 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
4 August 1999 | Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1999 | Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 19 phipp street london EC2A 4NZ (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 19 phipp street london EC2A 4NZ (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Incorporation (11 pages) |
29 June 1999 | Incorporation (11 pages) |