London
NW1 0AA
Director Name | Mr Joseph Khavari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Secretary Name | Ramin Fouladbaksh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hillcrest Gardens London N3 3EY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(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 | 26 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 72290000 |
---|---|
Telephone region | London |
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 |
30k at £1 | Mr Afshin Fouladbakhsh 30.00% Ordinary |
---|---|
30k at £1 | Mr Joseph Khavari 30.00% Ordinary |
20k at £1 | Mrs Fouladbakhsh 20.00% Ordinary |
20k at £1 | Mrs Khavari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,007,304 |
Cash | £260,478 |
Current Liabilities | £513,052 |
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 | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
19 January 2012 | Delivered on: 24 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land lying to the south of church street cromer norfolk t/no NK290274 property k/a picton house 10 mount street cromer t/no NK101404 property comprising electricity sub station t/no NK194356 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
6 March 2007 | Delivered on: 16 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 247-249 wimbledon park road southfields london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2002 | Delivered on: 4 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 portobello road kensington london W6 3DG t/no: 353509. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 November 2001 | Delivered on: 16 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 55-57 bayham street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage - 55-57 bayham street london NW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48 & 50 inverness terrace paddington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2000 | Delivered on: 10 August 2000 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 |
15 December 2021 | Delivered on: 17 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. property description: the freehold property known as 53A bayham street, london NW1 0AA title number: LN47661. 2. property description: the freehold property known as 59 bayham street, london NW1 0AA title number: 255754. 3. property description: the freehold property known as 61 bayham street,. London NW1 0AA title number: LN18759. Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first legal mortgage, the freehold land being 9 to 11(odd) yorkshire street, rochdale (title number GM830858); the freehold land being 247 wimbledon park road, london SW18 5RJ (title number 137472); the freehold land being 249 wimbledon park road, london SW18 5RJ (title number 150034); the freehold land being 71 london road north, lowestoft NR32 1LS (title number SK86392); the freehold land being 6 bridge street, st helens (title number P182278); the freehold land being 8 bridge street, st helens WA10 1NW (title number MS43606); the freehold land being 55 bayham street NW1 0AA (title number NGL424601); the freehold land being 57 bayham street, st pancras (title number 335135); and the freehold land being 48 & 50 inverness terrace, paddington (title number LN130521). Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first legal mortgage, the freehold land being 9 to 11(odd) yorkshire street, rochdale (title number GM830858); the freehold land being 247 wimbledon park road, london SW18 5RJ (title number 137472); the freehold land being 249 wimbledon park road, london SW18 5RJ (title number 150034); the freehold land being 71 london road north, lowestoft NR32 1LS (title number SK86392); the freehold land being 6 bridge street, st helens (title number P182278); the freehold land being 8 bridge street, st helens WA10 1NW (title number MS43606); the freehold land being 55 bayham street NW1 0AA (title number NGL424601); the freehold land being 57 bayham street, st pancras (title number 335135); and the freehold land being 48 & 50 inverness terrace, paddington (title number LN130521). Outstanding |
5 January 2017 | Delivered on: 9 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 71 london road north, lowestoft (NR332 1LS) (land registry title number SK86392). Outstanding |
19 August 2016 | Delivered on: 19 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold land known as 9 to 11 (odd) yorkshire street, rochdale, registered at the hm land registry with title number GM830858. Outstanding |
19 August 2016 | Delivered on: 19 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as 6 bridge street, st helens and 8 bridge street, st helens, WA10 1NW registered at the hm land registry with title numbers P182278 and MS43606. Outstanding |
14 October 1999 | Delivered on: 21 October 1999 Satisfied on: 17 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 rupack street rotherhithe london SE16 43A. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 1999 | Delivered on: 13 October 1999 Satisfied on: 12 September 2000 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. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 038162040014, created on 27 February 2020 (40 pages) |
5 March 2020 | Registration of charge 038162040013, created on 27 February 2020 (51 pages) |
4 March 2020 | Satisfaction of charge 038162040012 in full (1 page) |
4 March 2020 | Satisfaction of charge 038162040010 in full (1 page) |
4 March 2020 | Satisfaction of charge 8 in full (2 pages) |
4 March 2020 | Satisfaction of charge 038162040011 in full (1 page) |
4 March 2020 | Satisfaction of charge 6 in full (2 pages) |
4 March 2020 | Satisfaction of charge 7 in full (2 pages) |
4 March 2020 | Satisfaction of charge 3 in full (1 page) |
4 March 2020 | Satisfaction of charge 4 in full (2 pages) |
4 March 2020 | Satisfaction of charge 9 in full (1 page) |
4 March 2020 | Satisfaction of charge 5 in full (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Joseph Khavari on 2 June 2018 (2 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) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 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) |
9 January 2017 | Registration of charge 038162040012, created on 5 January 2017 (7 pages) |
9 January 2017 | Registration of charge 038162040012, created on 5 January 2017 (7 pages) |
19 August 2016 | Registration of charge 038162040010, created on 19 August 2016 (8 pages) |
19 August 2016 | Registration of charge 038162040010, created on 19 August 2016 (8 pages) |
19 August 2016 | Registration of charge 038162040011, created on 19 August 2016 (7 pages) |
19 August 2016 | Registration of charge 038162040011, created on 19 August 2016 (7 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
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) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
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) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 August 2009 (6 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) |
1 March 2010 | Termination of appointment of a secretary (1 page) |
1 March 2010 | Termination of appointment of a secretary (1 page) |
25 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
16 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Nc inc already adjusted 31/08/06 (1 page) |
11 December 2006 | Ad 31/08/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Ad 31/08/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Nc inc already adjusted 31/08/06 (1 page) |
23 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
28 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 May 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
17 May 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 67 westow street london SE19 3RW (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 67 westow street london SE19 3RW (1 page) |
23 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2003 (11 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2003 (11 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 26/07/02; full list of members
|
16 November 2002 | Return made up to 26/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 26/07/01; full list of members
|
24 September 2001 | Return made up to 26/07/01; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: worthington house 449/452 high road london NW10 2JJ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: worthington house 449/452 high road london NW10 2JJ (1 page) |
26 July 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 January 2001 | Return made up to 26/07/00; full list of members
|
2 January 2001 | Return made up to 26/07/00; full list of members
|
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 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) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
14 October 1999 | Director resigned (1 page) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Incorporation (16 pages) |
26 July 1999 | Incorporation (16 pages) |