London
NW7 2AS
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Dr Hashem Oraee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 193 Huntingdon Road Cambridge Cambs CB3 0DL |
Registered Address | S 210, Churchill House, 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
100 at £1 | Taghi Oraee-mirzamani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,923 |
Cash | £4,522 |
Current Liabilities | £548,297 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as basement and ground floor shop, 113 chamberlayne road, london, NW10 3NS title to which is registered at the land registry under title number NGL841786. Outstanding |
---|---|
13 February 2015 | Delivered on: 19 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property. Known as garage café at the back of 11 vivian avenue,. London NW4 3UT and registered at the land registry. Under title number MX201496 and the freehold property. Known as 11 and 11A vivian avenue, 36 park mansions,. Hendon NW4 3UT and registered at the land registry. Under title number NGL498984 ("the property"); 2. by way of. Fixed charge (I) all plant and machinery owned by the. Borrower and its interest in any plant and machinery in. Its possession located at the property; (ii) all fixtures. And fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the. Property and not ordinarily disposed of in the ordinary. Course of business; (iv) all benefits in respect of the. Insurances including all claims and the refund of any. Premiums; (v) all rents receivable from any lease. Granted of the property; and (vi) all the goodwill of the. Borrower's business carried on at the property. Outstanding |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge: 1. all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; 2. all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; 3. the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled; 4. all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession; 5. all shares held by it and/or any nominee on its behalf and all related rights; 6. all benefits in respect of the insurances including all claims and the refund of any premiums; 7. its rights under the appointment of any managing agent of any of the properties; 8. the deposits; 9. all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing; 10. all its goodwill and uncalled capital from time to time; and 11. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
11 February 2011 | Delivered on: 12 February 2011 Satisfied on: 15 June 2015 Persons entitled: Hsbc 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. Fully Satisfied |
13 October 2010 | Delivered on: 22 October 2010 Satisfied on: 15 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 11 vivian avenue hendon london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
20 October 2022 | Registration of charge 071941990005, created on 12 October 2022 (72 pages) |
28 July 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
20 December 2021 | Previous accounting period shortened from 30 March 2022 to 30 September 2021 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 March 2017 | Registered office address changed from 11 Vivian Avenue London NW4 3UT England to S 210, Churchill House, 120 Bunns Lane London NW7 2AS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 11 Vivian Avenue London NW4 3UT England to S 210, Churchill House, 120 Bunns Lane London NW7 2AS on 2 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Registered office address changed from Room 214 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 11 Vivian Avenue London NW4 3UT on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Room 214 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 11 Vivian Avenue London NW4 3UT on 19 October 2015 (1 page) |
15 June 2015 | Satisfaction of charge 2 in full (1 page) |
15 June 2015 | Satisfaction of charge 1 in full (2 pages) |
15 June 2015 | Satisfaction of charge 2 in full (1 page) |
15 June 2015 | Satisfaction of charge 1 in full (2 pages) |
22 April 2015 | Director's details changed for Mr Taghi Oraee-Mirzamani on 17 February 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Taghi Oraee-Mirzamani on 17 February 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2015 | Registration of charge 071941990004, created on 13 February 2015 (17 pages) |
19 February 2015 | Registration of charge 071941990004, created on 13 February 2015 (17 pages) |
18 February 2015 | Registration of charge 071941990003, created on 13 February 2015 (19 pages) |
18 February 2015 | Registration of charge 071941990003, created on 13 February 2015 (19 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 September 2014 | Termination of appointment of Hashem Oraee as a director on 30 March 2014 (1 page) |
16 September 2014 | Termination of appointment of Hashem Oraee as a director on 30 March 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Registered office address changed from 113 Chamberlayne Road London NW10 3NS United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 113 Chamberlayne Road London NW10 3NS United Kingdom on 16 August 2011 (1 page) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from 2Nd Floor, Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2Nd Floor, Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2Nd Floor, Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 5 April 2011 (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
16 April 2010 | Appointment of Mr Taghi Oraee as a director (2 pages) |
16 April 2010 | Appointment of Dr Hashem Oraee as a director (2 pages) |
16 April 2010 | Appointment of Mr Taghi Oraee as a director (2 pages) |
16 April 2010 | Appointment of Dr Hashem Oraee as a director (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 March 2010 | Termination of appointment of John Carter as a director (1 page) |
29 March 2010 | Termination of appointment of John Carter as a director (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|