Alperton Lane
London
HA0 1HD
Director Name | Mr Seyed Ali Jalilian |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Viglen Hoiuse Alperton Lane London HA0 1HD |
Director Name | Mr Kaccem Miri |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Halton Mansions Halton Road London N1 2BX |
Secretary Name | Seyed Hashem Jalilian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Westmead Ruislip Middlesex HA4 0TL |
Secretary Name | Mrs Aghdas Farzady |
---|---|
Status | Resigned |
Appointed | 10 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 133 133 Viglen Hoiuse London HA0 1HD |
Director Name | Mr Ardavan Farjad Moghaddam |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Viglen Hoiuse Alperton Lane London HA0 1HD |
Registered Address | 2a West Mead Ruislip HA4 0TL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
1 at £1 | Kaccem Miri 50.00% Ordinary |
---|---|
1 at £1 | Seyed Hashem Jalilian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,405 |
Cash | £489 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
8 September 2022 | Delivered on: 13 September 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 43, curtiss house. 27 heritage avenue. London. NW9 5WT. Outstanding |
---|---|
14 July 2021 | Delivered on: 19 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 2, meadow gate, 19 corbins lane harrow and parking space P13 HA2 8ET. Outstanding |
11 January 2008 | Delivered on: 28 May 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: 12A pop-in building south way wembley middlesex 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 |
10 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD United Kingdom to 2a West Mead Ruislip HA4 0TL on 17 March 2023 (1 page) |
13 September 2022 | Registration of charge 061317990003, created on 8 September 2022 (4 pages) |
6 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 July 2021 | Registration of charge 061317990002, created on 14 July 2021 (4 pages) |
27 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
7 August 2020 | Satisfaction of charge 1 in full (2 pages) |
25 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Ardavan Farjad Moghaddam as a director on 1 September 2019 (1 page) |
27 February 2020 | Confirmation statement made on 25 February 2020 with updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD United Kingdom to PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD United Kingdom to PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD on 2 November 2017 (1 page) |
17 October 2017 | Appointment of Mr Ardavan Farjad Moghaddam as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ardavan Farjad Moghaddam as a director on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 2a West Mead Ruislip Middlesex HA4 0TL to PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 2a West Mead Ruislip Middlesex HA4 0TL to PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Aghdas Farzady as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Seyed Ali Jalilian as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Aghdas Farzady as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Seyed Ali Jalilian as a director on 17 October 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
18 February 2017 | Termination of appointment of Seyed Hashem Jalilian as a secretary on 10 February 2017 (1 page) |
18 February 2017 | Termination of appointment of Kaccem Miri as a director on 10 January 2017 (1 page) |
18 February 2017 | Appointment of Mrs Aghdas Farzady as a secretary on 10 February 2017 (2 pages) |
18 February 2017 | Termination of appointment of Kaccem Miri as a director on 10 January 2017 (1 page) |
18 February 2017 | Termination of appointment of Seyed Hashem Jalilian as a secretary on 10 February 2017 (1 page) |
18 February 2017 | Appointment of Mrs Aghdas Farzady as a secretary on 10 February 2017 (2 pages) |
18 February 2017 | Appointment of Mr Seyed Hashem Jalilian as a director on 10 January 2017 (2 pages) |
18 February 2017 | Appointment of Mr Seyed Hashem Jalilian as a director on 10 January 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 July 2016 | Director's details changed for Mr Kaccem Miri on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Kaccem Miri on 21 July 2016 (2 pages) |
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 April 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
10 April 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
15 September 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 September 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
4 August 2007 | Secretary's particulars changed (1 page) |
4 August 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Incorporation (14 pages) |
28 February 2007 | Incorporation (14 pages) |