Ealing
London
W5 3QL
Secretary Name | Mr Parviz Khoshnam |
---|---|
Status | Current |
Appointed | 25 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 97-101 North Road Richmond Surrey TW9 4HJ |
Director Name | Chris Kyriacou |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 May 2012) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alfred Road Feltham Middlesex TW13 5DJ |
Director Name | Mr Christopher Parsons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 May 2012) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Market Cottages Market Street Hailsham East Sussex BN27 2AG |
Secretary Name | Chris Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alfred Road Feltham Middlesex TW13 5DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.chrisandchrismotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83922666 |
Telephone region | London |
Registered Address | 97-101 North Road Richmond Surrey TW9 4HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Parviz Khoshnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,319 |
Cash | £41,662 |
Current Liabilities | £35,586 |
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 | 29 February |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 May 2019 | Director's details changed for Mr Parviz Khoshnam on 5 December 2017 (2 pages) |
28 May 2019 | Change of details for Mr Parviz Khoshnam as a person with significant control on 5 December 2017 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
11 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 June 2015 | Annual return made up to 20 May 2015 Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 Statement of capital on 2015-06-09
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Director's details changed for Mr Parviz Khoshnam on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Parviz Khoshnam on 14 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 20 May 2014 Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 May 2014 Statement of capital on 2014-07-04
|
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of Christopher Parsons as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Parsons as a director (1 page) |
10 May 2012 | Termination of appointment of Chris Kyriacou as a director (1 page) |
10 May 2012 | Termination of appointment of Chris Kyriacou as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 April 2012 | Termination of appointment of Chris Kyriacou as a secretary (1 page) |
25 April 2012 | Appointment of Mr Parviz Khoshnam as a secretary (2 pages) |
25 April 2012 | Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL England on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Chris Kyriacou as a secretary (1 page) |
25 April 2012 | Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL England on 25 April 2012 (1 page) |
25 April 2012 | Appointment of Mr Parviz Khoshnam as a secretary (2 pages) |
6 March 2012 | Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages) |
10 February 2012 | Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
9 February 2012 | Appointment of Mr Parviz Khosnam as a director (2 pages) |
9 February 2012 | Appointment of Mr Parviz Khosnam as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Registered office address changed from 97-101 North Road Kew Surrey TW9 4HD on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 97-101 North Road Kew Surrey TW9 4HD on 27 May 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Christopher Parsons on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Chris Kyriacou on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Chris Kyriacou on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Christopher Parsons on 20 May 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Director's change of particulars / christopher parsons / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / christopher parsons / 20/05/2009 (2 pages) |
20 May 2009 | Director's change of particulars / christopher parsons / 20/05/2009 (2 pages) |
20 May 2009 | Director's change of particulars / christopher parsons / 20/05/2009 (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 20/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 20/05/08; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 20/05/03; full list of members
|
14 May 2003 | Return made up to 20/05/03; full list of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: c/.o nicholas razak mallery accts, 70 wood street london E17 3HT (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 July 2002 | Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: c/.o nicholas razak mallery accts, 70 wood street london E17 3HT (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (9 pages) |
20 May 2002 | Incorporation (9 pages) |