Company NameKey National Home Development Limited
Company StatusDissolved
Company Number06217634
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Dariush Madani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeansbrook Brookfield Lane West
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NU
Secretary NameMr Aboal Hassan Tabatabaee-Madani
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Brookfield Lane West
Cheshunt
Herts
EN8 0NU
Director NameMr Aboal Hassan Tabatabaee-Madani
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Brookfield Lane West
Cheshunt
Herts
EN8 0NU
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSouthern Comfort Building
37 Aden Road
Enfield
Middlesex
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mohammed Dariush Tabatabaee-madani
40.00%
Ordinary
30 at £1Natasha Tabatabaee-madani
30.00%
Ordinary
15 at £1Kay Patricia Tabatabaee-madani
15.00%
Ordinary
15 at £1Mr Aboal Hassan Tabatabaee-madani
15.00%
Ordinary

Financials

Year2014
Turnover£9,375
Net Worth£9,873
Current Liabilities£39,985

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 March 2008Delivered on: 15 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £129,359.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 newhaven court, 22A seaford road, enfield, middx fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

14 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
19 November 2015Micro company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Termination of appointment of Aboal Tabatabaee-Madani as a director (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Director's details changed for Mohammed Dariush Madani on 4 May 2011 (3 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mohammed Dariush Madani on 4 May 2011 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Director's details changed for Mohammed Dariush Madani on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 July 2009Director's change of particulars / mohammed madani / 27/07/2009 (1 page)
28 July 2009Return made up to 18/04/09; full list of members (4 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
8 June 2007Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007Incorporation (13 pages)