About

Registered Number: 02831126
Date of Incorporation: 29/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Suite 7, 10 Ritz Parade, London, W5 3RA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.