Hamton Hill
Middlesex
TW12 1AU
Secretary Name | Fariba Naghi-Bakashayesh |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 217 Uxbridge Road Hamton Hill Middlesex TW12 1AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | D.n. Bakashayesh 50.00% Ordinary |
---|---|
50 at £1 | F.n. Bakashayesh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,268 |
Cash | £6,381 |
Current Liabilities | £57,923 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 533-535 staines road bedfont. Outstanding |
---|---|
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 533-535 staines road bedfont see image for full details. Outstanding |
23 October 2007 | Delivered on: 27 October 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169B and 171A high street hampton hill, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts. Outstanding |
23 October 2007 | Delivered on: 27 October 2007 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 169B and 171A high street hampton hill. Outstanding |
7 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
17 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
2 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 November 2020 | Notification of Davood Naghi Bakhshayesh as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Withdrawal of a person with significant control statement on 17 November 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Registered office address changed from Victor and Co Certified Chartered Accountants 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Victor and Co Certified Chartered Accountants 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page) |
11 June 2010 | Director's details changed for Davood Naghi-Bakhshayesh on 29 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Davood Naghi-Bakhshayesh on 29 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 29/04/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Return made up to 29/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 29/04/07; full list of members (6 pages) |
2 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
2 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 April 2005 | Return made up to 29/04/05; full list of members
|
28 April 2005 | Return made up to 29/04/05; full list of members
|
10 February 2005 | Return made up to 29/04/04; full list of members (6 pages) |
10 February 2005 | Return made up to 29/04/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members
|
20 May 2003 | Return made up to 29/04/03; full list of members
|
18 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 March 2002 | Return made up to 24/09/01; full list of members
|
12 March 2002 | Return made up to 24/09/01; full list of members
|
16 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 March 2001 | Return made up to 24/09/00; full list of members
|
27 March 2001 | Return made up to 24/09/00; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page) |
6 October 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
24 September 1999 | Incorporation (16 pages) |
24 September 1999 | Incorporation (16 pages) |