Whetstone
London
N20 0UH
Director Name | Dr Masoud Ahmadi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Top Floor Flat 8 Loring Road Whetstone London N20 0UH |
Secretary Name | Ms Yvonne Lynne Armani |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Chilcombe Way Lower Earley Reading RG6 3DB |
Registered Address | Keltic Business Centre, Unit 2 Cadbury Close 1379 High Rd London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
100 at £1 | Mr Daniel Armani 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
23 December 2021 | Delivered on: 5 January 2022 Persons entitled: Hossein Zadeh and Nahid Shahravesh Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 November 2021 | Delivered on: 9 December 2021 Persons entitled: Euro 5 Star UK Limited Classification: A registered charge Particulars: None. Outstanding |
13 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hossein Zadeh Nahid Shahravesh Classification: A registered charge Outstanding |
24 May 2021 | Delivered on: 1 June 2021 Persons entitled: Euro 5 Star UK Limited Classification: A registered charge Particulars: Hendrefoilan house, hendrefoilan avenue, sketty, swansea, SA2 7LY. Outstanding |
18 January 2021 | Delivered on: 21 January 2021 Persons entitled: Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Classification: A registered charge Outstanding |
18 January 2021 | Delivered on: 18 January 2021 Persons entitled: Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Classification: A registered charge Outstanding |
16 December 2020 | Delivered on: 11 January 2021 Persons entitled: Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Classification: A registered charge Outstanding |
13 March 2023 | Delivered on: 14 March 2023 Persons entitled: Sogol Mousavi Classification: A registered charge Particulars: Subcharge over 23 the drive, ickenham, uxbridge, UB10 8AF. Outstanding |
23 February 2023 | Delivered on: 27 February 2023 Persons entitled: Alireza Ghorbanzadeh-Bajgiran Classification: A registered charge Particulars: Refer to instrument for details. Outstanding |
4 July 2022 | Delivered on: 5 July 2022 Persons entitled: Euro 5 Star Limited Classification: A registered charge Particulars: Subcharge over charge over 4 therapia road, east dulwich SE22 0SE. Outstanding |
9 May 2022 | Delivered on: 13 May 2022 Persons entitled: Alireza Ghorbanzadeh Bajgiran Classification: A registered charge Particulars: Charge over 11 rigby close, croydon CR0 4JU , title number SGL826608. Outstanding |
29 April 2022 | Delivered on: 9 May 2022 Persons entitled: Hossein Zadeh and Nahid Shahravesh Classification: A registered charge Particulars: None. Outstanding |
7 February 2022 | Delivered on: 15 February 2022 Persons entitled: Hossein Zadeh and Nahid Shahravesh Classification: A registered charge Particulars: None. Outstanding |
7 February 2022 | Delivered on: 7 February 2022 Persons entitled: Hossein Zadeh and Nahid Shahravesh Classification: A registered charge Particulars: None. Outstanding |
10 November 2020 | Delivered on: 23 November 2020 Persons entitled: Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Hossein Zadeh Nahid Shahravesh Classification: A registered charge Outstanding |
25 November 2021 | Delivered on: 2 December 2021 Satisfied on: 7 February 2022 Persons entitled: Hossein Zadeh and Nahid Shahravesh Classification: A registered charge Particulars: None. Fully Satisfied |
21 January 2021 | Registration of charge 065236120004, created on 18 January 2021 (20 pages) |
---|---|
18 January 2021 | Registration of charge 065236120003, created on 18 January 2021 (21 pages) |
11 January 2021 | Registration of charge 065236120002, created on 16 December 2020 (21 pages) |
23 November 2020 | Registration of charge 065236120001, created on 10 November 2020 (20 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (3 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
10 December 2018 | Resolutions
|
8 December 2018 | Appointment of Dr Masoud Ahmadi as a director on 8 December 2018 (2 pages) |
2 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
24 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 January 2015 | Registered office address changed from 53 Pinehurst Court 1-3 Colville Gardens London W11 2BH to 13 Hunter Close Borehamwood WD6 2SW on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 53 Pinehurst Court 1-3 Colville Gardens London W11 2BH to 13 Hunter Close Borehamwood WD6 2SW on 19 January 2015 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from C/O Daniel Armani 34 Oxford Gardens London N20 9AG England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Daniel Armani 34 Oxford Gardens London N20 9AG England on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 July 2012 | Registered office address changed from 6 Brightlea Birtley Chester Le Street County Durham DH3 1RL United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 6 Brightlea Birtley Chester Le Street County Durham DH3 1RL United Kingdom on 25 July 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Registered office address changed from 82 Chilcombe Way Lower Earley Reading RG6 3DB United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 82 Chilcombe Way Lower Earley Reading RG6 3DB United Kingdom on 12 August 2011 (1 page) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Termination of appointment of Yvonne Armani as a secretary (1 page) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Termination of appointment of Yvonne Armani as a secretary (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 March 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 March 2009 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 19 moorhen drive lower earley reading berkshire RG6 4NZ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 19 moorhen drive lower earley reading berkshire RG6 4NZ (1 page) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 13 trafalgar road sulgrave washington tyne & wear NE37 3DF (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 13 trafalgar road sulgrave washington tyne & wear NE37 3DF (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 182 lort house shield street newcastle upon tyne tyne and wear NE2 1YA england (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 182 lort house shield street newcastle upon tyne tyne and wear NE2 1YA england (1 page) |
5 March 2008 | Incorporation (17 pages) |
5 March 2008 | Incorporation (17 pages) |