Company NameIran Heritage Foundation
Company StatusActive
Company Number02510489
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ali Rashidian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(18 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Company Director
Country of ResidenceSpain
Correspondence AddressSoas, University Of London Thornhaugh Street
London
WC1H 0XG
Director NameMr Alireza Rastegar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed10 March 2010(19 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameMr Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(28 years after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Grange Harden Park
Alderley Edge
SK9 7QN
Director NameMrs Naza Alakija
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(30 years, 10 months after company formation)
Appointment Duration3 years
RolePhilanthropist
Country of ResidenceEngland
Correspondence Address32 Chester Street
London
SW1X 7BL
Secretary NameDr Gholamreza Farsian
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 1992)
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
Appointed17 July 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address20 Suffolk Road
Barnes
London
SW13 9NB
Director NameMrs Nazenin Ansari Moshiri
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1993)
RoleDirector/Writer/Analyst
Country of ResidenceLondon
Correspondence Address56h Randolph Avenue
London
W9 1BE
Director NameGholamreza Farsian
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed28 May 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address5 Broadlands Close
London
N6 4AF
Director NameMrs Maryam Alaghband
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed28 May 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address23 Heath Drive
London
NW3 7SB
Director NameMrs Sarvenaz Massoudi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed28 May 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address174 Oakwood Court
London
W14 8JE
Secretary NameMrs Sarvenaz Massoudi
NationalityIranian
StatusResigned
Appointed28 May 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address174 Oakwood Court
London
W14 8JE
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House
1 Balfour Place
London
W1Y 5RH
Director NameMahmoud Khayami
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1995(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 24 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden House
27 Winnington Road
London
N2 0TP
Director NameHassan Khosrowshahi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIranian
StatusResigned
Appointed21 September 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1999)
RolePresident
Correspondence Address1400-1111 West Georgia St
Vancouver
C6e 4m3
Director NameSaeed Barkhordar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed25 September 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1999)
RoleBusinessman
Correspondence Address49 Berkeley Square
London
W1X 6AL
Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 years, 3 months after company formation)
Appointment Duration24 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Secretary NameRoxane Zand
NationalityIranian
StatusResigned
Appointed25 September 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address9 Templewood Avenue
London
NW3 7UY
Director NameDr Gholam Reza Moghadam
Date of BirthJuly 1925 (Born 98 years ago)
NationalityIranian
StatusResigned
Appointed01 November 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RoleRetired
Correspondence AddressFlat 7 49 Rutland Gate
London
SW7 1PL
Director NameHashem Khosrovani
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address90h Eaton Square
London
SW1W 9AG
Director NameManuchehr Azmudeh
Date of BirthApril 1936 (Born 88 years ago)
NationalityIranian
StatusResigned
Appointed01 December 1999(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameFarhad Hakimzadeh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2008)
RoleInvestment Manager
Correspondence Address8403 West Glen Drive
Houston
Texas
77063
Director NameEskandar Maleki
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed12 May 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2005)
RoleFinancier
Correspondence AddressApartment 309 Le Mirabeau
2 Avenue Des Citronniers
Monte Carlo
Mc98000
Monaco
Secretary NameMohammed Reza Khosrowshahi
NationalityBritish
StatusResigned
Appointed20 May 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2002)
RoleExecutive
Correspondence AddressFlat 5 32 Lower Sloane Street
London
SW1W 8BP
Secretary NameMohammad Baradar
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years after company formation)
Appointment Duration7 years, 12 months (resigned 23 June 2010)
RoleCompany Director
Correspondence Address24 Durrels House
Warwik Gardens
London
W14 8QB
Director NameMr Farad Azima
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 September 2013)
RolePhilanthropist
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameRoshanak Khalili Dwyer
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2004(13 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameHashem Arouzi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(18 years, 6 months after company formation)
Appointment Duration10 years (resigned 03 January 2019)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameYousef Daneshvar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanhope Gate
London
W1K 1AH
Director NameDr Kimya Moghadam Kamshad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityUk / Us
StatusResigned
Appointed23 June 2010(20 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Secretary NameDr Kimya Moghadam Kamshad
StatusResigned
Appointed23 June 2010(20 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameAli Gholi Hedayat
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2011(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2012)
RoleMoney Management
Country of ResidenceUnited Kingdom
Correspondence AddressIran Heritage Foundation 5 Stanhope Gate
London
Greater London
W1K 1AH
Director NameSaman Ahsani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2017)
RoleC.O.O.
Country of ResidenceMonaco
Correspondence AddressIran Heritage Foundation 63 New Cavendish Street
London
W1G 7LP
Director NameMr Mehdi Metghalchi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New Cavendish Street
London
W1G 7LP
Director NameMrs Leila Garadaghi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed18 November 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2019)
RoleInterior Designer
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmirates Hills Yasmeen Street
Dubai
United Arab Emirates
Director NameMr Michael Hoomani
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 New Cavendish Street
London
W1G 7LP

