London
W13 0EL
Secretary Name | Bahram Bastaniallahabadi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 104 Cleveland Road London W13 0EL |
Director Name | Mr Mojtaba Yaghoob |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 December 2002(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 01 January 2003) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 1 Burghley Tower Trinity Way Acton London W3 7HR |
Secretary Name | Mrs Veronika Christina Gulamhuseinwala |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 December 2002(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kingfield Road Ealing London W5 1LD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 89302757 |
---|---|
Telephone region | London |
Registered Address | 131 Bellegrove Road Welling DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Doelat Pouladi 50.00% Ordinary |
---|---|
50 at £1 | Mr Bahram Bastani-allahabadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,724 |
Cash | £64,512 |
Current Liabilities | £39,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
5 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 4 Quex Road London NW6 4PJ to 114a Bellegrove Road Welling Kent DA16 3QR on 27 September 2019 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
8 November 2016 | Secretary's details changed for Bahram Bastani - Allahabadi on 6 April 2015 (1 page) |
8 November 2016 | Secretary's details changed for Bahram Bastani - Allahabadi on 6 April 2015 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Registered office address changed from 92 Pitshanger Lane Ealing London W5 1QX on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 92 Pitshanger Lane Ealing London W5 1QX on 30 January 2014 (1 page) |
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Secretary's details changed for Bahram Allahabadi-Bastani on 17 December 2011 (1 page) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Secretary's details changed for Bahram Allahabadi-Bastani on 17 December 2011 (1 page) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 December 2009 | Director's details changed for Doelat Pouladi on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Doelat Pouladi on 17 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 February 2005 | Return made up to 17/12/04; full list of members
|
3 February 2005 | Return made up to 17/12/04; full list of members
|
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: gh wala &co 6 helena road ealing london W5 2RA (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: gh wala &co 6 helena road ealing london W5 2RA (1 page) |
8 January 2003 | New director appointed (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (6 pages) |
17 December 2002 | Incorporation (6 pages) |