Greenford
Middlesex
UB6 0BN
Director Name | Fariba Faghihnia Torshizi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Lyon Way Greenford Middlesex UB6 0BN |
Secretary Name | Mr Robin Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Lyon Way Greenford Middlesex UB6 0BN |
Telephone | 020 88101008 |
---|---|
Telephone region | London |
Registered Address | 10a Lyon Way Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Fariba Faghihnia-torshizi 50.00% Ordinary |
---|---|
500 at £1 | Robin Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,041 |
Cash | £192,813 |
Current Liabilities | £735,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 10A lyon way industrial estate lyon way greenford. Outstanding |
---|---|
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 149 boston road hanwell london. Outstanding |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 6 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 10A lyon way industrial estate lyon way greenford middlesex title number AGL335613. Outstanding |
28 August 2009 | Delivered on: 5 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 boston road hanwell london t/no:NGL86033 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
28 August 2009 | Delivered on: 2 September 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2009 | Delivered on: 13 February 2009 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee. Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with any and all such sub-letting agreements. Outstanding |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 November 2023 | Notification of Fariba Faghihnia Torshizi as a person with significant control on 1 May 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
16 August 2023 | Satisfaction of charge 3 in full (1 page) |
16 August 2023 | Satisfaction of charge 2 in full (1 page) |
16 August 2023 | Satisfaction of charge 054673800004 in full (1 page) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 March 2022 | Registration of charge 054673800007, created on 25 March 2022 (52 pages) |
28 March 2022 | Registration of charge 054673800006, created on 25 March 2022 (52 pages) |
26 January 2022 | Registration of charge 054673800005, created on 26 January 2022 (82 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 November 2020 | Notification of Robin Cox as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 February 2016 | Registration of charge 054673800004, created on 29 January 2016 (8 pages) |
6 February 2016 | Registration of charge 054673800004, created on 29 January 2016 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Director's details changed for Mr Robin Cox on 30 June 2014 (2 pages) |
2 June 2015 | Director's details changed for Fariba Faghihnia Torshizi on 30 June 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Robin Cox on 30 June 2014 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Robin Cox on 30 June 2014 (1 page) |
2 June 2015 | Secretary's details changed for Mr Robin Cox on 30 June 2014 (1 page) |
2 June 2015 | Director's details changed for Fariba Faghihnia Torshizi on 30 June 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Robin Cox on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Cox on 31 May 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Return made up to 31/05/08; no change of members (7 pages) |
19 August 2008 | Return made up to 31/05/08; no change of members (7 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham bucks HP5 1YA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham bucks HP5 1YA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Incorporation (17 pages) |