ANTIBO'S (LEICESTER) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3NF

Company number 03637776
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address 121 DORE ROAD, SHEFFIELD, S17 3NF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of ANTIBO'S (LEICESTER) LIMITED are www.antibosleicester.co.uk, and www.antibo-s-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Antibo S Leicester Limited is a Private Limited Company. The company registration number is 03637776. Antibo S Leicester Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Antibo S Leicester Limited is 121 Dore Road Sheffield S17 3nf. . HEZAVEH, Hamid Reza Akhavan is a Director of the company. Secretary AKHAVAN, Deborah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKHAVAN, Adel has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HEZAVEH, Hamid Reza Akhavan
Appointed Date: 24 September 1998
64 years old

Resigned Directors

Secretary
AKHAVAN, Deborah
Resigned: 23 September 2011
Appointed Date: 24 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Director
AKHAVAN, Adel
Resigned: 01 May 2006
Appointed Date: 01 January 2003
57 years old

Persons With Significant Control

Mr Hamid Reza Akhavan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANTIBO'S (LEICESTER) LIMITED Events

03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Registered office address changed from Unit 10 the Plaza 8 Fitzwilliam Street Sheffield South Yorkshire S1 4JB to 121 Dore Road Sheffield S17 3NF on 11 February 2015
...
... and 37 more events
23 Mar 1999
Accounting reference date extended from 30/09/99 to 31/12/99
26 Nov 1998
Particulars of mortgage/charge
28 Oct 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Sep 1998
Secretary resigned
24 Sep 1998
Incorporation

ANTIBO'S (LEICESTER) LIMITED Charges

28 September 2004
Charge of deposit
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £945,000 credited to account…
19 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62A london road leicester leicestershire…
15 October 1998
Mortgage debenture
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…