London
W5 1AQ
Secretary Name | Mr Iman Kamyab |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brunswick Road London W5 1AQ |
Director Name | Mr Farshid Farshang Rameshni |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Developer |
Country of Residence | Britain |
Correspondence Address | 2 Mulgrave Road Ealing London W5 1LE |
Director Name | Mr Hossain Kamyab |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Knotty Green Finch Lane Beaconsfield HP9 2TL |
Director Name | Mr David Robin Simpson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
333 at £1 | Farshid Rameshni 33.33% Ordinary |
---|---|
333 at £1 | Hossain Kamyab 33.33% Ordinary |
333 at £1 | Iman Kamyab 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,851 |
Cash | £28,249 |
Current Liabilities | £21,099 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day from now) |
23 February 2004 | Delivered on: 5 March 2004 Satisfied on: 23 October 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 80 cambridge road kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 October 2003 | Delivered on: 23 October 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 hoe street walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2003 | Delivered on: 23 October 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gordon house st leonard's road ealing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2003 | Delivered on: 23 October 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 the avenue ealing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2003 | Delivered on: 22 October 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture 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. Fully Satisfied |
30 April 2003 | Delivered on: 3 May 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 101 hoe street walthamstow london title number EGL70890. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2003 | Delivered on: 5 April 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 19 the avenue west ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2002 | Delivered on: 29 October 2002 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat no 2 at 34 carlyle road ealing london W5 4BL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2006 | Delivered on: 12 September 2006 Satisfied on: 23 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the ocean wave, 29 latimer road, eastbourne t/no EB6409. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 2006 | Delivered on: 22 April 2006 Satisfied on: 23 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a white horse public house, 9 new road, linslade, leighton buzzard, bedfordshire t/no BD185369. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 April 2006 | Delivered on: 13 April 2006 Satisfied on: 23 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at horse and groom public house, market street, tunstead t/n NK124233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 23 October 2013 Persons entitled: Hsbc Private Bank (UK) Limted Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 2 st leonards road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 October 2002 | Delivered on: 9 October 2002 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gordon house st leonards road ealing london t/n NGL76695. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 8 in full (4 pages) |
23 October 2013 | Satisfaction of charge 9 in full (4 pages) |
23 October 2013 | Satisfaction of charge 13 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 12 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 11 in full (4 pages) |
23 October 2013 | Satisfaction of charge 6 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 8 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 9 in full (4 pages) |
23 October 2013 | Satisfaction of charge 12 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 10 in full (4 pages) |
23 October 2013 | Satisfaction of charge 10 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 11 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 13 in full (4 pages) |
23 October 2013 | Satisfaction of charge 6 in full (4 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of Hossain Kamyab as a director (1 page) |
11 April 2012 | Termination of appointment of Hossain Kamyab as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
22 May 2008 | Director's change of particulars / farshid rameshni / 01/03/2008 (1 page) |
22 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / farshid rameshni / 01/03/2008 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from gordon house st leonards road london W13 8QG (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from gordon house st leonards road london W13 8QG (1 page) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 June 2007 | Return made up to 25/04/07; full list of members
|
29 June 2007 | Return made up to 25/04/07; full list of members
|
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members
|
29 April 2005 | Return made up to 25/04/05; full list of members
|
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 7 peoples hall 91-97 freston road hollands park london W11 4BD (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 7 peoples hall 91-97 freston road hollands park london W11 4BD (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 25/04/03; full list of members
|
10 June 2003 | Return made up to 25/04/03; full list of members
|
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |