London
NW1 0AA
Director Name | Mr Joseph Khavari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Secretary Name | Afshin Fouladbakhsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Building Survyor |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 55-57 Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,116,489 |
Cash | £13,080 |
Current Liabilities | £44,271 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first legal mortgage, the freehold land being 11 craven hill gardens W2 3EU (title number NGL731878) and the freehold land being 12 craven hill gardens W2 3EU (title number NGL731208). Outstanding |
---|---|
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first legal mortgage, the freehold land being 11 craven hill gardens W2 3EU (title number NGL731878) and the freehold land being 12 craven hill gardens W2 3EU (title number NGL731208). Outstanding |
8 June 2004 | Delivered on: 15 June 2004 Persons entitled: The 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: Craven gardens hotel, 16 leinster terrace london t/no NGL731208,. 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 |
19 April 2004 | Delivered on: 27 April 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 August 2020 | Director's details changed for Mr Afshin Fouladbakhsh on 6 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 049194780004, created on 27 February 2020 (51 pages) |
5 March 2020 | Registration of charge 049194780003, created on 27 February 2020 (40 pages) |
4 March 2020 | Satisfaction of charge 2 in full (2 pages) |
4 March 2020 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 02/10/2016 (4 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 02/10/2016 (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Director's details changed for Joseph Khavari on 5 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Joseph Khavari on 5 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Joseph Khavari on 5 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Director's details changed for Joseph Khavari on 5 October 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates
|
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
7 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
7 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
27 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
11 August 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
11 August 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
17 May 2006 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
17 May 2006 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
16 December 2005 | Return made up to 02/10/05; full list of members (3 pages) |
16 December 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 48-50 inverness terrace london W2 3JA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 48-50 inverness terrace london W2 3JA (1 page) |
10 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
10 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (16 pages) |
2 October 2003 | Incorporation (16 pages) |