Brentford
TW8 0GA
Director Name | Mr Marc Feldman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro House 57 Pepper Road Leeds LS10 2RU |
Director Name | Miss Elnaz Lahooty |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA |
Director Name | Mrs Narges Karimi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 August 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Dominion House The Avenue London W13 8AE |
Website | royalmail.com |
---|
Registered Address | 1601 Kew Eye Apartments Ealing Road Brentford TW8 0GA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
100 at £0.01 | Harkers Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2020 | Cessation of Narges Karimi as a person with significant control on 1 October 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of Narges Karimi as a director on 1 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Appointment of Miss Elnaz Lahooty as a director on 1 October 2020 (2 pages) |
9 October 2020 | Notification of Elnaz Lahooty as a person with significant control on 1 October 2020 (2 pages) |
9 October 2020 | Registered office address changed from 75 Dominion House the Avenue London W13 8AE England to 1601 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 9 October 2020 (1 page) |
6 October 2020 | Amended micro company accounts made up to 30 September 2019 (7 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
2 September 2020 | Notification of Narges Karimi as a person with significant control on 18 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Elnaz Lahooty as a director on 18 August 2020 (1 page) |
2 September 2020 | Registered office address changed from 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 75 Dominion House the Avenue London W13 8AE on 2 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
2 September 2020 | Appointment of Mrs Narges Karimi as a director on 18 August 2020 (2 pages) |
2 September 2020 | Cessation of Elnaz Lahooty as a person with significant control on 18 August 2020 (1 page) |
29 July 2020 | Termination of appointment of Marc Feldman as a director on 29 July 2020 (1 page) |
29 July 2020 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 29 July 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
29 July 2020 | Notification of Elnaz Lahooty as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Appointment of Miss Elnaz Lahooty as a director on 29 July 2020 (2 pages) |
29 July 2020 | Withdrawal of a person with significant control statement on 29 July 2020 (2 pages) |
15 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|