Beechen Lane
Kingswood
Surrey
KT20 6RY
Secretary Name | Mr Arash Shababi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Grove Kingswood Surrey KT20 6QT |
Director Name | Mr Arash Shababi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Acorn Grove Kingswood Tadworth KT20 6QT |
Director Name | Mr Nasrollah Erfani |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Downlands Road Purley Surrey CR8 4JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Acorn Grove Kingswood Tadworth KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arash Shababi 33.33% Ordinary |
---|---|
1 at £1 | Mohammad Rahim Ramazani 33.33% Ordinary |
1 at £1 | Nasrollah Erfani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,877 |
Cash | £1,756 |
Current Liabilities | £44,047 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
29 September 2006 | Delivered on: 6 October 2006 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: 11 berrylands road, surbiton. 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 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
8 August 2022 | Registered office address changed from 83 Downlands Road Purley CR8 4JJ England to 2 Acorn Grove Kingswood Tadworth KT20 6QT on 8 August 2022 (1 page) |
8 August 2022 | Registered office address changed from C/O a&a Accounting Services 2 Acorn Grove Kingswood Tadworth Surrey KT20 6QT to 83 Downlands Road Purley CR8 4JJ on 8 August 2022 (1 page) |
9 June 2022 | Termination of appointment of Nasrollah Erfani as a director on 1 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
14 November 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
14 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 March 2015 | Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Registered office address changed from Winsford House Warren Drive Kingswood Surrey KT20 6PT on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered office address changed from Winsford House Warren Drive Kingswood Surrey KT20 6PT on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from first floor 64 wellington road hampton hill surrey TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from first floor 64 wellington road hampton hill surrey TW12 1JT (1 page) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (30 pages) |
25 January 2006 | Incorporation (30 pages) |