First Way
Wembley
Middlesex
HA9 0JD
Director Name | Mr Abdul Abraham Latif |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Crooked Usage London N3 3EU |
Secretary Name | Roughia Ravan Parvar Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Crooked Usage London N3 |
Director Name | Amir Paryab |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 348 Anturo Soria D4 Madrid 28 Spain |
Director Name | Dr Abdul Abraham Latif |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Crooked Usage London N3 3EU |
Director Name | Mr Michael Karl Rottmann |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4b, 43 Berkeley Square Office 4b, 43 Berkel Mayfair, Westminster London W1J 5FJ |
Director Name | Mr Thomas Hassett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2016(13 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 June 2016) |
Role | Trader |
Country of Residence | Ireland |
Correspondence Address | First Way Latif House Wembley Middlesex HA9 0JD |
Director Name | Mr Michael Karl Rottmann |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2016(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Latif House First Way Wembley Middlesex HA9 0JD |
Registered Address | Motivation House Motivation House First Way Wembley Middlesex HA9 0JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£66,071 |
Cash | £7,363 |
Current Liabilities | £82,824 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2023 (overdue) |
18 April 2004 | Delivered on: 29 April 2004 Satisfied on: 29 May 2013 Persons entitled: National Westminster Bank PLC 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 |
---|
31 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 August 2019 | Registered office address changed from State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE England to Motivation House Motivation House First Way Wembley Middlesex HA9 0JD on 10 August 2019 (1 page) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Registered office address changed from Office 4B, 43 Berkeley Square Office 4B, 43 Berkeley Square Mayfair, Westminster London W1J 5FJ to State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Office 4B, 43 Berkeley Square Office 4B, 43 Berkeley Square Mayfair, Westminster London W1J 5FJ to State House Suite 211 176 Station Road Harrow Middlesex HA1 2AE on 15 June 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
20 December 2016 | Second filing of Confirmation Statement dated 29/11/2016 (8 pages) |
20 December 2016 | Second filing of Confirmation Statement dated 29/11/2016 (8 pages) |
2 December 2016 | Director's details changed for Mr Michael Karl Rottmann on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Michael Karl Rottmann on 2 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates
|
30 November 2016 | Confirmation statement made on 29 November 2016 with updates
|
3 June 2016 | Termination of appointment of Thomas Hassett as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Thomas Hassett as a director on 3 June 2016 (1 page) |
1 April 2016 | Appointment of Mr Michael Karl Rottmann as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Michael Karl Rottmann as a director on 1 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Michael Karl Rottmann as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Michael Karl Rottmann as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Thomas Hassett as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Thomas Hassett as a director on 24 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Petro Tandis Pars Ltd Motivation House First Way Wembley Middlesex HA9 0JD on 9 June 2014 (1 page) |
15 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Satisfaction of charge 1 in full (7 pages) |
29 May 2013 | Satisfaction of charge 1 in full (7 pages) |
2 April 2013 | Termination of appointment of Roughia Latif as a secretary (1 page) |
2 April 2013 | Termination of appointment of Roughia Latif as a secretary (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Registered office address changed from 39 Crooked Usage London N3 3EU on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 39 Crooked Usage London N3 3EU on 12 December 2011 (1 page) |
25 October 2011 | Termination of appointment of Abdul Latif as a director (1 page) |
25 October 2011 | Termination of appointment of Abdul Latif as a director (1 page) |
24 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Mr Michael Karl Rottmann as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Karl Rottmann as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Dr Abdul Latif on 12 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Abdul Latif on 12 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
21 February 2009 | Company name changed pars orient LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed pars orient LIMITED\certificate issued on 24/02/09 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from, 120 arthur court, queensway, london, W2 5HP (1 page) |
27 August 2008 | Accounts for a small company made up to 31 March 2007 (2 pages) |
27 August 2008 | Return made up to 12/03/07; no change of members (4 pages) |
27 August 2008 | Return made up to 12/03/08; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from, 120 arthur court, queensway, london, W2 5HP (1 page) |
27 August 2008 | Return made up to 12/03/08; no change of members (4 pages) |
27 August 2008 | Return made up to 12/03/07; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 August 2008 | Director appointed abdul latif (1 page) |
27 August 2008 | Appointment terminated director amir paryab (1 page) |
27 August 2008 | Accounts for a small company made up to 31 March 2007 (2 pages) |
27 August 2008 | Appointment terminated director amir paryab (1 page) |
27 August 2008 | Director appointed abdul latif (1 page) |
26 August 2008 | Restoration by order of the court (3 pages) |
26 August 2008 | Restoration by order of the court (3 pages) |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 12/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 12/03/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 120 arthur court, queensway, london, W5 5HP (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 120 arthur court, queensway, london, W5 5HP (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 39 crooked usage, finchley, london, N3 3EU (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 39 crooked usage, finchley, london, N3 3EU (1 page) |
18 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |