Company NameMohammad-Salehi Medical Fund Limited
Company StatusActive
Company Number02257598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1988(35 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameZahra Noorani
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address81 Lady Aylesford Avenue
Stanmore Park
Stanmore
Middlesex
HA7 4FG
Director NameMrs Marjan Fini Obeidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameParivash Fahimian
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameAzar Nosratipoor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameFarideh Naghdi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameMiss Laeya Taremi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 17 St. Marys Road
London
W5 5RA
Director NameMr Mohammad Reza Nikbakht Fini
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard Hill Farm
Radlett
Wd7 7hp
Hertfordshire
Director NameMr Amir Alani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address156 De Laune Street
Kennington
SE17 3UU
Director NameDr Gholamreza Farsian
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sheldon Avenue
London
N6 4NH
Director NameProf Saeed Goudarznia
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address20 Suffolk Road
Barnes
London
SW13 9NB
Director NameMr Hashem Hadavi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address116 Abbeyfields Close
Park Royal
London
NW10 7EG
Director NameMrs Fatehmen Marvi Fazeli
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address27 Stuart House
London
W14 0UF
Director NameMrs Minou Khakpour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address51 Latymer Court
London
W6 7JE
Secretary NameDr Gholamreza Farsian
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sheldon Avenue
London
N6 4NH
Director NameMrs Roohy Shahin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Walmer Road
London
W11 4EY
Director NameZahra Hassan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed03 July 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address4 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameFataneh Mansoureh Haghayeghi Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed17 January 1996(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressGlen House
Ray Mead Road
Maidenhead
Berkshire
SL6 8NY
Director NameOzra Malek
Date of BirthJune 1940 (Born 83 years ago)
NationalityIranian
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1998)
RolePsychiatrist
Correspondence Address21a Bishop Bridge Road
London
W2
Secretary NameMrs Roohy Shahin
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2001)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address245 Walmer Road
London
W11 4EY
Director NameFataneh Mansoureh Haghayeghi Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed15 January 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressGlen House
Ray Mead Road
Maidenhead
Berkshire
SL6 8NY
Director NameFarideh Naghdi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2002)
RoleHotelier
Correspondence Address50 Shepherds Bush Green
London
W12 8PS
Director NameMitra Pazoki
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address3 Nottingdale Square
London
W11 4BB
Director NameMrs Zinat Ahmadi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(10 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 January 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address112 West Kensington Court
Edith Villas
London
W14 9AD
Director NameMs Azar Shahpar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(10 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 January 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Vincent Court
Seymour Place
London
W14 2ND
Director NameMrs Shahla Emadi
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(10 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14, Hazelwood House Dyas Road
Sunbury-On-Thames
TW16 5DD
Director NameFahime Sarnadi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed16 October 2001(13 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2002)
RoleLegal Representer
Correspondence Address1 Lynmouth Road
Perivale
Middlesex
UB6 7HP
Director NameDr Ozra Malek
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Craven Lodge
Craven Hill
London
W2 3ER
Secretary NameShirin Prash Monazah
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2011)
RoleCompany Director
Correspondence Address57 Rodney Court
Maida Vale
London
W9 1TH
Secretary NameMrs Shahla Emadi
NationalityBritish
StatusResigned
Appointed09 December 2002(14 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14, Hazelwood House Dyas Road
Sunbury-On-Thames
TW16 5DD
Director NameEhsan Khoman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameShirin Khoman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameNazanin Mahdavi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameMrs Navid Daneshyar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(23 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vincent Court Seymour Place
London
W1H 2ND
Director NameDr Mohammad Reza Khoman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Harrowes Meade
Edgware
Middlesex
HA8 8RR

Contact

Websitewww.irancharity.org.uk
Email address[email protected]
Telephone020 77259670
Telephone regionLondon

Location

Registered Address16 Vincent Court Seymour Place
London
W1H 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£29,981
Net Worth£47,016
Cash£47,765
Current Liabilities£750