Contact

Websiteiranheritage.org
Email address[email protected]
Telephone020 74934766
Telephone regionLondon

Location

Registered AddressSoas, University Of London
Thornhaugh Street
London
WC1H 0XG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£491,097
Net Worth£86,374
Cash£75,391
Current Liabilities£60,530

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Memorandum and Articles of Association (12 pages)
7 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
29 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mrs Naza Alakija on 9 January 2023 (2 pages)
9 January 2023Director's details changed for Mrs Naza Alakija on 9 January 2023 (2 pages)
4 October 2022Termination of appointment of Ina Rokhsana Sandmann as a director on 14 June 2022 (1 page)
12 August 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
12 August 2022Director's details changed for Alireza Rastegar on 1 June 2022 (2 pages)
12 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
12 August 2022Director's details changed for Ali Rashidian on 1 June 2022 (2 pages)
9 August 2022Register inspection address has been changed from Iran Heritage Foundation 63 New Cavendish Street London W1G 7LP England to 63 New Cavendish Street London W1G 7LP (1 page)
11 September 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
2 August 2021Registered office address changed from 63 New Cavendish Street London W1G 7LP to Soas, University of London Thornhaugh Street London WC1H 0XG on 2 August 2021 (1 page)
16 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
27 April 2021Appointment of Mrs Naza Alakija as a director on 27 April 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
13 July 2020Register inspection address has been changed from Sturgess Hutchinson 21 New Walk Leicester LE1 6TE England to Iran Heritage Foundation 63 New Cavendish Street London W1G 7LP (1 page)
10 July 2020Register(s) moved to registered office address 63 New Cavendish Street London W1G 7LP (1 page)
10 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 October 2019Director's details changed for Alireza Rastegar on 16 October 2019 (2 pages)
14 October 2019Termination of appointment of Vahid Alaghband as a director on 1 October 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
28 August 2019Termination of appointment of Leila Garadaghi as a director on 28 August 2019 (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Michael Hoomani as a director on 1 February 2019 (1 page)
16 January 2019Termination of appointment of Hashem Arouzi as a director on 3 January 2019 (1 page)
13 November 2018Appointment of Mr Amin Amiri as a director on 21 June 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Roshanak Khalili Dwyer as a director on 26 April 2018 (1 page)
26 April 2018Termination of appointment of Rouzbeh Pirouz as a director on 24 April 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Saman Ahsani as a director on 11 May 2017 (1 page)
21 June 2017Termination of appointment of Saman Ahsani as a director on 11 May 2017 (1 page)
12 June 2017Appointment of Mr Michael Hoomani as a director on 8 February 2017 (2 pages)
12 June 2017Appointment of Mr Michael Hoomani as a director on 8 February 2017 (2 pages)
7 December 2016Termination of appointment of Kimya Moghadam Kamshad as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Kimya Moghadam Kamshad as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Kimya Moghadam Kamshad as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Kimya Moghadam Kamshad as a director on 1 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
25 August 2016Second filing of the annual return made up to 11 June 2016 (33 pages)
25 August 2016Second filing of the annual return made up to 11 June 2016 (33 pages)
9 August 2016Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Sturgess Hutchinson 21 New Walk Leicester LE1 6TE (1 page)
9 August 2016Annual return made up to 11 June 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(8 pages)
9 August 2016Annual return made up to 11 June 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(8 pages)
9 August 2016Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Sturgess Hutchinson 21 New Walk Leicester LE1 6TE (1 page)
8 August 2016Termination of appointment of Sayed Ali Sattaripour as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Mehdi Metghalchi as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Ali Reza Sarikhani as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Manuchehr Azmudeh as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Sayed Ali Sattaripour as a director on 18 November 2015 (1 page)
8 August 2016Appointment of Mrs Leila Garadaghi as a director on 18 November 2015 (2 pages)
8 August 2016Appointment of Mrs Ina Rokhsana Sandmann as a director on 18 November 2015 (2 pages)
8 August 2016Termination of appointment of Manuchehr Azmudeh as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Ali Reza Sarikhani as a director on 18 November 2015 (1 page)
8 August 2016Appointment of Mrs Leila Garadaghi as a director on 18 November 2015 (2 pages)
8 August 2016Termination of appointment of Manuchehr Azmudeh as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Mehdi Metghalchi as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Manuchehr Azmudeh as a director on 18 November 2015 (1 page)
8 August 2016Termination of appointment of Sedigheh Rastegar as a director on 18 November 2015 (1 page)
8 August 2016Appointment of Mrs Ina Rokhsana Sandmann as a director on 18 November 2015 (2 pages)
8 August 2016Termination of appointment of Sedigheh Rastegar as a director on 18 November 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (27 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (27 pages)
12 August 2015Annual return made up to 11 June 2015 no member list (12 pages)
12 August 2015Annual return made up to 11 June 2015 no member list (12 pages)
