33-35 Daws Lane
London
NW7 4SD
Director Name | Ms Roya Beiglar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(3 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Amir Hossein Biglar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Letzter Heller 6 22111 Hamburg Foreign |
Director Name | Mrs Roya Grant |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Website | www.euspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89066623 |
Telephone region | London |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ms Roya Beiglar 50.00% Ordinary |
---|---|
49 at £1 | Roy A. Grant 49.00% Ordinary |
1 at £1 | Amir H. Biglar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,164 |
Cash | £9,528 |
Current Liabilities | £40,421 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
5 October 2019 | Cessation of Roya Grant as a person with significant control on 30 December 2018 (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 November 2018 | Termination of appointment of Roya Grant as a director on 1 November 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Appointment of Mrs Roya Grant as a director (2 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Ms Roya Beiglar on 1 September 2010 (1 page) |
5 October 2010 | Secretary's details changed for Ms Roya Beiglar on 1 September 2010 (1 page) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mrs Roya Grant as a director (2 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Ms Roya Beiglar on 1 September 2010 (1 page) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
10 October 2009 | Appointment of Ms Roya Beiglar as a director (2 pages) |
10 October 2009 | Appointment of Ms Roya Beiglar as a director (2 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Termination of appointment of Amir Biglar as a director (1 page) |
9 October 2009 | Termination of appointment of Amir Biglar as a director (1 page) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
5 February 2009 | Memorandum and Articles of Association (10 pages) |
5 February 2009 | Memorandum and Articles of Association (10 pages) |
27 January 2009 | Company name changed B.B.co.uk LIMITED\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed B.B.co.uk LIMITED\certificate issued on 28/01/09 (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 129 station road hendon london NW4 4NJ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 129 station road hendon london NW4 4NJ (1 page) |
30 September 2008 | Return made up to 08/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 8 homer street london W1H 4NX (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 8 homer street london W1H 4NX (1 page) |
10 October 2007 | Return made up to 08/09/07; full list of members
|
10 October 2007 | Return made up to 08/09/07; full list of members
|
8 September 2006 | Incorporation (15 pages) |
8 September 2006 | Incorporation (15 pages) |