Mount Park Road
London
W5 2RP
Director Name | Mrs Soraya Kabiri |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 420 4 Spring Bridge Road London W5 2AA |
Director Name | Nicholas Alfille |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | Flat 4 7 Stanley Gardens London W11 2ND |
Secretary Name | Mr Javad Kabiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Yambacoona Mount Park Road London W5 2RP |
Secretary Name | Mrs Soraya Kabiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | Yambacoona Mount Park Road London W5 2RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(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 | 20 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.lifeboarduk.com |
---|
Registered Address | Office 420 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Javed Kabiri 50.00% Ordinary |
---|---|
50 at £1 | Soraya Kabiri 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,675 |
Net Worth | -£59,558 |
Cash | £9,941 |
Current Liabilities | £370,808 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
23 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 148 bishops mansion stevenage road london t/n BGL2562 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
23 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed 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 flat 6 matlock court 46 kensington park road london t/n NGL590367 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 March 2008 | Delivered on: 1 April 2008 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: 148 bishops mansions stevenage road fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2008 | Delivered on: 24 January 2008 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: 6 matlock court kensington park 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 January 2007 | Delivered on: 1 February 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: F/H 120 holland 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 |
22 January 2007 | Delivered on: 24 January 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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 April 2024 | Total exemption full accounts made up to 30 November 2023 (10 pages) |
---|---|
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
2 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
19 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mrs Soraya Kabiri as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Soraya Kabiri as a secretary on 1 March 2023 (1 page) |
27 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
31 January 2022 | Registered office address changed from Suite 13 Central Chambers the Broadway London W5 2NR England to Office 420 4 Spring Bridge Road London W5 2AA on 31 January 2022 (1 page) |
14 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 June 2020 | Notification of Soraya Kabiri as a person with significant control on 7 April 2016 (2 pages) |
14 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
16 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 April 2017 | Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 July 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
4 December 2014 | Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page) |
15 April 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
15 April 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
24 November 2011 | Secretary's details changed for Soraya Kabiri on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Secretary's details changed for Soraya Kabiri on 24 November 2011 (1 page) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
14 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
20 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
13 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
13 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
8 April 2009 | Secretary appointed soraya kabiri (2 pages) |
8 April 2009 | Appointment terminated secretary javad kabiri (1 page) |
8 April 2009 | Appointment terminated director nicholas alfille (1 page) |
8 April 2009 | Secretary appointed soraya kabiri (2 pages) |
8 April 2009 | Appointment terminated director nicholas alfille (1 page) |
8 April 2009 | Appointment terminated secretary javad kabiri (1 page) |
20 February 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 February 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
7 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
7 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
5 November 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Return made up to 20/11/07; full list of members
|
24 January 2008 | Return made up to 20/11/07; full list of members
|
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 December 2006 | Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Incorporation (9 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Incorporation (9 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |