London
NW3 7BN
Director Name | Abolfazle Jafari Tehrani |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Iran |
Correspondence Address | 60 Vali Asre Street 3rd Shahristan Pesian Street Pesian Tehran Foreign |
Secretary Name | Mr Moosa Zaroovabeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Weymouth Avenue London NW7 3JE |
Director Name | Mr Roger Pillai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oakeshott Avenue Highgate London N6 6NT |
Director Name | Ali Yazdanpanah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2008) |
Role | Property Developer |
Correspondence Address | Flat 34 London House 7-9 Avenue Road London NW8 7PX |
Director Name | Mohammed Ghannad Tavackoli |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2011) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bunns Lane London NW7 2DX |
Secretary Name | Daniel Zaroovabeli |
---|---|
Status | Resigned |
Appointed | 10 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 November 2016) |
Role | Company Director |
Correspondence Address | 6 Weymouth Avenue London NW7 3JE |
Director Name | Mr Ali Asghar Mesforoush |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 October 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House The Bishops Avenue London N2 0BA |
Director Name | Bijan Zivari |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mohammed Ghannad Tavackoli |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 40 Winchester Road London NW3 3NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 569 Finchley Road London NW3 7BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£170,543 |
Cash | £24,001 |
Current Liabilities | £5,457 |
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 | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the account and any amount held as a deposit see image for full details. Outstanding |
14 June 2012 | Delivered on: 23 June 2012 Persons entitled: Barclays 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: L/H land k/a part of 384 finchley road london t/no AGL242091 fixed charge all buildings and other structures, any goodwill or any business or undertaking conducted at the property and all plant machinery and other items affixed to and forming part of the property see image for full details. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a part 384 finchley road, london and all other property and include the full title interest in the property. Outstanding |
6 August 2008 | Delivered on: 12 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of 384 finchley road london t/no AGL156981 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
31 May 2007 | Delivered on: 14 June 2007 Persons entitled: National Westminster 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: 27 avenue close avenue road london. 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 |
25 May 2007 | Delivered on: 8 June 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
29 December 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 November 2020 | Registered office address changed from 4 Quex Road London NW6 4PJ to 569 Finchley Road London NW3 7BN on 9 November 2020 (1 page) |
19 October 2020 | Appointment of Mr Hamid Reza Kamali as a director on 2 July 2020 (2 pages) |
19 October 2020 | Cessation of Ali Asghar Mesforoush as a person with significant control on 15 October 2020 (1 page) |
19 October 2020 | Notification of Hamid Kamali as a person with significant control on 2 July 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ali Asghar Mesforoush as a director on 15 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 October 2020 | Termination of appointment of Mohammed Ghannad Tavackoli as a director on 15 October 2020 (1 page) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 March 2019 | Satisfaction of charge 056632690007 in full (4 pages) |
25 February 2019 | Satisfaction of charge 2 in full (4 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
8 February 2019 | Satisfaction of charge 1 in full (4 pages) |
8 February 2019 | Satisfaction of charge 6 in full (4 pages) |
23 January 2019 | Termination of appointment of Moosa Zaroovabeli as a secretary on 31 December 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 7 April 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 7 April 2016 (4 pages) |
9 November 2016 | Appointment of Mohammed Ghannad Tavackoli as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Daniel Zaroovabeli as a secretary on 6 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Daniel Zaroovabeli as a secretary on 6 November 2016 (1 page) |
9 November 2016 | Appointment of Mohammed Ghannad Tavackoli as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Bijan Zivari as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Bijan Zivari as a director on 1 November 2016 (1 page) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 4 in full (4 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 3 in full (4 pages) |
23 April 2016 | Satisfaction of charge 4 in full (4 pages) |
23 April 2016 | Satisfaction of charge 3 in full (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 February 2016 | Registration of charge 056632690007, created on 2 February 2016 (19 pages) |
3 February 2016 | Registration of charge 056632690007, created on 2 February 2016 (19 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 February 2012 | Appointment of Bijan Zivari as a director (3 pages) |
3 February 2012 | Appointment of Bijan Zivari as a director (3 pages) |
4 January 2012 | Termination of appointment of Mohammed Ghannad Tavackoli as a director
|
4 January 2012 | Termination of appointment of Mohammed Ghannad Tavackoli as a director
|
21 December 2011 | Termination of appointment of Mohammed Ghannad Tavackoli as a director
|
21 December 2011 | Termination of appointment of Mohammed Ghannad Tavackoli as a director (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Termination of appointment of Mohammed Ghannad Tavackoli as a director
|
21 December 2011 | Termination of appointment of Mohammed Ghannad Tavackoli as a director (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Appointment of Ali Asghar Mesforoush as a director (3 pages) |
20 December 2010 | Appointment of Ali Asghar Mesforoush as a director (3 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Termination of appointment of Abolfazle Jafari Tehrani as a director (2 pages) |
1 December 2010 | Termination of appointment of Abolfazle Jafari Tehrani as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Secretary appointed daniel zaroovabeli (1 page) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
15 January 2009 | Secretary appointed daniel zaroovabeli (1 page) |
25 November 2008 | Appointment terminated director ali yazdanpanah (1 page) |
25 November 2008 | Appointment terminated director ali yazdanpanah (1 page) |
12 September 2008 | Ad 30/03/08\gbp si 499@1=499\gbp ic 2501/3000\ (2 pages) |
12 September 2008 | Ad 30/03/08\gbp si 499@1=499\gbp ic 2501/3000\ (2 pages) |
12 September 2008 | Ad 08/08/08\gbp si 1500@1=1500\gbp ic 1001/2501\ (2 pages) |
12 September 2008 | Ad 08/08/08\gbp si 1500@1=1500\gbp ic 1001/2501\ (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 12/08/08 (1 page) |
20 August 2008 | Nc inc already adjusted 12/08/08 (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Director appointed mohammed tavackoli (2 pages) |
17 July 2008 | Director appointed mohammed tavackoli (2 pages) |
9 May 2008 | Ad 31/03/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
9 May 2008 | Ad 31/03/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
8 April 2008 | Return made up to 28/12/07; full list of members (4 pages) |
8 April 2008 | Return made up to 28/12/07; full list of members (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 4 quex road london NW6 4PJ (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 4 quex road london NW6 4PJ (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Incorporation (9 pages) |
28 December 2005 | Incorporation (9 pages) |