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
13 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Laeya Taremi as a director on 17 July 2023 (1 page)
30 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2020Memorandum and Articles of Association (4 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2019Termination of appointment of Shahla Emadi as a secretary on 9 October 2019 (1 page)
10 October 2019Director's details changed for Mrs Marjan Fini Obeidi on 9 October 2019 (2 pages)
10 October 2019Termination of appointment of Shahla Emadi as a director on 9 October 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 August 2019Notification of Marjan Fini Obeidi as a person with significant control on 12 January 2019 (2 pages)
5 August 2019Cessation of Azar Shahpar as a person with significant control on 12 January 2019 (1 page)
28 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Termination of appointment of Navid Daneshyar as a director on 12 January 2019 (1 page)
16 January 2019Termination of appointment of Mohammad Reza Khoman as a director on 12 January 2019 (1 page)
16 January 2019Termination of appointment of Zinat Ahmadi as a director on 12 January 2019 (1 page)
16 January 2019Termination of appointment of Azar Shahpar as a director on 12 January 2019 (1 page)
26 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
1 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 August 2017Secretary's details changed for Mrs Shahla Emadi on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mrs Shahla Emadi on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Shahla Emadi on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Mrs Shahla Emadi on 2 August 2017 (1 page)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 4 December 2015 no member list (13 pages)
8 January 2016Annual return made up to 4 December 2015 no member list (13 pages)
8 January 2016Annual return made up to 4 December 2015 no member list (13 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 September 2015Appointment of Mr Mohammad Reza Khoman as a director on 30 September 2014 (2 pages)
21 September 2015Appointment of Mr Mohammad Reza Nikbakht Fini as a director on 30 September 2014 (2 pages)
21 September 2015Appointment of Mr Mohammad Reza Khoman as a director on 30 September 2014 (2 pages)
21 September 2015Appointment of Mr Mohammad Reza Nikbakht Fini as a director on 30 September 2014 (2 pages)
18 September 2015Termination of appointment of Shirin Khoman as a director on 30 September 2014 (1 page)
18 September 2015Appointment of Miss Laeya Taremi as a director on 30 September 2014 (2 pages)
18 September 2015Termination of appointment of Nazanin Mahdavi as a director on 30 September 2014 (1 page)
18 September 2015Termination of appointment of Ehsan Khoman as a director on 30 September 2014 (1 page)
18 September 2015Appointment of Miss Laeya Taremi as a director on 30 September 2014 (2 pages)
18 September 2015Termination of appointment of Ehsan Khoman as a director on 30 September 2014 (1 page)
18 September 2015Termination of appointment of Nazanin Mahdavi as a director on 30 September 2014 (1 page)
18 September 2015Termination of appointment of Shirin Khoman as a director on 30 September 2014 (1 page)
31 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
31 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
31 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 4 December 2013 no member list (11 pages)
27 December 2013Annual return made up to 4 December 2013 no member list (11 pages)
27 December 2013Annual return made up to 4 December 2013 no member list (11 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 December 2012Director's details changed for Marjan Fini on 1 January 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 no member list (11 pages)
21 December 2012Director's details changed for Azar Nosrati on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Marjan Fini on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Marjan Fini on 1 January 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 no member list (11 pages)
21 December 2012Director's details changed for Azar Nosrati on 1 January 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 no member list (11 pages)
21 December 2012Director's details changed for Azar Nosrati on 1 January 2012 (2 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (11 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (11 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (11 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 August 2011Appointment of Nazanin Mahdavi as a director (2 pages)
26 August 2011Termination of appointment of Shirin Prash Monazah as a secretary (1 page)
26 August 2011Appointment of Azar Nosrati as a director (2 pages)
26 August 2011Appointment of Navid Daneshyar as a director (2 pages)
26 August 2011Appointment of Shirin Khoman as a director (2 pages)
26 August 2011Appointment of Marjan Fini as a director (2 pages)
26 August 2011Termination of appointment of Shirin Prash Monazah as a secretary (1 page)
26 August 2011Appointment of Azar Nosrati as a director (2 pages)
26 August 2011Appointment of Ehsan Khoman as a director (2 pages)
26 August 2011Appointment of Parivash Fahimian as a director (2 pages)
26 August 2011Appointment of Shirin Khoman as a director (2 pages)
26 August 2011Appointment of Navid Daneshyar as a director (2 pages)
26 August 2011Appointment of Nazanin Mahdavi as a director (2 pages)
26 August 2011Appointment of Marjan Fini as a director (2 pages)
26 August 2011Appointment of Ehsan Khoman as a director (2 pages)
26 August 2011Appointment of Farideh Naghdi as a director (2 pages)
26 August 2011Appointment of Farideh Naghdi as a director (2 pages)
26 August 2011Appointment of Parivash Fahimian as a director (2 pages)
28 December 2010Annual return made up to 4 December 2010 no member list (6 pages)
28 December 2010Annual return made up to 4 December 2010 no member list (6 pages)
