London
NW1 0AA
Director Name | Mr Joseph Khavari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Secretary Name | Afshin Fouladbakhsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 55-57 Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,696,588 |
Cash | £7,027 |
Current Liabilities | £180,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
4 February 2014 | Delivered on: 7 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2008 | Delivered on: 2 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-8 53 st charles square london t/n 67710. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 April 2001 | Delivered on: 28 April 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 53 st charles square london N10 t/n 67710 by way of floating charge all of it's property and assets present and future of the company goodwill of the business carried on upon the property above referred to all benefit of all licences held in connection with the business carried on on the property above referred to. Outstanding |
26 April 2001 | Delivered on: 28 April 2001 Persons entitled: Halifax PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 April 2001 | Delivered on: 28 April 2001 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of 53 st charles square london N10. Outstanding |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page) |
25 February 2022 | Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 24 February 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Mr Joseph Khavari on 24 February 2022 (2 pages) |
25 February 2022 | Secretary's details changed for Afshin Fouladbakhsh on 24 February 2022 (1 page) |
25 February 2022 | Change of details for Mr Joseph Khavari as a person with significant control on 24 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr Afshin Fouladbakhsh on 24 February 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Joseph Khavari on 3 April 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
14 April 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
7 February 2014 | Registration of charge 041897820005 (37 pages) |
7 February 2014 | Registration of charge 041897820005 (37 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (13 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (13 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
23 April 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 29/03/07; full list of members; amend (5 pages) |
15 June 2007 | Return made up to 29/03/05; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/05; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/03; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/04; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/06; full list of members; amend (5 pages) |
15 June 2007 | Return made up to 29/03/02; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/02; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/06; full list of members; amend (5 pages) |
15 June 2007 | Return made up to 29/03/07; full list of members; amend (5 pages) |
15 June 2007 | Return made up to 29/03/03; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 29/03/04; full list of members; amend (7 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 32 queensway bayswater london W2 3RX (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 32 queensway bayswater london W2 3RX (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
21 April 2005 | Return made up to 29/03/05; full list of members
|
21 April 2005 | Return made up to 29/03/05; full list of members
|
21 February 2005 | Amended accounts made up to 31 March 2004 (8 pages) |
21 February 2005 | Amended accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 December 2002 | Return made up to 29/03/02; full list of members; amend (8 pages) |
20 December 2002 | Return made up to 29/03/02; full list of members; amend (8 pages) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2002 | Return made up to 29/03/02; full list of members
|
27 October 2002 | Return made up to 29/03/02; full list of members
|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Incorporation (16 pages) |
29 March 2001 | Incorporation (16 pages) |