Bredhurst
Gillingham
Kent
ME7 3JY
Director Name | Mr Tarik Sami |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place 3rd Floor - Office 159 London E14 5RE |
Director Name | Christopher Conrad Laird |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House, The Street, Bredhurst Gillingham ME7 3JY |
Director Name | Mr Mehrzad Max Hedayati |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge, Spekes Road Gillingham ME7 3RS |
Secretary Name | Mr Mehrzad Max Hedayati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge, Spekes Road Gillingham ME7 3RS |
Director Name | Mr Jacqueline Dawn Laird |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House The Street Bredhurst Gillingham Kent ME7 3JY |
Website | forexmax.com |
---|---|
Email address | [email protected] |
Telephone | 01634 364877 |
Telephone region | Medway |
Registered Address | 30 Churchill Place 3rd Floor - Office 159 London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35k at £1 | Christopher Conrad Laird 50.00% Ordinary |
---|---|
35k at £1 | Mehrzad Hedayati 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £114,679 |
Net Worth | £234,551 |
Cash | £47,192 |
Current Liabilities | £509,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
9 March 2024 | Second filing of Confirmation Statement dated 6 May 2023 (3 pages) |
---|---|
23 February 2024 | Second filing of the annual return made up to 20 November 2013 (17 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2012 (17 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2011 (17 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2010 (17 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2014 (17 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2009 (18 pages) |
23 February 2024 | Second filing of the annual return made up to 20 November 2015 (17 pages) |
12 February 2024 | Second filing of Confirmation Statement dated 28 November 2019 (3 pages) |
12 February 2024 | Second filing of Confirmation Statement dated 20 November 2016 (3 pages) |
4 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
25 August 2023 | Company name changed condor capital markets LTD\certificate issued on 25/08/23
|
24 August 2023 | Registered office address changed from 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA England to 30 Churchill Place 3rd Floor - Office 159 London E14 5RE on 24 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 6 May 2023 with updates
|
22 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
16 May 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
27 April 2023 | Appointment of Mr Tarik Sami as a director on 18 April 2023 (2 pages) |
4 April 2023 | Cessation of Christopher Conrad Laird as a person with significant control on 21 March 2023 (1 page) |
23 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2023 | Change of share class name or designation (2 pages) |
16 January 2023 | Notification of Tarik Sami as a person with significant control on 24 December 2022 (2 pages) |
16 January 2023 | Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA on 16 January 2023 (1 page) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
7 May 2021 | Resolutions
|
6 May 2021 | Termination of appointment of Mehrzad Max Hedayati as a secretary on 4 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Mehrzad Max Hedayati as a director on 4 May 2021 (1 page) |
6 May 2021 | Cessation of Merhzad Hedayati as a person with significant control on 4 May 2021 (1 page) |
6 May 2021 | Change of details for Mr Christopher Conrad Laird as a person with significant control on 4 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
4 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
28 November 2019 | 28/11/19 Statement of Capital gbp 70000
|
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 July 2019 | Registered office address changed from Cedar Lodge Spekes Road Gillingham Kent ME7 3RS to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 15 July 2019 (1 page) |
23 November 2018 | Confirmation statement made on 20 November 2018 with updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 20 November 2016 with updates
|
14 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Jacqueline Dawn Laird as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jacqueline Dawn Laird as a director on 31 October 2016 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 March 2016 | Appointment of Mrs Jacqueline Dawn Laird as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Jacqueline Dawn Laird as a director on 21 March 2016 (2 pages) |
9 February 2016 | Appointment of Mr Christopher Conrad Laird as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Christopher Conrad Laird as a director on 9 February 2016 (2 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders
|
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders
|
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders
|
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Termination of appointment of Christopher Laird as a director (1 page) |
5 November 2010 | Termination of appointment of Christopher Laird as a director (1 page) |
26 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 November 2009 | Director's details changed for Mr Mehrzad Hedayati on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders
|
21 November 2009 | Director's details changed for Christopher Conrad Laird on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Mr Mehrzad Hedayati on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Christopher Conrad Laird on 20 November 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Director's change of particulars / christopher laird / 20/11/2008 (1 page) |
15 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / christopher laird / 20/11/2008 (1 page) |
15 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
11 June 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
11 June 2007 | Amended full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
11 June 2007 | Amended full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 worplesdon saint mary, perry hill, guildford GU3 3RE (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 worplesdon saint mary, perry hill, guildford GU3 3RE (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 February 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 February 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
7 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
19 December 2003 | Ad 25/11/03--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
19 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
19 December 2003 | Ad 25/11/03--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
20 November 2003 | Incorporation (8 pages) |
20 November 2003 | Incorporation (8 pages) |