New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Mitra Khatibi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Secretary Name | Minoo Naini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2003) |
Role | Interior Designer |
Correspondence Address | Flat 8 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Director Name | Nooshin Adel Sabzevari |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Beauliu House 93 Holders Hill Road London NW4 1JL |
Secretary Name | Nooshin Adel Sabzevari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2005) |
Role | Secretary |
Correspondence Address | Flat 1 Beauliu House 93 Holders Hill Road London NW4 1JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr H. Naini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,359 |
Cash | £7,508 |
Current Liabilities | £229,554 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Irish Permanent (Iom) LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 fitzalan road hendon lane london N3. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company. Outstanding |
---|
9 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 June 2022 | Director's details changed for Hassan Naini on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Hassan Naini as a person with significant control on 13 June 2022 (2 pages) |
4 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 September 2018 | Director's details changed for Hassan Naini on 24 September 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Hassan Naini on 20 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Hassan Naini on 20 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 January 2014 | Director's details changed for Hassan Naini on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Hassan Naini on 20 January 2014 (2 pages) |
3 October 2013 | Director's details changed for Hassan Naini on 20 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Hassan Naini on 20 September 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Director's details changed for Hassan Naini on 20 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Hassan Naini on 20 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 September 2011 | Secretary's details changed for Mitra Khatibi on 20 September 2011 (1 page) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Secretary's details changed for Mitra Khatibi on 20 September 2011 (1 page) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
4 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
23 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: flat 8 laurel court 9 saint marys avenue london N3 1SW (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: flat 8 laurel court 9 saint marys avenue london N3 1SW (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 20/09/02; full list of members
|
25 October 2002 | Return made up to 20/09/02; full list of members
|
1 August 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
1 August 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Ad 20/09/01-24/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2002 | Ad 20/09/01-24/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: flat 8, laurel court 9 st mary's avenue london N3 1SW (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: flat 8, laurel court 9 st mary's avenue london N3 1SW (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Incorporation (9 pages) |
20 September 2001 | Incorporation (9 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |