Abbey Road
London
NW10 7SU
Director Name | Mr Tooraj Habibi |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 24 July 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Space Business Centre Abbey Road London NW10 7SU |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Unit 2 Space Business Centre Abbey Road London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
15 April 2020 | Delivered on: 25 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 September 2023 | Registration of charge 100802750002, created on 27 September 2023 (12 pages) |
22 September 2023 | Change of details for Mrs Shahin Toopchian as a person with significant control on 19 October 2022 (2 pages) |
21 September 2023 | Notification of Tooraj Habibi as a person with significant control on 11 September 2022 (2 pages) |
21 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
19 September 2023 | Change of details for Mrs Shahin Toopchian as a person with significant control on 8 June 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Tooraj Habibi on 19 October 2022 (2 pages) |
18 September 2023 | Satisfaction of charge 100802750001 in full (1 page) |
18 September 2023 | Director's details changed for Mrs Shahin Toopchian on 8 June 2023 (2 pages) |
31 August 2023 | Director's details changed for Mr Tooraj Habibi on 31 August 2023 (2 pages) |
8 June 2023 | Change of details for Mrs Shahin Toopchian as a person with significant control on 8 June 2023 (2 pages) |
3 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Mrs Shahin Toopchian on 10 May 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from 69 Waterloo Road London NW2 7TS England to Unit 2 Space Business Centre Abbey Road London NW10 7SU on 8 September 2021 (1 page) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 April 2020 | Registration of charge 100802750001, created on 15 April 2020 (24 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2018 | Registered office address changed from 643 North Circular Road Brent Cross London NW2 7AY England to 69 Waterloo Road London NW2 7TS on 20 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Tooraj Habibi on 25 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Tooraj Habibi as a director on 24 July 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Registered office address changed from 643 North Circular Road Brent Croos London NW2 7AY England to 643 North Circular Road Brent Cross London NW2 7AY on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 643 North Circular Road Brent Croos London NW2 7AY England to 643 North Circular Road Brent Cross London NW2 7AY on 25 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 14 Victoria Court Victoria Lane Manchester M45 6FF England to 643 North Circular Road Brent Croos London NW2 7AY on 5 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 14 Victoria Court Victoria Lane Manchester M45 6FF England to 643 North Circular Road Brent Croos London NW2 7AY on 5 April 2017 (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Mrs Shahin Toopchian as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mrs Shahin Toopchian as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page) |