Hampstead
London
NW3 6BX
Secretary Name | Seyi Pauls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 30 Finchley Road St Johns Wood London NW8 6ES |
Secretary Name | Narses Montazeri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 25 July 2005(2 years, 2 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 | Mr Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Secretary Name | Mr Nader Entessarnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 1 month 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 | 02 May 2010(7 years after company formation) |
Appointment Duration | 1 year (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(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 |
Year | 2013 |
---|---|
Net Worth | -£760,247 |
Current Liabilities | £3,065 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
1 February 2019 | Delivered on: 5 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 |
---|---|
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 140 broadhurst gardens london NW6 3BH registered at hm land registry with title absolute under title number NGL533463. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 35 marble house, elgin avenue, london W9 3PS and garage 43 and baggage store 27 registered at hm land registry with title absolute under title number NGL427500. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 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 building, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interest 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 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 |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 140 broadhurst gardens, west hampstead, london NW6 3BH registered at hm land registry with title absolute under title number NGL533463. Outstanding |
8 April 2004 | Delivered on: 15 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 140 broadhurst gardens hampstead t/no NGL533463 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc 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. Outstanding |
24 June 2003 | Delivered on: 26 June 2003 Satisfied on: 29 January 2014 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: The freehold property at 140 broadhurst gardens london NW6 title number NGL533463. 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. Fully Satisfied |
24 June 2003 | Delivered on: 26 June 2003 Satisfied on: 29 January 2014 Persons entitled: Lloyds Tsb 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 |
19 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
8 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
5 February 2019 | Registration of charge 047530750009, created on 1 February 2019 (13 pages) |
5 February 2019 | Registration of charge 047530750008, created on 1 February 2019 (18 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 October 2015 | Registration of charge 047530750007, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 047530750005, created on 21 October 2015 (36 pages) |
23 October 2015 | Registration of charge 047530750006, created on 21 October 2015 (13 pages) |
23 October 2015 | Registration of charge 047530750007, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 047530750006, created on 21 October 2015 (13 pages) |
23 October 2015 | Registration of charge 047530750005, created on 21 October 2015 (36 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages) |
4 September 2015 | Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages) |
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 January 2014 | Satisfaction of charge 2 in full (3 pages) |
29 January 2014 | Satisfaction of charge 2 in full (3 pages) |
29 January 2014 | Satisfaction of charge 1 in full (3 pages) |
29 January 2014 | Satisfaction of charge 1 in full (3 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Nader Entessarnia as a secretary (1 page) |
20 February 2012 | Termination of appointment of Nader Entessarnia as a secretary (1 page) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Katayoun Vali as a director (1 page) |
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) |
17 May 2011 | Termination of appointment of Katayoun Vali as a director (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page) |
27 July 2010 | Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages) |
27 July 2010 | Appointment of Mr Nader Entessarnia as a director (2 pages) |
27 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages) |
27 July 2010 | Appointment of Mr Nader Entessarnia as a director (2 pages) |
27 July 2010 | Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page) |
27 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 December 2009 | Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 April 2009 | Director appointed ms katayoun vali (1 page) |
8 April 2009 | Director appointed ms katayoun vali (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
31 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated secretary narges montazeri (1 page) |
26 June 2008 | Appointment terminated director nader entessarnia (1 page) |
26 June 2008 | Appointment terminated secretary narges montazeri (1 page) |
26 June 2008 | Secretary appointed mr nader entessarnia (1 page) |
26 June 2008 | Secretary appointed mr nader entessarnia (1 page) |
26 June 2008 | Appointment terminated director nader entessarnia (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 188 finchley road hampstead london NW3 6BX (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 188 finchley road hampstead london NW3 6BX (1 page) |
5 April 2008 | Return made up to 02/05/07; full list of members (7 pages) |
5 April 2008 | Return made up to 02/05/07; full list of members (7 pages) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Particulars of mortgage/charge (5 pages) |
26 June 2003 | Particulars of mortgage/charge (5 pages) |
26 June 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 188 finchley road hampstead london NW3 6BX (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 188 finchley road hampstead london NW3 6BX (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (6 pages) |
2 May 2003 | Incorporation (6 pages) |