28 December 2010Annual return made up to 4 December 2010 no member list (6 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
14 December 2009Director's details changed for Noorani Zahra Noorani on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Noorani Zahra Noorani on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
13 December 2009Secretary's details changed for Shahla Emadi on 10 December 2009 (1 page)
13 December 2009Director's details changed for Zinat Ahmadi on 10 December 2009 (2 pages)
13 December 2009Secretary's details changed for Shahla Emadi on 10 December 2009 (1 page)
13 December 2009Director's details changed for Azar Shahpar on 10 December 2009 (2 pages)
13 December 2009Director's details changed for Mrs Shahla Emadi on 10 December 2009 (2 pages)
13 December 2009Director's details changed for Azar Shahpar on 10 December 2009 (2 pages)
13 December 2009Director's details changed for Mrs Shahla Emadi on 10 December 2009 (2 pages)
13 December 2009Director's details changed for Zinat Ahmadi on 10 December 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 January 2009Annual return made up to 04/12/08 (3 pages)
5 January 2009Annual return made up to 04/12/08 (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 16 vincent court seymour place london W14 2ND (1 page)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 16 vincent court seymour place london W14 2ND (1 page)
11 February 2008Annual return made up to 04/12/07 (5 pages)
11 February 2008Annual return made up to 04/12/07 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 March 2007Annual return made up to 04/12/06 (5 pages)
19 March 2007Annual return made up to 04/12/06 (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Annual return made up to 04/12/05
  • 363(287) ‐ Registered office changed on 12/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2006Annual return made up to 04/12/05
  • 363(287) ‐ Registered office changed on 12/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 August 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
11 August 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 March 2005Annual return made up to 04/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 2005Annual return made up to 04/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2005Registered office changed on 11/03/05 from: 5 beddan court fernhurst gardens edgware middlesex HA8 7NZ (1 page)
11 March 2005Registered office changed on 11/03/05 from: 5 beddan court fernhurst gardens edgware middlesex HA8 7NZ (1 page)
3 March 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2001 (11 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2001 (11 pages)
26 February 2003Registered office changed on 26/02/03 from: 5 beddan court fernhurst gardens middlesex HA8 7NZ (1 page)
26 February 2003Registered office changed on 26/02/03 from: 5 beddan court fernhurst gardens middlesex HA8 7NZ (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
5 February 2003Annual return made up to 04/12/02
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Annual return made up to 04/12/02
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
7 March 2002Partial exemption accounts made up to 31 December 2000 (11 pages)
7 March 2002Partial exemption accounts made up to 31 December 2000 (11 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 04/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 04/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Annual return made up to 04/12/00 (5 pages)
13 December 2000Annual return made up to 04/12/00 (5 pages)
13 December 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 3 nottingdale square wilsham street london W11 4BB (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 nottingdale square wilsham street london W11 4BB (1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 December 1999Annual return made up to 04/12/99 (5 pages)
22 December 1999Annual return made up to 04/12/99 (5 pages)
19 December 1999Full accounts made up to 31 December 1998 (9 pages)
19 December 1999Full accounts made up to 31 December 1998 (9 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 3 nottingdale square london W11 4BB (1 page)
2 December 1999Registered office changed on 02/12/99 from: 3 nottingdale square london W11 4BB (1 page)
30 November 1999Registered office changed on 30/11/99 from: 21A bishops bridge road london W2 6BA (1 page)
30 November 1999Registered office changed on 30/11/99 from: 21A bishops bridge road london W2 6BA (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 April 1999Annual return made up to 04/12/98 (4 pages)
16 April 1999Annual return made up to 04/12/98 (4 pages)
19 March 1999Director resigned (2 pages)
19 March 1999Director resigned (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 January 1998Registered office changed on 09/01/98 from: 7 accommodation road london NW11 8ED (1 page)
9 January 1998Registered office changed on 09/01/98 from: 7 accommodation road london NW11 8ED (1 page)
29 December 1997Annual return made up to 04/12/97
  • 363(287) ‐ Registered office changed on 29/12/97
(8 pages)
29 December 1997Annual return made up to 04/12/97
  • 363(287) ‐ Registered office changed on 29/12/97
(8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 March 1997Annual return made up to 04/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1997Annual return made up to 04/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1997Full accounts made up to 31 December 1995 (8 pages)
26 February 1997Full accounts made up to 31 December 1995 (8 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
9 August 1996Secretary resigned;director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Secretary resigned;director resigned (1 page)
9 August 1996Director resigned (1 page)
2 April 1996Director's particulars changed (1 page)
2 April 1996Annual return made up to 04/12/95 (8 pages)
2 April 1996Annual return made up to 04/12/95 (8 pages)
2 April 1996Director's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)