1a Frognal
Hampstead
London
NW3 6AL
Secretary Name | Mr Mohammad Ali Golshirazi |
---|---|
Status | Current |
Appointed | 06 January 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 3 Hampstead Gate 1a Frognal London NW3 6AL |
Secretary Name | Fereshteh Horr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 3 Hampstead Gate 1a Frognal London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Fereshteh Horr 50.00% Ordinary |
---|---|
44k at £1 | Mohammad Ali Golshirazi 22.00% Ordinary |
28k at £1 | Farnoush Golshirazi 14.00% Ordinary |
28k at £1 | Golnoush Golshirazi 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £893,279 |
Gross Profit | £887,197 |
Net Worth | -£1,467,137 |
Cash | £377,385 |
Current Liabilities | £14,896,242 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 February |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Group of companies' accounts made up to 28 February 2022 (16 pages) |
8 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
14 February 2022 | Group of companies' accounts made up to 28 February 2021 (16 pages) |
23 February 2021 | Group of companies' accounts made up to 29 February 2020 (16 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
6 January 2021 | Cessation of Fereshteh Horr as a person with significant control on 6 January 2021 (1 page) |
6 January 2021 | Termination of appointment of Fereshteh Horr as a secretary on 6 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Mohammad Ali Golshirazi as a secretary on 6 January 2021 (2 pages) |
6 January 2021 | Notification of Hassan Golshirazi as a person with significant control on 6 January 2021 (2 pages) |
29 November 2019 | Group of companies' accounts made up to 28 February 2019 (16 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
11 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
11 February 2019 | Group of companies' accounts made up to 28 February 2018 (16 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 24 January 2019 (1 page) |
24 January 2019 | Change of details for Mrs Fereshteh Horr as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to Unit 3 Hampstead Gate 1a Frognal London NW3 6AL on 24 January 2019 (1 page) |
23 January 2019 | Director's details changed for Hassan Mojtaba Golshirazi on 23 January 2019 (2 pages) |
23 January 2019 | Secretary's details changed for Fereshteh Horr on 23 January 2019 (1 page) |
22 February 2018 | Secretary's details changed for Fereshteh Horr on 22 February 2018 (1 page) |
22 February 2018 | Director's details changed for Hassan Mojtaba Golshirazi on 22 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 November 2017 | Group of companies' accounts made up to 28 February 2017 (16 pages) |
23 November 2017 | Group of companies' accounts made up to 28 February 2017 (16 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
6 December 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
7 March 2014 | Secretary's details changed for Fereshteh Horr on 10 March 2006 (1 page) |
7 March 2014 | Secretary's details changed for Fereshteh Horr on 10 March 2006 (1 page) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
26 February 2014 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
26 February 2014 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2013
|
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 April 2013 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
24 April 2013 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
5 December 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
8 March 2011 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
8 March 2011 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Hassan Mojtaba Golshirazi on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Hassan Mojtaba Golshirazi on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a medium company made up to 28 February 2009 (12 pages) |
17 December 2009 | Accounts for a medium company made up to 28 February 2009 (12 pages) |
3 April 2009 | Accounts for a medium company made up to 29 February 2008 (13 pages) |
3 April 2009 | Accounts for a medium company made up to 29 February 2008 (13 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
1 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
3 January 2008 | Accounts for a medium company made up to 28 February 2007 (14 pages) |
3 January 2008 | Accounts for a medium company made up to 28 February 2007 (14 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
11 October 2006 | Accounts for a medium company made up to 28 February 2006 (13 pages) |
11 October 2006 | Accounts for a medium company made up to 28 February 2006 (13 pages) |
16 March 2006 | Accounts for a medium company made up to 28 February 2005 (14 pages) |
16 March 2006 | Accounts for a medium company made up to 28 February 2005 (14 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 December 2004 | Accounts for a medium company made up to 29 February 2004 (12 pages) |
14 December 2004 | Accounts for a medium company made up to 29 February 2004 (12 pages) |
22 September 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
22 September 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
5 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 272 regents park road finchley central london N3 3HN (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 272 regents park road finchley central london N3 3HN (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |