London
W1D 5QA
Director Name | Jane Elizabeth Nahvi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 1998) |
Role | Nurse |
Correspondence Address | 146 Gilders Road Chessington Surrey KT9 2EA |
Director Name | Mr Manouchehr Nahvi |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 June 2017) |
Role | Consultant Engineer/Educationa |
Country of Residence | England |
Correspondence Address | 11 Ridgeway Kensworth Dunstable Bedfordshire LU6 3RL |
Secretary Name | Mr Fazle Hasan Khundkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Marjoram Place Conniburrow Milton Keynes Buckinghamshire MK14 7AQ |
Secretary Name | Jane Elizabeth Nahvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 1998) |
Role | Nurse |
Correspondence Address | 146 Gilders Road Chessington Surrey KT9 2EA |
Director Name | Jaleh Maria Nahvi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 June 2017) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Front 36 Gerrard London W1D 5QA |
Secretary Name | Jaleh Maria Nahvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 June 2017) |
Role | HR Officer |
Correspondence Address | 1st Floor Front 36 Gerrard London W1D 5QA |
Registered Address | 1st Floor Front 36 Gerrard London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | J.e. Nahvi 50.00% Ordinary |
---|---|
1 at £1 | Manouchehr Nahvi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,363 |
Cash | £315 |
Current Liabilities | £28,678 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Notification of Shuoguang Wang as a person with significant control on 1 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Jaleh Maria Nahvi as a director on 1 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Jaleh Maria Nahvi as a secretary on 1 June 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Jaleh Maria Nahvi as a director on 1 June 2017 (1 page) |
8 August 2017 | Cessation of Manouchehr Nahvi as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Shuoguang Wang as a person with significant control on 1 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Jaleh Maria Nahvi as a secretary on 1 June 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Manouchehr Nahvi as a director on 1 June 2017 (1 page) |
8 August 2017 | Notification of Shuoguang Wang as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 11 Ridgeway Kensworth Dunstable Bedfordshire LU6 3RL to 1st Floor Front 36 Gerrard London W1D 5QA on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Shuoguang Wang as a director on 1 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Shuoguang Wang as a director on 1 June 2017 (2 pages) |
8 August 2017 | Registered office address changed from 11 Ridgeway Kensworth Dunstable Bedfordshire LU6 3RL to 1st Floor Front 36 Gerrard London W1D 5QA on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Manouchehr Nahvi as a director on 1 June 2017 (1 page) |
8 August 2017 | Cessation of Manouchehr Nahvi as a person with significant control on 1 June 2017 (1 page) |
8 August 2017 | Cessation of Manouchehr Nahvi as a person with significant control on 1 June 2017 (1 page) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 January 2010 | Director's details changed for Manouchehr Nahvi on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Jaleh Maria Nahvi on 12 January 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Jaleh Maria Nahvi on 12 January 2010 (1 page) |
13 January 2010 | Director's details changed for Jaleh Maria Nahvi on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jaleh Maria Nahvi on 19 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Manouchehr Nahvi on 12 January 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 146 gilders road chessington surrey KT9 2EA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 146 gilders road chessington surrey KT9 2EA (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 146 gilders road chessington surrey KT9 2EA (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 146 gilders road chessington surrey KT9 2EA (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 4082 po box dunstable bedfordshire LU6 3TD (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 4082 po box dunstable bedfordshire LU6 3TD (1 page) |
8 March 1999 | Return made up to 31/12/98; full list of members
|
8 March 1999 | Return made up to 31/12/98; full list of members
|
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 November 1995 | Amended full accounts made up to 31 December 1994 (10 pages) |
8 November 1995 | Amended full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1983 | Incorporation (11 pages) |
19 July 1983 | Incorporation (11 pages) |