Hove
BN3 1TL
Secretary Name | Ms Lene Zanjani Henriksen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1a City Gate 185 Dyke Road Hove BN3 1TL |
Director Name | Ms Lene Zanjani Henrikson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Ms Lene Zanjani Henriksen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a City Gate 185 Dyke Road Hove BN3 1TL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,617 |
Cash | £46,297 |
Current Liabilities | £383,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold: highdene, high street, henfield, west sussex. Outstanding |
---|---|
28 February 2014 | Delivered on: 15 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2010 | Delivered on: 23 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property 32 steyning avenue, hove ESX110987. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
26 June 2023 | Notification of Lene Zanjani Henriksen as a person with significant control on 19 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Ms Lene Zanjani Henrikson on 19 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Dr Benham Habibollah Zanjani on 19 June 2023 (2 pages) |
26 June 2023 | Change of details for Dr Benham Habibollah Zanjani as a person with significant control on 26 June 2023 (2 pages) |
19 May 2023 | Director's details changed for Ms Lene Zanjani Henrikson on 27 April 2023 (2 pages) |
19 May 2023 | Director's details changed for Dr Benham Habibollah Zanjani on 27 April 2023 (2 pages) |
19 May 2023 | Change of details for Dr Benham Habibollah Zanjani as a person with significant control on 27 April 2023 (2 pages) |
19 May 2023 | Secretary's details changed for Ms Lene Zanjani Henriksen on 27 April 2023 (1 page) |
19 May 2023 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 5 South Charlotte Street Edinburgh EH2 4AN on 19 May 2023 (1 page) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Registration of charge SC3205130004, created on 31 July 2014 (40 pages) |
5 August 2014 | Registration of charge SC3205130004, created on 31 July 2014 (40 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 March 2014 | Registration of charge 3205130003 (33 pages) |
15 March 2014 | Registration of charge 3205130003 (33 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page) |
10 May 2013 | Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages) |
10 May 2013 | Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HB (1 page) |
8 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HB (1 page) |
8 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Director appointed lene henriksen zanjani (1 page) |
22 September 2008 | Director appointed lene henriksen zanjani (1 page) |
8 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
8 June 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 June 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Resolutions
|
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |