Elstree
Hertfordshire
WD6 3JS
Director Name | Mr Nick Farhad Faryad |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Rise Elstree Hertfordshire WD6 3JS |
Secretary Name | Mrs Elham Faryad |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Rise Elstree Hertfordshire WD6 3JS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Elham Faryad 50.00% Ordinary |
---|---|
1 at £1 | Nick Farhad Faryad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,720 |
Cash | £147,582 |
Current Liabilities | £1,188,208 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 March 2005 | Delivered on: 19 July 2006 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: 17 high street and 15 churchyard hitchin hertfordshire. 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 |
22 March 2006 | Delivered on: 29 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 church street weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
13 February 2018 | Registration of charge 053695540003, created on 12 February 2018 (43 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Elham Faryad on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Elham Faryad on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Elham Faryad on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
1 December 2008 | Return made up to 18/02/08; no change of members (7 pages) |
1 December 2008 | Return made up to 18/02/08; no change of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 May 2007 | Return made up to 18/02/07; no change of members (7 pages) |
22 May 2007 | Return made up to 18/02/07; no change of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 April 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
18 February 2005 | Incorporation (14 pages) |
18 February 2005 | Incorporation (14 pages) |