Wickford
Essex
SS12 9HA
Secretary Name | Jilla Malek-Mohammadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Unemployed |
Correspondence Address | 103 Worrin Road Shenfield Essex CM15 8JN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Aria Malek-mohammadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,300 |
Cash | £4,964 |
Current Liabilities | £29,171 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
28 August 2008 | Delivered on: 11 September 2008 Persons entitled: Lloyds Tsb 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 |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 October 2019 | Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 19 October 2018 (2 pages) |
25 October 2019 | Cessation of Najmieh Sajadi as a person with significant control on 19 October 2018 (1 page) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 19 October 2017
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Dr Aria Malek-Mohammadi on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Dr Aria Malek-Mohammadi on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 14 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
19 September 2016 | Termination of appointment of Jilla Malek-Mohammadi as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Jilla Malek-Mohammadi as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Registered office address changed from 103 Worrin Road, Shenfield Brentwood Essex CM15 8TN to Damer House Meadow Way Wickford Essex SS12 9HA on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 103 Worrin Road, Shenfield Brentwood Essex CM15 8TN to Damer House Meadow Way Wickford Essex SS12 9HA on 5 July 2016 (1 page) |
23 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
13 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Dr Aria Malek-Mohammadi on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Aria Malek-Mohammadi on 18 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
6 December 2007 | Incorporation (14 pages) |
6 December 2007 | Incorporation (14 pages) |