London
NW7 2EY
Secretary Name | Mrs Sona Bazargani Chahardeh |
---|---|
Status | Current |
Appointed | 15 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Colenso Drive London NW7 2EY |
Director Name | Mr Ebrahim Maboudi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Long Berrys Cricklewood Lane London NW2 2TF |
Telephone | 0800 8803049 |
---|---|
Telephone region | Freephone |
Registered Address | 172 Hale Lane Edgware HA8 9RF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
50 at £1 | Mohammad Maboudi & Sona Bazargani Chahardeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,280 |
Cash | £50,645 |
Current Liabilities | £18,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
3 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
12 June 2020 | Register inspection address has been changed from 21 Springfield Close London N12 7NT England to 27 Colenso Drive London NW7 2EY (1 page) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
26 November 2019 | Amended accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Amended accounts made up to 31 March 2019 (6 pages) |
14 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Mrs Sona Bazargani Chahardeh on 1 August 2018 (1 page) |
4 April 2019 | Change of details for Mrs Sona Bazargani Chahardeh as a person with significant control on 7 September 2018 (2 pages) |
4 April 2019 | Director's details changed for Mr Mohammad Maboudi on 1 August 2018 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Sona Bazargani Chahardeh on 1 August 2018 (1 page) |
29 March 2019 | Change of details for Mr Mohammad Maboudi as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Registered office address changed from 21 Springfield Close London N12 7NT England to 27 Colenso Drive London NW7 2EY on 7 September 2018 (1 page) |
21 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 June 2017 | Notification of Sona Bazargani Chahardeh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Mohammad Maboudi as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Mohammad Maboudi as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sona Bazargani Chahardeh as a person with significant control on 6 April 2016 (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 21 Springfield Close London N12 7NT on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 21 Springfield Close London N12 7NT on 11 July 2016 (1 page) |
15 June 2016 | Register inspection address has been changed to 21 Springfield Close London N12 7NT (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mrs Sona Bazargani Chahardeh as a secretary on 15 June 2015 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register inspection address has been changed to 21 Springfield Close London N12 7NT (1 page) |
15 June 2016 | Appointment of Mrs Sona Bazargani Chahardeh as a secretary on 15 June 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Termination of appointment of Ebrahim Maboudi as a director (1 page) |
3 October 2013 | Termination of appointment of Ebrahim Maboudi as a director (1 page) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 21 Springfield Close London N12 7NT United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Mr Ebrahim Maboudi as a director (2 pages) |
12 July 2012 | Registered office address changed from 21 Springfield Close London N12 7NT United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Mr Ebrahim Maboudi as a director (2 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|