Hampstead
London
NW3 6BX
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Secretary Name | Sheyi Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2005) |
Role | Estate Agent |
Correspondence Address | 6 Temple Grove Hampstead London Nw11 |
Secretary Name | Narses Montazeri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 25 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2008) |
Role | Secretary |
Correspondence Address | 188 Finchley Road London NW3 6BX |
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 188 Finchley Road London NW3 6BX |
Secretary Name | Mr Nader Entessarnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Marble House London W9 3PS |
Director Name | Mr Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 17 May 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Mr Ashkan Farbod |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 188 Finchley Road Hampstead London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Entessarnia Nader 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,566 |
Current Liabilities | £6,349 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
1 February 2019 | Delivered on: 13 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 545 finchley road NW3 7BJ registered at hm land registry with title absolute under title number LN108714. Outstanding |
---|---|
1 February 2019 | Delivered on: 13 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
11 October 2018 | Delivered on: 27 October 2018 Persons entitled: Leonard Anthony Wyse Classification: A registered charge Particulars: F/H 545 finchley road london. Outstanding |
20 November 2017 | Delivered on: 4 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 545 finchley road, NW3 7BJ registered at hm land registry with title absolute under title number LN108714,. Outstanding |
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
29 May 2003 | Delivered on: 7 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 545 finchley road, london NW3 7BJ, t/n LN108714. Outstanding |
28 January 2003 | Delivered on: 7 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 545 finchley road london t/n LN108714. 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 |
15 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
13 February 2019 | Registration of charge 045577050007, created on 1 February 2019 (18 pages) |
13 February 2019 | Registration of charge 045577050006, created on 1 February 2019 (13 pages) |
27 October 2018 | Registration of charge 045577050005, created on 11 October 2018 (31 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
4 December 2017 | Registration of charge 045577050004, created on 20 November 2017 (18 pages) |
4 December 2017 | Registration of charge 045577050004, created on 20 November 2017 (18 pages) |
30 November 2017 | Registration of charge 045577050003, created on 20 November 2017 (15 pages) |
30 November 2017 | Registration of charge 045577050003, created on 20 November 2017 (15 pages) |
21 November 2017 | Satisfaction of charge 1 in full (2 pages) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (2 pages) |
9 November 2017 | Amended total exemption full accounts made up to 31 October 2016 (13 pages) |
9 November 2017 | Amended total exemption full accounts made up to 31 October 2016 (13 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 April 2016 | Appointment of Mr Nader Entessarnia as a director on 3 December 2015 (2 pages) |
8 April 2016 | Appointment of Mr Nader Entessarnia as a director on 3 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Ashkan Farbod as a director on 3 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Ashkan Farbod as a director on 3 December 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Ashkan Farbod on 23 November 2014 (3 pages) |
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Ashkan Farbod on 23 November 2014 (3 pages) |
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 February 2012 | Termination of appointment of Nader Entessarnia as a secretary (1 page) |
24 February 2012 | Termination of appointment of Nader Entessarnia as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Nader Entessarnia as a director (1 page) |
17 May 2011 | Termination of appointment of Nader Entessarnia as a director (1 page) |
17 May 2011 | Appointment of Mr Ashkan Farbod as a director (2 pages) |
17 May 2011 | Appointment of Mr Ashkan Farbod as a director (2 pages) |
11 May 2011 | Appointment of Mr Nader Entessarnia as a director (2 pages) |
11 May 2011 | Termination of appointment of Katayoun Vali as a director (1 page) |
11 May 2011 | Appointment of Mr Nader Entessarnia as a director (2 pages) |
11 May 2011 | Termination of appointment of Katayoun Vali as a director (1 page) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2009 | Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Katayoun Vali on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Katayoun Vali on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Katayoun Vali on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
24 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 09/10/07; full list of members (3 pages) |
31 October 2008 | Return made up to 09/10/07; full list of members (3 pages) |
1 September 2008 | Secretary appointed mr nader entessarnia (1 page) |
1 September 2008 | Secretary appointed mr nader entessarnia (1 page) |
29 August 2008 | Appointment terminated secretary narges montazeri (1 page) |
29 August 2008 | Appointment terminated secretary narges montazeri (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 188 finchley road, london, NW3 6BX (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 188 finchley road, london, NW3 6BX (1 page) |
28 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
28 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2008 | Notice of appointment of receiver or manager (2 pages) |
19 March 2008 | Notice of appointment of receiver or manager (2 pages) |
9 March 2007 | Return made up to 09/10/06; full list of members (7 pages) |
9 March 2007 | Return made up to 09/10/06; full list of members (7 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 09/10/05; full list of members (6 pages) |
4 April 2006 | Return made up to 09/10/05; full list of members (6 pages) |
3 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 188 finchley road, hampstead london, NW3 6BX (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 188 finchley road, hampstead london, NW3 6BX (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
9 October 2002 | Incorporation (6 pages) |
9 October 2002 | Incorporation (6 pages) |