31 Woodside Grove
London
N12 8TJ
Secretary Name | Mrs Nayereh Attarian |
---|---|
Status | Current |
Appointed | 10 July 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Langley House, Park Road East Finchley London N2 8EX |
Secretary Name | Catia Sayyaszdeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat1 Orchard Lodge 31 Woodside Grove London N12 8TJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House, Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as units 1, A1, A2 and A3 atar house, 179 ilderton road, london, SE16 3LA, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
13 September 2018 | Delivered on: 19 September 2018 Persons entitled: Vision Property Finance LTD Classification: A registered charge Particulars: Lower ground floor business unit 1, atar house, 179 ilderton road, london, SE16 3LA. Outstanding |
13 September 2018 | Delivered on: 17 September 2018 Persons entitled: Vision Property Finance LTD Classification: A registered charge Particulars: Lower ground floor business UNIT1, atar house, 179 ilderton road, london, SE16 3LA. Outstanding |
10 December 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 January 2020 | Satisfaction of charge 063972780002 in full (1 page) |
30 January 2020 | Satisfaction of charge 063972780001 in full (1 page) |
28 January 2020 | Registration of charge 063972780003, created on 24 January 2020 (6 pages) |
12 September 2019 | Notification of Attari Group Limited as a person with significant control on 9 September 2019 (2 pages) |
12 September 2019 | Cessation of Babak Attarian as a person with significant control on 9 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
15 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 September 2018 | Resolutions
|
19 September 2018 | Registration of charge 063972780002, created on 13 September 2018 (53 pages) |
17 September 2018 | Registration of charge 063972780001, created on 13 September 2018 (31 pages) |
12 July 2018 | Appointment of Mrs Nayereh Attarian as a secretary on 10 July 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Catia Sayyaszdeh as a secretary on 1 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Catia Sayyaszdeh as a secretary on 1 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
6 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
7 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (13 pages) |
7 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (13 pages) |
5 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (13 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2007 | Director resigned (1 page) |
12 October 2007 | Incorporation (14 pages) |
12 October 2007 | Incorporation (14 pages) |