London
W1G 8TB
Secretary Name | Hadi Rajabali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Shehnaz Rajabali |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Nursing Home Propreitor |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Nahema Rajabali |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Ziyana Rajabali |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
30 at £1 | Hadi Rajabali 30.00% Ordinary A |
---|---|
30 at £1 | Shehnaz Rajabali 30.00% Ordinary A |
20 at £1 | Nahema Rajabali 20.00% Ordinary B |
20 at £1 | Ziyana Rajabali 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £274,826 |
Cash | £61,063 |
Current Liabilities | £64,658 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|
13 January 2021 | Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page) |
---|---|
15 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 April 2014 | Appointment of Nahema Rajabali as a director (3 pages) |
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Appointment of Ziyana Rajabali as a director (3 pages) |
16 April 2014 | Appointment of Ziyana Rajabali as a director (3 pages) |
16 April 2014 | Appointment of Nahema Rajabali as a director (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages) |
5 June 2013 | Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages) |
5 June 2013 | Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages) |
5 June 2013 | Secretary's details changed for Hadi Rajabali on 28 August 2012 (1 page) |
5 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages) |
5 June 2013 | Secretary's details changed for Hadi Rajabali on 28 August 2012 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
11 May 2010 | Appointment of Hadi Rajabali as a director (3 pages) |
11 May 2010 | Appointment of Hadi Rajabali as a director (3 pages) |
11 May 2010 | Appointment of Shehnaz Rajabali as a director (3 pages) |
11 May 2010 | Appointment of Hadi Rajabali as a secretary (3 pages) |
11 May 2010 | Appointment of Shehnaz Rajabali as a director (3 pages) |
11 May 2010 | Appointment of Hadi Rajabali as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|