Prince Albert Road
London
NW8 7RY
Director Name | Houshang Sakhai |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heath Drive London NW3 7SD |
Secretary Name | Michael Sakhai |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35c Maresfield Gardens London NW3 5SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | David Sakhai 6.25% Ordinary |
---|---|
25 at £1 | Monica Sakhai 6.25% Ordinary |
125 at £1 | Dahlia Sakhai 31.25% Ordinary |
125 at £1 | Shahla Sakhai 31.25% Ordinary |
100 at £1 | Michael Sakhai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £466,999 |
Cash | £187,811 |
Current Liabilities | £268,410 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
20 October 2008 | Delivered on: 21 October 2008 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
6 October 2008 | Delivered on: 18 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 and 41A broadway crouch end london t/no. Egl 260037 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 September 2003 | Delivered on: 3 October 2003 Persons entitled: Bank Hapoalim Bm Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41/41A the broadway crouch end london N8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / eshagh sakhai / 06/11/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / michael sakhai / 06/11/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / michael sakhai / 06/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / eshagh sakhai / 06/11/2008 (1 page) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
6 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
16 November 2006 | Return made up to 11/07/06; full list of members (3 pages) |
16 November 2006 | Return made up to 11/07/06; full list of members (3 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 4 quex road london NW6 4PJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 4 quex road london NW6 4PJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |