London
NW3 7BF
Secretary Name | Mahin Dokht Talaei |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Wren Crescent Bushey Hertfordshire WD23 1AN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Flat 30, Caulfield House, 1 Penrose Gardens London NW3 7BF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
400k at £1 | Dr Daryoush Ghamari Sair 100.00% E |
---|---|
2 at £1 | Dr Daryoush Ghamari Sair 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,988 |
Cash | £381,633 |
Current Liabilities | £146,013 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months from now) |
21 July 2017 | Delivered on: 22 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 8 market street watford hertfordshire title number HD85531. Outstanding |
---|---|
26 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 May 2023 | Resolutions
|
---|---|
26 January 2023 | Part of the property or undertaking has been released from charge 059327070001 (2 pages) |
20 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
22 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 February 2018 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Cessation of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Notification of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Director's details changed for Mr Daryoush Ghamari Sair on 15 August 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Daryoush Ghamari Sair on 15 August 2017 (2 pages) |
13 October 2017 | Cessation of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Notification of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Change of details for Dr Darius Ghamari Sair as a person with significant control on 7 April 2016 (2 pages) |
8 September 2017 | Registered office address changed from 24 Wren Crescent Bushey Herts WD23 1AN to Flat 30, Caulfield House, 1 Penrose Gardens London NW3 7BF on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Dr Darius Ghamari Sair as a person with significant control on 7 April 2016 (2 pages) |
8 September 2017 | Registered office address changed from 24 Wren Crescent Bushey Herts WD23 1AN to Flat 30, Caulfield House, 1 Penrose Gardens London NW3 7BF on 8 September 2017 (1 page) |
22 July 2017 | Registration of charge 059327070002, created on 21 July 2017 (12 pages) |
22 July 2017 | Registration of charge 059327070002, created on 21 July 2017 (12 pages) |
29 June 2017 | Registration of charge 059327070001, created on 26 June 2017 (18 pages) |
29 June 2017 | Registration of charge 059327070001, created on 26 June 2017 (18 pages) |
10 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
20 August 2012 | Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages) |
20 August 2012 | Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages) |
20 August 2012 | Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
2 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 February 2010 | Director's details changed for Ghamari Sair Daryoush on 31 December 2009 (2 pages) |
6 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Termination of appointment of Mahin Talaei as a secretary (1 page) |
6 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Ghamari Sair Daryoush on 31 December 2009 (2 pages) |
6 February 2010 | Termination of appointment of Mahin Talaei as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | Return made up to 12/09/07; full list of members (6 pages) |
6 December 2007 | Return made up to 12/09/07; full list of members (6 pages) |
13 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
12 September 2006 | Incorporation (20 pages) |
12 September 2006 | Incorporation (20 pages) |