Harrow
Middlesex
HA2 6AU
Director Name | Mr Hamed Shahbakhti |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 Abergeldie Road London SE12 8BH |
Director Name | William Osborn Thorp |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2004) |
Role | Retired |
Correspondence Address | 52 Dairyman Close London NW2 1EP |
Secretary Name | Mr Stuart Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Director Name | Mrs Jean Mary Thorp |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Dairyman Close London NW2 1EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Chasewood Estates LTD 6.90% Ordinary |
---|---|
2 at £1 | Marian Fishman 6.90% Ordinary |
1 at £1 | Barbara Binke 3.45% Ordinary |
1 at £1 | Donovan North 3.45% Ordinary |
1 at £1 | Heidi Crouch 3.45% Ordinary |
1 at £1 | Kapil Bhargrava 3.45% Ordinary |
1 at £1 | Keith Smith 3.45% Ordinary |
1 at £1 | Martyn Azizollahoff 3.45% Ordinary |
1 at £1 | Mr John Jackson 3.45% Ordinary |
1 at £1 | Mr Stuart Singer 3.45% Ordinary |
1 at £1 | Mrs Jean Thorp 3.45% Ordinary |
1 at £1 | Rhoda Rosen 3.45% Ordinary |
1 at £1 | Robert Waterman 3.45% Ordinary |
1 at £1 | Saxonmark LTD 3.45% Ordinary |
1 at £1 | Shamin Jetha 3.45% Ordinary |
1 at £1 | Sherry Golestaneh 3.45% Ordinary |
1 at £1 | Suvalee Padungcheevit 3.45% Ordinary |
1 at £1 | Xiaodan Cheng 3.45% Ordinary |
1 at £1 | Yvonne Clare O'keefe 3.45% Ordinary |
- | OTHER 17.24% - |
3 at £1 | Jacqueline Frances Bindi 10.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,851 |
Cash | £6,092 |
Current Liabilities | £333 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
25 July 2023 | Termination of appointment of Stuart Singer as a secretary on 25 July 2023 (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 July 2022 | Registered office address changed from 31 Abergeldie Road London SE12 8BH to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 25 July 2022 (1 page) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 September 2021 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 31 Abergeldie Road London SE12 8BH on 23 September 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 August 2018 | Termination of appointment of Jean Mary Thorp as a director on 10 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 November 2014 | Appointment of Mr Hamed Shahbakhti as a director on 10 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Hamed Shahbakhti as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Jean Mary Thorp as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Jean Mary Thorp as a director on 10 November 2014 (2 pages) |
13 October 2014 | Director's details changed for Mrs Heidi Lisa Haywood Crouch on 17 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mrs Heidi Lisa Haywood Crouch on 17 September 2014 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 July 2010 | Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 July 2009 | Return made up to 05/06/09; full list of members (12 pages) |
21 July 2009 | Return made up to 05/06/09; full list of members (12 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 July 2008 | Return made up to 05/06/08; full list of members (12 pages) |
4 July 2008 | Return made up to 05/06/08; full list of members (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
29 July 2005 | Return made up to 05/06/05; change of members
|
29 July 2005 | Return made up to 05/06/05; change of members
|
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (13 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (13 pages) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
22 July 2003 | Return made up to 05/06/03; change of members (7 pages) |
22 July 2003 | Return made up to 05/06/03; change of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 July 2002 | Return made up to 05/06/02; change of members
|
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 05/06/02; change of members
|
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 June 2001 | Return made up to 05/06/01; full list of members (11 pages) |
20 June 2001 | Return made up to 05/06/01; full list of members (11 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: rasayhouse 18 vera avenue london N21 1RA (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: rasayhouse 18 vera avenue london N21 1RA (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 June 2000 | Incorporation (16 pages) |
5 June 2000 | Incorporation (16 pages) |