Hendon
London
NW4 2BP
Director Name | Mr Abbas Javanmardi |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Argent House 3 Beaufort Square The Hyde London NW9 4BP |
Registered Address | 3 Bell Lane Hendon London NW4 2BP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
4 September 2020 | Delivered on: 4 September 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
4 September 2020 | Registration of charge 101244750001, created on 4 September 2020 (8 pages) |
29 August 2020 | Registered office address changed from Suite S7, Rays House North Circular Road London NW10 7XP England to 3 Bell Lane Hendon London NW4 2BP on 29 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
14 July 2020 | Resolutions
|
27 May 2020 | Appointment of Mr Ali Javanmardy as a director on 27 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
27 May 2020 | Notification of Ali Javanmardy as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Abbas Javanmardi as a director on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Abbas Javanmardi as a person with significant control on 27 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Abbas Javanmardi on 28 March 2019 (2 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
5 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Abbas Javanmardi on 2 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Abbas Javanmardi on 2 January 2017 (2 pages) |
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|