Greenford
Middlesex
UB6 0BN
Registered Address | Unit 10b Lyon Way Industrial Estate Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Bahareh Ghaemi 26.00% Ordinary |
---|---|
26 at £1 | Hossein Rezvani 26.00% Ordinary |
24 at £1 | Delara Reavani 24.00% Ordinary |
24 at £1 | Nikta Rezvani 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,228 |
Cash | £51,617 |
Current Liabilities | £690,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 10B, lyon way industrial estate, lyon way, greenford. Notification of addition to or amendment of charge. Outstanding |
22 January 2013 | Delivered on: 24 January 2013 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. Outstanding |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 November 2017 | Satisfaction of charge 079467810003 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 079467810002 in full (1 page) |
13 November 2017 | Satisfaction of charge 079467810002 in full (1 page) |
13 November 2017 | Satisfaction of charge 079467810003 in full (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Registered office address changed from C/O G C Forest 190 Billet Road London E17 5DX to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from C/O G C Forest 190 Billet Road London E17 5DX to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page) |
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Registered office address changed from Unit 10B Lyon Way Lyon Way Industrial Estate Greenford Middlesex UB6 0BN England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Unit 10B Lyon Way Lyon Way Industrial Estate Greenford Middlesex UB6 0BN England on 28 April 2014 (1 page) |
7 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
7 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
4 March 2014 | Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page) |
26 February 2014 | Director's details changed for Hossein Rezvani on 28 November 2013 (2 pages) |
26 February 2014 | Director's details changed for Hossein Rezvani on 28 November 2013 (2 pages) |
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 February 2014 | Registration of charge 079467810003 (15 pages) |
21 February 2014 | Registration of charge 079467810003 (15 pages) |
9 December 2013 | Registration of charge 079467810002 (9 pages) |
9 December 2013 | Registration of charge 079467810002 (9 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 August 2013 | Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from 41 Oxford Street London W1D 1DX England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 41 Oxford Street London W1D 1DX England on 29 November 2012 (1 page) |
4 May 2012 | Company name changed brands hub LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed brands hub LIMITED\certificate issued on 04/05/12
|
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|