London
W14 8NU
Director Name | Mr Babak Sadat-Djavaheri |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleby House Headley Road Leatherhead Surrey KT22 8PT |
Secretary Name | Angela Sadat-Djavaheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Appleby House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | Mrs Angela Sadat-Djavaheri |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleby House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mti-online.com |
---|---|
Email address | [email protected] |
Telephone | 01622 859404 |
Telephone region | Maidstone |
Registered Address | 1 Abbots House St. Mary Abbots Terrace London W14 8NU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
500 at £1 | Angela Sadat-djavaheri 33.33% Ordinary |
---|---|
500 at £1 | Babak Sadat-djavaheri 33.33% Ordinary |
250 at £1 | Anooshiravan Sadat-djavaheri 16.67% Ordinary |
250 at £1 | Shahin Sadat-djavaheri 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£278,067 |
Cash | £9,721 |
Current Liabilities | £157,334 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
15 January 2010 | Delivered on: 3 February 2010 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 November 2007 | Delivered on: 15 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 April 2024 | Registered office address changed from Appleby House Headley Road Leatherhead Surrey KT22 8PT to 1 Abbots House St. Mary Abbots Terrace London W14 8NU on 9 April 2024 (1 page) |
---|---|
6 April 2024 | Notification of Shahin Sadat-Djavaheri as a person with significant control on 3 April 2024 (2 pages) |
4 April 2024 | Satisfaction of charge 1 in full (1 page) |
4 April 2024 | Termination of appointment of Angela Sadat-Djavaheri as a secretary on 3 April 2024 (1 page) |
4 April 2024 | Termination of appointment of Angela Sadat-Djavaheri as a director on 3 April 2024 (1 page) |
4 April 2024 | Cessation of Angela Sadat-Djavaheri as a person with significant control on 3 April 2024 (1 page) |
2 April 2024 | Second filing of Confirmation Statement dated 3 July 2023 (3 pages) |
27 March 2024 | Satisfaction of charge 2 in full (1 page) |
13 March 2024 | Registration of charge 063004720003, created on 12 March 2024 (12 pages) |
1 February 2024 | Appointment of Mr Shahin Sadat-Djavaheri as a director on 1 February 2024 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
13 July 2023 | Confirmation statement made on 3 July 2023 with updates
|
11 July 2023 | Notification of Angela Sadat-Djavaheri as a person with significant control on 5 January 2023 (2 pages) |
11 July 2023 | Termination of appointment of Babak Sadat-Djavaheri as a director on 4 January 2023 (1 page) |
11 July 2023 | Cessation of Babak Sadat-Djavaheri as a person with significant control on 4 January 2023 (1 page) |
11 July 2023 | Appointment of Mrs Angela Sadat-Djavaheri as a director on 5 January 2023 (2 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
6 October 2008 | Return made up to 03/07/08; full list of members (6 pages) |
6 October 2008 | Return made up to 03/07/08; full list of members (6 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
12 August 2007 | Ad 03/07/07-07/07/07 £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
12 August 2007 | Ad 03/07/07-07/07/07 £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
1 August 2007 | New director appointed (2 pages) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |