Upminster
Essex
RM14 3UT
Secretary Name | Marjan Tarkashand Dehnoo |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 23 January 2008(10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Practice Manager |
Correspondence Address | 24 Cranston Park Avenue Upminster Essex RM14 3UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01634 334929 |
---|---|
Telephone region | Medway |
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Mr Kamran Majidzadeh Aval 80.00% Ordinary |
---|---|
20 at £1 | Mrs Marjan Tarkashand Dehnoo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,766 |
Cash | £634,520 |
Current Liabilities | £114,848 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 September 2019 | Delivered on: 4 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 84, 86, 88 and 90 the ridgeway, westcliff on sea (land registry title number EX870). Outstanding |
29 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
13 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Registration of charge 061884580003, created on 17 May 2022 (24 pages) |
16 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2021 | Registration of charge 061884580002, created on 30 November 2021 (41 pages) |
20 October 2021 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT to 92 Wellington Road South Stockport SK1 3UH on 20 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Registration of charge 061884580001, created on 4 September 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
28 January 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Kamran Madjidzadeh Aval on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kamran Madjidzadeh Aval on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2009 | Return made up to 28/03/09; full list of members; amend (10 pages) |
18 May 2009 | Return made up to 28/03/09; full list of members; amend (10 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 February 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
28 January 2008 | Memorandum and Articles of Association (12 pages) |
28 January 2008 | Memorandum and Articles of Association (12 pages) |
23 January 2008 | Company name changed solhan designs LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed solhan designs LIMITED\certificate issued on 23/01/08 (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |