Shannon Place
London
NW8 7DN
Director Name | Pirooz Ahadpour Khaneghah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eamont Court Shannon Place London NW8 7DN |
Director Name | Erik Valentinov Ranguelov |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 71 Eamont Court Shannon Place London NW8 7DN |
Director Name | Mr Robert William Bailey |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 55 Eamont Court London NW8 7DN |
Secretary Name | Brett Slack-Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 69 Eamont Court Shannon Place London NW8 7DN |
Secretary Name | Pirooz Ahadpour Khaneghah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 March 2017) |
Role | Iranian |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eamont Court Shannon Place London NW8 7DM |
Director Name | Pirooz Ahadpour Khaneghah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 March 2017) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eamont Court Shannon Place London NW8 7DM |
Director Name | Helen Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Dr Amarjit Singh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(17 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Dr Jasminder Singh 6.25% Ordinary |
---|---|
10 at £1 | Helen Michelle Richardson 6.25% Ordinary |
10 at £1 | Javid Ahadpour Khaneghah 6.25% Ordinary |
10 at £1 | Lufkin Assets Corp 6.25% Ordinary |
10 at £1 | Mr A.n. Kamber 6.25% Ordinary |
10 at £1 | Mr A.r. Lock 6.25% Ordinary |
10 at £1 | Mr Gregory Daysh & Mrs Toni Daysh 6.25% Ordinary |
10 at £1 | Mr M.h. Dehghanpour 6.25% Ordinary |
10 at £1 | Mr Montague Charkham 6.25% Ordinary |
10 at £1 | Mr Pirooz Ahadpour Khaneghah 6.25% Ordinary |
10 at £1 | Mrs S. Singh & Mr S. Singh 6.25% Ordinary |
10 at £1 | Ms Hazel Simpson 6.25% Ordinary |
10 at £1 | Ms Vanita Bhardwaj 6.25% Ordinary |
10 at £1 | Ms Yvonne Seow 6.25% Ordinary |
10 at £1 | Rahul Sahi & Rajeshwar Harbans Rai Sahi & Chanda Rajeshwar Sahi 6.25% Ordinary |
10 at £1 | Reena Patel 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,184 |
Cash | £17,304 |
Current Liabilities | £986 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 24 December 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 24 December 2018 (4 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Pirooz Ahadpour Khaneghah as a director on 1 October 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 24 December 2017 (4 pages) |
17 September 2018 | Termination of appointment of Helen Richardson as a director on 5 September 2018 (1 page) |
20 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 24 December 2016 (4 pages) |
21 September 2017 | Micro company accounts made up to 24 December 2016 (4 pages) |
24 March 2017 | Termination of appointment of Pirooz Ahadpour Khaneghah as a director on 7 March 2017 (1 page) |
24 March 2017 | Appointment of Helen Richardson as a director on 7 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Pirooz Ahadpour Khaneghah as a secretary on 7 March 2017 (1 page) |
24 March 2017 | Appointment of Dr Amarjit Singh as a director on 7 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
24 March 2017 | Appointment of Dr Amarjit Singh as a director on 7 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
24 March 2017 | Appointment of Helen Richardson as a director on 7 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Pirooz Ahadpour Khaneghah as a director on 7 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Pirooz Ahadpour Khaneghah as a secretary on 7 March 2017 (1 page) |
21 February 2017 | Termination of appointment of Robert William Bailey as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Robert William Bailey as a director on 21 February 2017 (1 page) |
12 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
23 May 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 May 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 April 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Current accounting period shortened from 28 February 2012 to 24 December 2011 (3 pages) |
11 November 2011 | Current accounting period shortened from 28 February 2012 to 24 December 2011 (3 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (9 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (8 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (16 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (16 pages) |
6 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
3 March 2007 | Return made up to 14/02/07; full list of members
|
3 March 2007 | Return made up to 14/02/07; full list of members
|
27 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members
|
27 February 2006 | Return made up to 14/02/06; full list of members
|
29 December 2005 | Amended accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Amended accounts made up to 28 February 2005 (6 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
11 November 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 14/02/05; full list of members (10 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (10 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
24 November 2004 | Ad 15/11/04--------- £ si 159@1=159 £ ic 90/249 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 8 great james street london WC1N 3DF (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 8 great james street london WC1N 3DF (1 page) |
24 November 2004 | Ad 15/11/04--------- £ si 159@1=159 £ ic 90/249 (5 pages) |
14 April 2004 | Return made up to 14/02/04; full list of members (10 pages) |
14 April 2004 | Return made up to 14/02/04; full list of members (10 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 5 luke street london EC2A 4PX (1 page) |
4 August 2003 | Return made up to 14/02/03; full list of members (10 pages) |
4 August 2003 | Return made up to 14/02/03; full list of members (10 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 5 luke street london EC2A 4PX (1 page) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
18 August 2002 | Return made up to 14/02/02; full list of members (9 pages) |
18 August 2002 | Return made up to 14/02/02; full list of members (9 pages) |
17 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
30 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Incorporation (11 pages) |
14 February 2000 | Incorporation (11 pages) |