London
NW10 6PE
Director Name | Mr Ali Javanmardy |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Royal London Industrial Estate 29-35 North London NW10 6PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | medfoodwholesale.com |
---|
Registered Address | Unit 4 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Mr Vali Lotfi Ghahrodi 26.80% Ordinary |
---|---|
2.5k at £1 | Hamed Lotfi Ghahrodi 25.00% Ordinary |
1.8k at £1 | Ali Javanmardy 18.20% Ordinary |
1.6k at £1 | Mohammad Khosravani Pajouh 16.00% Ordinary |
1.4k at £1 | Seyed Reza Hashemynejadi 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,335 |
Cash | £38,097 |
Current Liabilities | £1,287,195 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
10 August 2022 | Delivered on: 11 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 July 2022 | Delivered on: 18 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
14 February 2012 | Delivered on: 22 February 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Satisfied on: 1 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
2 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
27 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Appointment of Mr Ali Javanmardy as a director (2 pages) |
29 June 2012 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 18 January 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 16 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 28 October 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
29 July 2010 | Registered office address changed from Unit 1 Boundary Road East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2010 (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed persis cleaning services LTD\certificate issued on 21/07/10
|
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Director appointed hamed lotfi ghahrodi (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from suite 505 cumbrland house 80 scrubs lane london NW10 6RF (1 page) |
3 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 March 2009 | Incorporation (9 pages) |