The Little Cabin Ltd was setup in 1993. This organisation has 6 directors listed as Gaffar, Mohamed Thasim Abdul, Namimi, Shahin Ebadollahzadeh, Namini, Arash Ebadollahzadeh, Namini, Ebadollahzadeh, Raesdanai, Mahnoosh, Gholamalikhani, Mohammed Reza in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHOLAMALIKHANI, Mohammed Reza | 29 June 1993 | 03 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAFFAR, Mohamed Thasim Abdul | 16 March 2005 | 28 February 2006 | 1 |
NAMIMI, Shahin Ebadollahzadeh | 15 February 2002 | 16 March 2005 | 1 |
NAMINI, Arash Ebadollahzadeh | 28 February 2006 | 27 July 2012 | 1 |
NAMINI, Ebadollahzadeh | 29 June 1993 | 22 May 1998 | 1 |
RAESDANAI, Mahnoosh | 22 May 1998 | 15 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 29 December 2018 | |
AD01 - Change of registered office address | 20 September 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 20 March 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
PSC01 - N/A | 11 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AD01 - Change of registered office address | 13 December 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 29 September 2013 | |
AA - Annual Accounts | 20 December 2012 | |
TM02 - Termination of appointment of secretary | 28 August 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA01 - Change of accounting reference date | 24 June 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
287 - Change in situation or address of Registered Office | 11 July 2009 | |
363a - Annual Return | 29 June 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 01 August 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
363a - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
AA - Annual Accounts | 03 April 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 11 December 2002 | |
363s - Annual Return | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 05 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2000 | |
287 - Change in situation or address of Registered Office | 30 December 1999 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 06 July 1999 | |
287 - Change in situation or address of Registered Office | 14 December 1998 | |
AA - Annual Accounts | 01 September 1998 | |
363a - Annual Return | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 28 May 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363a - Annual Return | 05 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
AA - Annual Accounts | 08 September 1996 | |
363a - Annual Return | 08 September 1996 | |
395 - Particulars of a mortgage or charge | 28 July 1995 | |
363x - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 03 July 1995 | |
363x - Annual Return | 08 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1994 | |
287 - Change in situation or address of Registered Office | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1993 | |
NEWINC - New incorporation documents | 29 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 April 2005 | Outstanding |
N/A |
Legal mortgage | 20 April 2005 | Outstanding |
N/A |
Debenture | 18 October 2004 | Outstanding |
N/A |
Legal mortgage | 13 January 1997 | Outstanding |
N/A |
Mortgage debenture | 24 July 1995 | Outstanding |
N/A |