Edgware
Middlesex
HA8 7SH
Secretary Name | Nata Zaman |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 33 Park Grove Edgware Middlesex HA8 7SH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 24 April 2019 with updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
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) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Sadegh Hashemipoor on 4 May 2015 (3 pages) |
5 May 2015 | Director's details changed for Sadegh Hashemipoor on 4 May 2015 (3 pages) |
4 May 2015 | Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR to 33 Park Grove Edgware Middlesex HA8 7SH on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR to 33 Park Grove Edgware Middlesex HA8 7SH on 4 May 2015 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from Suite 11 Churchfield House 45-51 Woodhouse Road London N12 9ET England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Suite 11 Churchfield House 45-51 Woodhouse Road London N12 9ET England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 April 2014 | Termination of appointment of Nata Zaman as a secretary (1 page) |
1 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Nata Zaman as a secretary (1 page) |
22 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 May 2008 | Director's change of particulars / sadegh hashemipoor / 26/08/2007 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Secretary's change of particulars / nata zaman / 26/07/2007 (1 page) |
2 May 2008 | Director's change of particulars / sadegh hashemipoor / 26/08/2007 (1 page) |
2 May 2008 | Secretary's change of particulars / nata zaman / 26/07/2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 54 cromwell road, muswell hill london london N10 2PD (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 54 cromwell road, muswell hill london london N10 2PD (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 165 ground coventry road ilford essex IG1 4RD (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Location of register of members (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 165 ground coventry road ilford essex IG1 4RD (1 page) |
1 July 2005 | Return made up to 29/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 29/04/05; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 July 2004 | Return made up to 29/04/04; full list of members
|
2 July 2004 | Return made up to 29/04/04; full list of members
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (8 pages) |
4 April 2003 | Incorporation (8 pages) |