London
SW9 8ND
Secretary Name | Mr David Nourani |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Somerleyton Road London SW9 8ND |
Director Name | Mr Kamyar Mansouri |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jd Law 4th Floor, Temple Bar House 23-28 Fleet Street London EC4Y 1AA |
Director Name | Mr Nasser Rahimi |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Gloucester Gardens London NW11 9AB |
Director Name | Mr Mark Jeffrey Radberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highgrove House 16 Uphill Drive Mill Hill London NW7 4SX |
Director Name | Mr Nourollah Nourani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Somerleyton Road London SW9 8ND |
Registered Address | 8a Electric Avenue Electric Avenue London SW9 8JX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Moshe Bar Shilton 7.50% Ordinary |
---|---|
475 at £1 | Roni Fineman 47.50% Ordinary |
350 at £1 | Joseph Shohat 35.00% Ordinary |
100 at £1 | Sharon Nahari 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,092 |
Cash | £2,599 |
Current Liabilities | £2,772,715 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 October 2022 | Delivered on: 6 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 24 the bishops avenue london N2 0AJ. Outstanding |
---|---|
23 February 2021 | Delivered on: 23 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 the bishops avenue london N2 oap. Outstanding |
13 January 2021 | Delivered on: 15 January 2021 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 13 the bishops avenue london N2 0AP. Outstanding |
10 August 2020 | Delivered on: 25 August 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 3 canons close, london, N2 0BH and registered at hm land registry with title absolute under title number NGL18978. Outstanding |
10 June 2020 | Delivered on: 23 June 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being morton 13 the bishops avenue london N2 0AP and registered under title number MX369850 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
27 April 2020 | Delivered on: 6 May 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being 3 canons close london N2 obh and registered under title number NGL18978 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of whole or part of the property and all rights appurtenant to or benefitting the property. Outstanding |
8 August 2022 | Delivered on: 10 August 2022 Satisfied on: 26 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 457-463 holloway road london N7 6LE. Fully Satisfied |
23 February 2021 | Registration of charge 071907460005, created on 23 February 2021 (10 pages) |
---|---|
15 January 2021 | Registration of charge 071907460004, created on 13 January 2021 (28 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
25 August 2020 | Registration of charge 071907460003, created on 10 August 2020 (28 pages) |
23 June 2020 | Registration of charge 071907460002, created on 10 June 2020 (29 pages) |
2 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
6 May 2020 | Registration of charge 071907460001, created on 27 April 2020 (29 pages) |
10 December 2019 | Registered office address changed from 20 Somerleyton Road London SW9 8nd England to 25 North Row London W1K 6DJ on 10 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
18 October 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 May 2017 | Second filing of Confirmation Statement dated 22/02/2017 (4 pages) |
9 May 2017 | Second filing of Confirmation Statement dated 22/02/2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
13 March 2017 | Current accounting period extended from 30 March 2017 to 31 July 2017 (1 page) |
13 March 2017 | Current accounting period extended from 30 March 2017 to 31 July 2017 (1 page) |
22 February 2017 | Registered office address changed from , Foframe Hpuse 35-37 Brent Street, London, NW4 2EF to 20 Somerleyton Road London SW9 8nd on 22 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates
|
22 February 2017 | Registered office address changed from Foframe Hpuse 35-37 Brent Street London NW4 2EF to 20 Somerleyton Road London SW9 8nd on 22 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates
|
3 November 2016 | Appointment of David Nourani as a secretary on 31 August 2016 (3 pages) |
3 November 2016 | Appointment of David Nourani as a secretary on 31 August 2016 (3 pages) |
20 October 2016 | Appointment of David Nourani as a director on 31 August 2016 (3 pages) |
20 October 2016 | Termination of appointment of Mark Jeffrey Radberg as a director on 31 August 2016 (2 pages) |
20 October 2016 | Termination of appointment of Mark Jeffrey Radberg as a director on 31 August 2016 (2 pages) |
20 October 2016 | Appointment of David Nourani as a director on 31 August 2016 (3 pages) |
19 October 2016 | Appointment of Mr Nouri Nourani as a director on 31 August 2016 (3 pages) |
19 October 2016 | Appointment of Mr Nouri Nourani as a director on 31 August 2016 (3 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 March 2014 | Registered office address changed from 3 Highgrove House 16 Uphill Drive London NW7 4SX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 3 Highgrove House 16 Uphill Drive London NW7 4SX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from , 3 Highgrove House, 16 Uphill Drive, London, NW7 4SX on 7 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF on 24 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 July 2012 | Termination of appointment of Nasser Rahimi as a director (2 pages) |
20 July 2012 | Termination of appointment of Nasser Rahimi as a director (2 pages) |
12 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NH on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from , C/O Quality Hotel Wembley, Empire Way, Wembley, Middlesex, HA9 0NH on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NH on 8 June 2012 (2 pages) |
2 February 2012 | Appointment of Mr Mark Jeffrey Radberg as a director (3 pages) |
2 February 2012 | Appointment of Mr Mark Jeffrey Radberg as a director (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Registered office address changed from C/O Jd Law 4Th Floor, Temple Bar House 23-28 Fleet Street London EC4Y 1AA United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from , C/O Jd Law 4th Floor, Temple Bar House, 23-28 Fleet Street, London, EC4Y 1AA, United Kingdom on 30 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Kamyar Mansouri as a director (2 pages) |
24 September 2010 | Termination of appointment of Kamyar Mansouri as a director (2 pages) |
26 August 2010 | Appointment of Nasser Rahimi as a director (3 pages) |
26 August 2010 | Appointment of Nasser Rahimi as a director (3 pages) |
16 March 2010 | Incorporation (49 pages) |
16 March 2010 | Incorporation (49 pages) |