London
N20 0XE
Secretary Name | Dr Nazanin Etessami |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 30 May 2003(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 29 Friars Avenue London N20 0XE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 29 Friars Avenue Whetstone London N20 0XE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | M. Zangeneh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,550 |
Gross Profit | £8,777 |
Net Worth | £94,970 |
Cash | £55,028 |
Current Liabilities | £667 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
2 September 2003 | Delivered on: 10 September 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 11 kingsmead court, 17 avenue road N6 sdu t/n ngl 386382. Outstanding |
---|---|
2 September 2003 | Delivered on: 10 September 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 northern heights, crescent road, london t/n EGL2111232. Outstanding |
18 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
22 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 July 2018 | Notification of Mehrdad Zangeneh as a person with significant control on 22 July 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
27 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
13 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
8 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
22 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 August 2008 | Return made up to 30/05/08; no change of members (6 pages) |
27 August 2008 | Return made up to 30/05/08; no change of members (6 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
25 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 July 2006 | Return made up to 30/05/06; full list of members
|
7 July 2006 | Return made up to 30/05/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 July 2005 | Return made up to 30/05/05; full list of members
|
4 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 July 2005 | Return made up to 30/05/05; full list of members
|
27 July 2004 | Return made up to 30/05/04; full list of members
|
27 July 2004 | Return made up to 30/05/04; full list of members
|
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2003 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (11 pages) |
30 May 2003 | Incorporation (11 pages) |