London
N4 3EF
Director Name | Mr Mohammad Reza Ashkan-Nejad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stroud Green Road London N4 3EF |
Director Name | Mohammad Reza Ashkan Nejad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 October 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 78 Queens Road Richmond Surrey TW10 6LB |
Secretary Name | Salma Mohseni Pour |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 08 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 January 2017) |
Role | Secretary |
Correspondence Address | 41 Stroud Green Road London N4 3EF |
Director Name | Mrs Salma Mohseni Pour |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stroud Green Road London N4 3EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 57 Stroud Green Road London N4 3EG |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£100,896 |
Cash | £16,899 |
Current Liabilities | £23,013 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 September 2003 | Delivered on: 24 September 2003 Satisfied on: 2 March 2004 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 |
25 April 2023 | Satisfaction of charge 2 in full (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Director's details changed for Mr Mohammad Reza Ashkan Nejad on 25 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
25 May 2022 | Change of details for Mr Mohammad Reza Ashkan-Nejad as a person with significant control on 25 May 2022 (2 pages) |
5 January 2022 | Registered office address changed from 41 Stroud Green Road London N4 3EF to 32 (Basement) Woodstock Grove London W12 8LE on 5 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Azam Ashkan-Nejad as a person with significant control on 1 April 2020 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
24 May 2019 | Notification of Azam Ashkan-Nejad as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Salma Mohseni Pour as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Salma Mohseni Pour as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Salma Mohseni Pour as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Salma Mohseni Pour as a secretary on 11 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page) |
9 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page) |
9 October 2013 | Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Appointment of Mrs Salma Mohseni Pour as a director (2 pages) |
27 October 2011 | Termination of appointment of Mohammad Ashkan Nejad as a director (1 page) |
27 October 2011 | Appointment of Mrs Salma Mohseni Pour as a director (2 pages) |
27 October 2011 | Termination of appointment of Mohammad Ashkan Nejad as a director (1 page) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mohammad Reza Ashkan Nejad on 27 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Salma Mohseni Pour on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mohammad Reza Ashkan Nejad on 27 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Salma Mohseni Pour on 27 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
2 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Director's change of particulars / mohammad ashkan nejad / 01/08/2008 (1 page) |
9 September 2008 | Secretary's change of particulars / salma mohseni pour / 01/08/2008 (1 page) |
9 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
9 September 2008 | Secretary's change of particulars / salma mohseni pour / 01/08/2008 (1 page) |
9 September 2008 | Director's change of particulars / mohammad ashkan nejad / 01/08/2008 (1 page) |
9 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o castle ryce, clock house 87 paines lane pinner middlesex HA5 3BY (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o castle ryce, clock house 87 paines lane pinner middlesex HA5 3BY (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
18 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 December 2005 | Return made up to 27/08/05; full list of members
|
9 December 2005 | Return made up to 27/08/05; full list of members
|
12 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 37A dorchester grove chiswick london W4 2LD (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 37A dorchester grove chiswick london W4 2LD (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7DW (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7DW (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |