ADVANCED METRO CENTRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04595122

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Park Royal Metro Centre, Britannia Way, London NW10 7PACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon17/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/08/2023
Notification of Sasan Jahani as a person with significant control on 2016-11-20
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon23/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/09/2022
Change of details for Mr Tugay Kiamouran Djelaleddin as a person with significant control on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Sass Jahani on 2022-09-06
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/04/2022
Satisfaction of charge 2 in full
dot icon05/04/2022
Satisfaction of charge 1 in full
dot icon05/04/2022
Satisfaction of charge 3 in full
dot icon05/04/2022
Satisfaction of charge 5 in full
dot icon05/04/2022
Satisfaction of charge 6 in full
dot icon23/03/2022
All of the property or undertaking has been released from charge 6
dot icon23/03/2022
All of the property or undertaking has been released from charge 5
dot icon23/03/2022
All of the property or undertaking has been released from charge 3
dot icon23/03/2022
All of the property or undertaking has been released from charge 2
dot icon23/03/2022
All of the property or undertaking has been released from charge 1
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/10/2019
Withdrawal of a person with significant control statement on 2019-10-28
dot icon01/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/12/2018
Director's details changed for Mr Sass Jahani on 2018-12-24
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/06/2018
Notification of Tugay Kiamouran Djelaleddin as a person with significant control on 2016-04-06
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Director's details changed for Mr Sass Jahani on 2009-11-27
dot icon20/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon27/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Sass Jahani on 2009-11-20
dot icon27/11/2009
Secretary's details changed for Dr Bina Jahani on 2009-11-20
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2009
Ad 18/09/09\gbp si 402000@1=402000\gbp ic 3/402003\
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 20/11/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Return made up to 20/11/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: unit 24 park royal metro centre britannia way london NW10 7PA
dot icon04/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/12/2005
Return made up to 20/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Ad 25/10/04--------- £ si 2@1
dot icon23/12/2004
Return made up to 20/11/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
Return made up to 20/11/03; full list of members
dot icon12/04/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
New director appointed
dot icon20/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+89.41 % *

* during past year

Cash in Bank

£602,623.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
283.99K
-
0.00
318.15K
-
2022
1
335.21K
-
0.00
602.62K
-
2022
1
335.21K
-
0.00
602.62K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

335.21K £Ascended18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.62K £Ascended89.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jahani, Sasan
Director
20/11/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED METRO CENTRE DEVELOPMENTS LIMITED

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/11/2002 with the registered office located at 11 Park Royal Metro Centre, Britannia Way, London NW10 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED METRO CENTRE DEVELOPMENTS LIMITED?

toggle

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED is currently Active. It was registered on 20/11/2002 .

Where is ADVANCED METRO CENTRE DEVELOPMENTS LIMITED located?

toggle

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED is registered at 11 Park Royal Metro Centre, Britannia Way, London NW10 7PA.

What does ADVANCED METRO CENTRE DEVELOPMENTS LIMITED do?

toggle

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ADVANCED METRO CENTRE DEVELOPMENTS LIMITED have?

toggle

ADVANCED METRO CENTRE DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ADVANCED METRO CENTRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-11-30.