Imperial Wharf
London
SW6 2TG
Secretary Name | Mr Brian Brake |
---|---|
Status | Resigned |
Appointed | 06 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2023) |
Role | Company Director |
Correspondence Address | Spirit House, 8 High Street West Molesey KT8 2NA |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 2011) |
Correspondence Address | 9-15 St. James Road 2nd Floor St. James House Surbiton Surrey KT6 4QH |
Registered Address | C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sama Danesh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,965 |
Cash | £40,425 |
Current Liabilities | £40,046 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
24 October 2023 | Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages) |
24 October 2023 | Director's details changed for Sama Danesh Bahabadi on 14 July 2023 (2 pages) |
24 October 2023 | Registered office address changed from E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS England to C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 24 October 2023 (1 page) |
23 October 2023 | Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages) |
20 October 2023 | Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 20 October 2023 (1 page) |
20 October 2023 | Director's details changed for Sama Danesh Bahabadi on 14 July 2023 (2 pages) |
6 September 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
2 August 2023 | Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages) |
16 May 2023 | Termination of appointment of Brian Brake as a secretary on 16 May 2023 (1 page) |
1 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 July 2021 | Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Spirit House, 8 High Street West Molesey KT8 2NA on 23 July 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
10 May 2019 | Amended total exemption full accounts made up to 31 July 2018 (11 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
17 July 2018 | Director's details changed for Sama Danesh Bahabadi on 20 February 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
17 July 2018 | Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 20 February 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
21 February 2018 | Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London NW6 3BT on 21 February 2018 (1 page) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Sama Danesh Bahabadi on 1 February 2017 (2 pages) |
17 July 2017 | Director's details changed for Sama Danesh Bahabadi on 1 February 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sama Danesh Bahabadi as a person with significant control on 1 August 2016 (2 pages) |
26 June 2017 | Notification of Sama Danesh Bahabadi as a person with significant control on 1 August 2016 (2 pages) |
26 June 2017 | Notification of Sama Danesh Bahabadi as a person with significant control on 26 June 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 February 2017 | Appointment of Mr Brian Brake as a secretary on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Brian Brake as a secretary on 6 February 2017 (2 pages) |
24 January 2017 | Registered office address changed from Suite 303 50 Eastcastle Street Lonodn W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Suite 303 50 Eastcastle Street Lonodn W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages) |
13 May 2016 | Registered office address changed from Suite 303 50 Eastcastle Street Lonodn to Suite 303 50 Eastcastle Street Lonodn W1W 8EA on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Suite 303 50 Eastcastle Street Lonodn to Suite 303 50 Eastcastle Street Lonodn W1W 8EA on 13 May 2016 (1 page) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
7 November 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Director's details changed for Sama Danesh Bahabadi on 1 December 2014 (2 pages) |
7 November 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Director's details changed for Sama Danesh Bahabadi on 1 December 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 January 2015 | Registered office address changed from Flat 18 Counter House 1 Park Street London SW6 2FL United Kingdom to Suite 303 50 Eastcastle Street Lonodn on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Flat 18 Counter House 1 Park Street London SW6 2FL United Kingdom to Suite 303 50 Eastcastle Street Lonodn on 21 January 2015 (1 page) |
25 November 2014 | Director's details changed for Sama Danash Bahabadi on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Sama Danash Bahabadi on 25 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Bahabadi Sama Danash on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Bahabadi Sama Danash on 21 November 2014 (2 pages) |
22 July 2014 | Registered office address changed from Flat 1 2 Spring Street London W2 3RA to Flat 18 Counter House 1 Park Street London SW6 2FL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Flat 1 2 Spring Street London W2 3RA to Flat 18 Counter House 1 Park Street London SW6 2FL on 22 July 2014 (1 page) |
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
13 March 2011 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
11 August 2010 | Appointment of Ca Solutions Ltd as a secretary (3 pages) |
11 August 2010 | Appointment of Ca Solutions Ltd as a secretary (3 pages) |
10 August 2010 | Director's details changed for Sama Danash Bahabadi on 20 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Sama Danash Bahabadi on 20 July 2010 (3 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|