London
NW3 7QB
Director Name | Mr Frederick Farhad Toussi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 118 Fellows Road London NW3 3JH |
Secretary Name | Frederick Farhad Toussi |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(4 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Fellows Road London NW3 3JH |
Secretary Name | Faranak Soheil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frognal London NW3 6AG |
Website | hyperxtreme.co.uk/ |
---|---|
Telephone | 020 74859008 |
Telephone region | London |
Registered Address | 71 - 75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Frederick Farhad Toussi 85.00% Ordinary |
---|---|
15 at £1 | Faranak Soheil 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,857 |
Cash | £8,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Registered office address changed from 110 Mansfield Road London NW3 2JB to 71 - 75 Shelton Street London WC2H 9JQ on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 110 Mansfield Road London NW3 2JB to 71 - 75 Shelton Street London WC2H 9JQ on 31 October 2014 (1 page) |
29 October 2014 | Director's details changed for Faranak Soheil on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Faranak Soheil on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Faranak Soheil on 1 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page) |
29 October 2014 | Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page) |
29 October 2014 | Director's details changed for Frederick Farhad Toussi on 8 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Frederick Farhad Toussi on 8 October 2014 (1 page) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
29 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
29 March 2010 | Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Faranak Soheil on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Faranak Soheil on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Frederick Farhad Toussi on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Faranak Soheil on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 48 frognal london NW3 6AG (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 48 frognal london NW3 6AG (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
11 July 2002 | Return made up to 07/03/01; full list of members; amend (7 pages) |
11 July 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 July 2002 | Return made up to 07/03/01; full list of members; amend (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 March 2000 | Incorporation (14 pages) |
7 March 2000 | Incorporation (14 pages) |