London
N2 0RW
Secretary Name | Ben Hur Reyhanian |
---|---|
Status | Current |
Appointed | 06 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Kingsgate Avenue London N3 3DH |
Secretary Name | Robin Reyhanian |
---|---|
Status | Current |
Appointed | 06 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Garrick Avenue London NW11 9AR |
Director Name | Ben Hur Reyhanian |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Kingsgate Avenue London N3 3DH |
Director Name | Robin Reyhanian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garrick Avenue London NW11 9AR |
Secretary Name | Robin Reyhanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garrick Avenue London NW11 9AR |
Secretary Name | Mr Moosa Zaroovabeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Weymouth Avenue London NW7 3JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £187,620 |
Net Worth | £166,457 |
Cash | £59,766 |
Current Liabilities | £274,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
26 August 2015 | Delivered on: 29 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Subjects known as mathieson house soroba road oban being the whole subjects registered in the land register of scotland under title number ARG74. Outstanding |
---|---|
2 April 2015 | Delivered on: 4 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 - 4 edison road churchfields industrial estate salisbury wiltshire. Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 April 2003 | Delivered on: 26 April 2003 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: The deposit intially of £15,000 credited to account designation number 10090481 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
8 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 3/4 edison road churchfield industrial estate salisbury wiltshire all buildings erections fixtures fittings and fixed plant and machinery and materials. Outstanding |
8 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
8 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 3/4 edison road churchfield industrial estate salisbury wiltshire all rents licence or tenancy fees payable by any lessee licensee or tenant. Outstanding |
4 May 2000 | Delivered on: 20 May 2000 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. Outstanding |
4 May 2000 | Delivered on: 18 May 2000 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 15 may 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.35 acres or thereabouts with building k/a mathieson house soroba road oban argyll t/n ARG0074. Outstanding |
1 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 December 2021 | Appointment of Robin Reyhanian as a secretary on 6 December 2021 (2 pages) |
7 December 2021 | Appointment of Ben Hur Reyhanian as a secretary on 6 December 2021 (2 pages) |
6 June 2021 | Termination of appointment of Robin Reyhanian as a director on 3 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Robin Reyhanian as a secretary on 25 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Moosa Zaroovabeli as a secretary on 25 May 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
16 June 2016 | Satisfaction of charge 4 in full (4 pages) |
16 June 2016 | Satisfaction of charge 2 in full (4 pages) |
16 June 2016 | Satisfaction of charge 2 in full (4 pages) |
16 June 2016 | Satisfaction of charge 4 in full (4 pages) |
13 May 2016 | Satisfaction of charge 5 in full (4 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
13 May 2016 | Satisfaction of charge 3 in full (4 pages) |
13 May 2016 | Satisfaction of charge 5 in full (4 pages) |
13 May 2016 | Satisfaction of charge 3 in full (4 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 August 2015 | Registration of charge 039591910009, created on 26 August 2015 (15 pages) |
29 August 2015 | Registration of charge 039591910009, created on 26 August 2015 (15 pages) |
4 April 2015 | Registration of charge 039591910008, created on 2 April 2015 (11 pages) |
4 April 2015 | Registration of charge 039591910008, created on 2 April 2015 (11 pages) |
4 April 2015 | Registration of charge 039591910008, created on 2 April 2015 (11 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 February 2015 | Registration of charge 039591910007, created on 29 January 2015 (18 pages) |
4 February 2015 | Registration of charge 039591910007, created on 29 January 2015 (18 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 August 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 29/03/05; full list of members (9 pages) |
8 June 2005 | Return made up to 29/03/05; full list of members (9 pages) |
6 July 2004 | Ad 22/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 July 2004 | Ad 22/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 01/06/04 (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members
|
5 April 2002 | Return made up to 29/03/02; full list of members
|
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
25 April 2000 | Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2000 | Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 4 quex road london NW6 4PJ (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 4 quex road london NW6 4PJ (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Incorporation (12 pages) |
29 March 2000 | Incorporation (12 pages) |