Company NameMTI Limited
DirectorShahin Sadat-Djavaheri
Company StatusActive
Company Number06300472
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Shahin Sadat-Djavaheri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(16 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots House St. Mary Abbots Terrace
London
W14 8NU
Director NameMr Babak Sadat-Djavaheri
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleby House
Headley Road
Leatherhead
Surrey
KT22 8PT
Secretary NameAngela Sadat-Djavaheri
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAppleby House
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameMrs Angela Sadat-Djavaheri
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleby House
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemti-online.com
Email address[email protected]
Telephone01622 859404
Telephone regionMaidstone

Location

Registered Address1 Abbots House
St. Mary Abbots Terrace
London
W14 8NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

500 at £1Angela Sadat-djavaheri
33.33%
Ordinary
500 at £1Babak Sadat-djavaheri
33.33%
Ordinary
250 at £1Anooshiravan Sadat-djavaheri
16.67%
Ordinary
250 at £1Shahin Sadat-djavaheri
16.67%
Ordinary

Financials

Year2014
Net Worth-£278,067
Cash£9,721
Current Liabilities£157,334

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

15 January 2010Delivered 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 2007Delivered 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

Filing History

9 April 2024Registered 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 2024Notification of Shahin Sadat-Djavaheri as a person with significant control on 3 April 2024 (2 pages)
4 April 2024Satisfaction of charge 1 in full (1 page)
4 April 2024Termination of appointment of Angela Sadat-Djavaheri as a secretary on 3 April 2024 (1 page)
4 April 2024Termination of appointment of Angela Sadat-Djavaheri as a director on 3 April 2024 (1 page)
4 April 2024Cessation of Angela Sadat-Djavaheri as a person with significant control on 3 April 2024 (1 page)
2 April 2024Second filing of Confirmation Statement dated 3 July 2023 (3 pages)
27 March 2024Satisfaction of charge 2 in full (1 page)
13 March 2024Registration of charge 063004720003, created on 12 March 2024 (12 pages)
1 February 2024Appointment of Mr Shahin Sadat-Djavaheri as a director on 1 February 2024 (2 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
13 July 2023Confirmation statement made on 3 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/04/2024.
(5 pages)
11 July 2023Notification of Angela Sadat-Djavaheri as a person with significant control on 5 January 2023 (2 pages)
11 July 2023Termination of appointment of Babak Sadat-Djavaheri as a director on 4 January 2023 (1 page)
11 July 2023Cessation of Babak Sadat-Djavaheri as a person with significant control on 4 January 2023 (1 page)
11 July 2023Appointment of Mrs Angela Sadat-Djavaheri as a director on 5 January 2023 (2 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,500
(4 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,500
(4 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,500
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,500
(4 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,500
(4 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,500
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,500
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,500
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,500
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 September 2009Return made up to 03/07/09; full list of members (3 pages)
10 September 2009Return made up to 03/07/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
6 October 2008Return made up to 03/07/08; full list of members (6 pages)
6 October 2008Return made up to 03/07/08; full list of members (6 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
12 August 2007Ad 03/07/07-07/07/07 £ si 1000@1=1000 £ ic 1/1001 (2 pages)
12 August 2007Ad 03/07/07-07/07/07 £ si 1000@1=1000 £ ic 1/1001 (2 pages)
1 August 2007Registered office changed on 01/08/07 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
1 August 2007New director appointed (2 pages)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)