Ealing Broadway
London
W5 5LS
Director Name | Mr Hossein Khetriyan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 The Mall Ealing Broadway London W5 5LS |
Website | www.ukprosperfood.com |
---|
Registered Address | 70 The Mall Ealing Broadway London W5 5LS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hossein Khetriyan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,796 |
Cash | £108,284 |
Current Liabilities | £126,080 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 November 2023 (overdue) |
30 September 2019 | Delivered on: 8 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H land k/a 24 howard walk london t/no NGL378722. Outstanding |
---|---|
4 December 2018 | Delivered on: 7 December 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 24 howard walk, london N2 0HB. Title no. NGL378722. Outstanding |
4 December 2018 | Delivered on: 7 December 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 24 howard walk, london N2 0HB. Title number NGL378722. Outstanding |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 24 howard walk, london N2 0HB registered at hm land registry under title no. NGL378722. Outstanding |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 24 howard walk, london N2 0HB registered at hm land registry under title no. NGL378722. Outstanding |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
21 October 2022 | Notification of Mohammad Hossein Timajchi as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Cessation of Hossein Khetriyan as a person with significant control on 1 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Hossein Khetriyan as a director on 20 October 2021 (1 page) |
23 March 2022 | Appointment of Mr Abdul Nazeerur Rahman as a director on 23 March 2022 (2 pages) |
26 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 October 2019 | Registration of charge 086654810005, created on 30 September 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
7 December 2018 | Registration of charge 086654810003, created on 4 December 2018 (4 pages) |
7 December 2018 | Registration of charge 086654810004, created on 4 December 2018 (30 pages) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 May 2018 | Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 August 2017 | Registered office address changed from 24 Howard Walk Hampstead London N2 0HB Great Britain to 70 the Mall Ealing Broadway London W5 5LS on 22 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 March 2017 | Registration of charge 086654810001, created on 21 March 2017 (7 pages) |
23 March 2017 | Registration of charge 086654810002, created on 21 March 2017 (7 pages) |
23 March 2017 | Registration of charge 086654810001, created on 21 March 2017 (7 pages) |
23 March 2017 | Registration of charge 086654810002, created on 21 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 October 2015 | Registered office address changed from Unit 1B 289 Cricklewood Broadway London NW2 6NX to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Unit 1B 289 Cricklewood Broadway London NW2 6NX to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
20 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Company name changed uk propsper LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed uk propsper LIMITED\certificate issued on 16/07/14
|
9 July 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT on 9 July 2014 (2 pages) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|