Wembley
Middlesex
HA9 8JT
Secretary Name | Mr Esi Baboli |
---|---|
Status | Closed |
Appointed | 16 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 7 The Broadway Wembley Middlesex HA9 8JT |
Director Name | Mr Ebi Baboli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 11 January 2022) |
Role | Money Transfer |
Country of Residence | England |
Correspondence Address | Suite 9 Cmn Associates Ltd Liberty Workspace Unit 9, Liberty Centre Wembley HA0 1TX |
Director Name | Mr Mohammad Esmaeil Hassanzadeh Baboli |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Currency Dealer |
Country of Residence | England |
Correspondence Address | 43 Tees Avenue Greenford Middlesex UB6 8JJ |
Secretary Name | Kamran Zabihi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Robert House, 103 Hammersmith Road London W14 0QH |
Director Name | Abotalub Hassanzadeh Baboli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2009) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossall Crescent London NW10 7HE |
Secretary Name | Mr Abotalub Hassenzadeh Baboli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 April 2015) |
Role | Currency Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tees Avenue Greenford Middlesex UB6 8JJ |
Director Name | Mr Ebi Baboli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2019) |
Role | Money Exchange |
Country of Residence | England |
Correspondence Address | 7 The Broadway Wembley Middlesex HA9 8JT |
Telephone | 020 88106959 |
---|---|
Telephone region | London |
Registered Address | Suite 9 Cmn Associates Ltd Liberty Workspace Unit 9, Liberty Centre Wembley HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Abotalub Hassenzadeh Baboli 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Esmaeil Hassanzadeh Baboli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,618 |
Cash | £90,496 |
Current Liabilities | £90,670 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 July 2020 | Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT to West Africa House Suit 13 West Africa House Ashbourne Road London W5 3QP on 17 July 2020 (1 page) |
13 January 2020 | Withdrawal of a person with significant control statement on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Esi Baboli as a person with significant control on 13 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
18 December 2019 | Appointment of Mr Ebi Baboli as a director on 18 December 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Ebi Baboli as a director on 17 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Secretary's details changed (1 page) |
9 August 2017 | Secretary's details changed (1 page) |
8 August 2017 | Director's details changed for Mr Abotalub Hassanzadeh Baboli on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Mohammed Esmail Hassanzadeh Baboli on 8 August 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Mr Abotalub Hassenzadeh Baboli on 8 August 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Mohammed Esmail Hassanzadeh Baboli on 8 August 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Mr Abotalub Hassenzadeh Baboli on 8 August 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Abotalub Hassanzadeh Baboli on 8 August 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Mr Abotalub Hassanzadeh Baboli as a director on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Abotalub Hassanzadeh Baboli as a director on 15 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Abotalub Hassenzadeh Baboli as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Abotalub Hassenzadeh Baboli as a secretary on 14 April 2015 (1 page) |
5 September 2014 | Secretary's details changed for Mohammed Esmail Hassanzadeh Baboli on 16 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Abotalub Hassenzadeh Baboli as a secretary on 16 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Abotalub Hassenzadeh Baboli as a secretary on 16 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Secretary's details changed for Mohammed Esmail Hassanzadeh Baboli on 16 July 2014 (1 page) |
5 September 2014 | Termination of appointment of a secretary (1 page) |
5 September 2014 | Termination of appointment of a secretary (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Termination of appointment of Abotalub Baboli as a director (1 page) |
9 May 2013 | Termination of appointment of Abotalub Baboli as a director (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 November 2009 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Abotalub Hassanzadeh Baboli on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Abotalub Hassanzadeh Baboli on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Registered office address changed from 18 Forty Ave Wembley Middx HA9 8JP Uk on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 18 Forty Ave Wembley Middx HA9 8JP Uk on 30 October 2009 (1 page) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 4 royal parade hanger lane london W5 1ET (1 page) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 4 royal parade hanger lane london W5 1ET (1 page) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 February 2008 | Return made up to 06/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 06/11/07; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 4 royal parade hangar lane london W5 1ET (1 page) |
17 November 2006 | Return made up to 06/11/06; full list of members
|
17 November 2006 | Registered office changed on 17/11/06 from: 4 royal parade hangar lane london W5 1ET (1 page) |
17 November 2006 | Return made up to 06/11/06; full list of members
|
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 January 2005 | Return made up to 06/11/04; full list of members
|
31 January 2005 | Return made up to 06/11/04; full list of members
|
30 September 2004 | Secretary resigned (2 pages) |
30 September 2004 | Secretary resigned (2 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
1 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
1 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
6 November 2003 | Incorporation (14 pages) |
6 November 2003 | Incorporation (14 pages) |