Edgware
HA8 7EB
Director Name | Mrs Nosrat Babaei Mahani |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Dr Hamid Bahai |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 Dorset Mews London N3 2BN |
Secretary Name | Dr Roohollah Babaei Mahani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 447 Kenton Road Harrow Middlesex HA3 0XY |
Director Name | Mr Kevin Michael McLoughlin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kemar The Avenue Whyteleafe Surrey CR3 0AQ |
Director Name | Mohammad Ali M M Sadeghi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2009) |
Role | Businessman |
Correspondence Address | 42 Cavendish House 21 Wellington Road London NW8 9SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12 at £1 | Dr Roohollah Babaei Mahani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,706 |
Cash | £1,326 |
Current Liabilities | £2,183 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
7 November 2023 | Micro company accounts made up to 29 April 2023 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
28 January 2023 | Micro company accounts made up to 29 April 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
6 January 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
19 August 2021 | Change of details for Dr Roohollah Babaei Mahani as a person with significant control on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Nosrat Babaei Mahani on 19 August 2021 (2 pages) |
19 August 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page) |
19 August 2021 | Director's details changed for Dr Roohollah Babaei Mahani on 19 August 2021 (2 pages) |
18 June 2021 | Appointment of Mrs Nosrat Babaei Mahani as a director on 18 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
10 January 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
10 January 2020 | Amended micro company accounts made up to 29 April 2019 (2 pages) |
2 December 2019 | Micro company accounts made up to 29 April 2019 (2 pages) |
17 July 2019 | Change of details for Dr Roohollah Babaei Mahani as a person with significant control on 17 July 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 May 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
11 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of Roohollah Mahani as a secretary (1 page) |
1 July 2011 | Termination of appointment of Roohollah Mahani as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 23 April 2010 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Secretary's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (1 page) |
23 April 2010 | Director's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 23 April 2010 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 February 2009 | Appointment terminated director mohammad sadeghi (1 page) |
2 February 2009 | Appointment terminated director mohammad sadeghi (1 page) |
19 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director kevin mcloughlin (1 page) |
3 June 2008 | Appointment terminated director kevin mcloughlin (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
31 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Ad 27/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Ad 27/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (15 pages) |
19 April 2005 | Incorporation (15 pages) |