5 August 2015Director's details changed for Mr Mehdi Metghalchi on 19 March 2014 (2 pages)
5 August 2015Director's details changed for Mr Mehdi Metghalchi on 19 March 2014 (2 pages)
5 August 2015Appointment of Mr Mehdi Metghalchi as a director on 19 March 2014 (2 pages)
5 August 2015Appointment of Mr Mehdi Metghalchi as a director on 19 March 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 June 2014Annual return made up to 11 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(12 pages)
30 June 2014Appointment of Saman Ahsani as a director (2 pages)
30 June 2014Appointment of Saman Ahsani as a director (2 pages)
30 June 2014Annual return made up to 11 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(12 pages)
30 June 2014Annual return made up to 11 June 2014 no member list (11 pages)
8 November 2013Termination of appointment of Ardeshir Naghshineh as a director (2 pages)
8 November 2013Termination of appointment of Ardeshir Naghshineh as a director (2 pages)
10 October 2013Termination of appointment of Farad Azima as a director (2 pages)
10 October 2013Termination of appointment of Farad Azima as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
26 June 2013Annual return made up to 11 June 2013 no member list (14 pages)
26 June 2013Annual return made up to 11 June 2013 no member list (14 pages)
25 June 2013Director's details changed for Ali Reza Sarikhani on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Ali Reza Sarikhani on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Dr Sayed Ali Sattaripour on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Roshanak Khalili Dwyer on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Ali Reza Sarikhani on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Dr Sayed Ali Sattaripour on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Roshanak Khalili Dwyer on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Dr Sayed Ali Sattaripour on 9 July 2012 (2 pages)
25 June 2013Director's details changed for Roshanak Khalili Dwyer on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Ali Rashidian on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Hashem Arouzi on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Hashem Arouzi on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Ali Rashidian on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Manuchehr Azmudeh on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Sedigheh Rastegar on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (2 pages)
13 June 2013Director's details changed for Mr Vahid Alaghband on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Farad Azima on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Farad Azima on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Rouzbeh Pirouz on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Rouzbeh Pirouz on 9 July 2012 (2 pages)
13 June 2013Secretary's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (1 page)
13 June 2013Director's details changed for Mr Farad Azima on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Rouzbeh Pirouz on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Vahid Alaghband on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Manuchehr Azmudeh on 9 July 2012 (2 pages)
13 June 2013Secretary's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (1 page)
13 June 2013Director's details changed for Manuchehr Azmudeh on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (2 pages)
13 June 2013Director's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (2 pages)
13 June 2013Director's details changed for Mr Ardeshir Naghshineh on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Ardeshir Naghshineh on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Ardeshir Naghshineh on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Mr Vahid Alaghband on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Hashem Arouzi on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Sedigheh Rastegar on 9 July 2012 (2 pages)
13 June 2013Secretary's details changed for Dr Kimya Moghadam Kamshad on 9 December 2012 (1 page)
13 June 2013Director's details changed for Ali Rashidian on 9 July 2012 (2 pages)
13 June 2013Director's details changed for Sedigheh Rastegar on 9 July 2012 (2 pages)
3 June 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 3 June 2013 (1 page)
3 June 2013Director's details changed for Alireza Rastegar on 9 July 2012 (2 pages)
3 June 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 3 June 2013 (1 page)
3 June 2013Director's details changed for Alireza Rastegar on 9 July 2012 (2 pages)
3 June 2013Director's details changed for Alireza Rastegar on 9 July 2012 (2 pages)
1 November 2012Termination of appointment of Ali Hedayat as a director (2 pages)
1 November 2012Termination of appointment of Ali Hedayat as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Annual return made up to 7 June 2012 no member list (16 pages)
7 June 2012Annual return made up to 7 June 2012 no member list (16 pages)
7 June 2012Annual return made up to 7 June 2012 no member list (16 pages)
15 May 2012Termination of appointment of Mohammad Baradar as a secretary (1 page)
15 May 2012Termination of appointment of Yousef Daneshvar as a director (1 page)
15 May 2012Appointment of Dr Kimya Moghadam Kamshad as a secretary (1 page)
15 May 2012Termination of appointment of Mohammad Baradar as a secretary (1 page)
15 May 2012Termination of appointment of Yousef Daneshvar as a director (1 page)
15 May 2012Appointment of Dr Kimya Moghadam Kamshad as a secretary (1 page)
15 September 2011Full accounts made up to 31 December 2010 (31 pages)
15 September 2011Full accounts made up to 31 December 2010 (31 pages)
1 August 2011Annual return made up to 11 June 2011 no member list (17 pages)
1 August 2011Annual return made up to 11 June 2011 no member list (17 pages)
8 June 2011Appointment of Ali Gholi Hedayat as a director (3 pages)
8 June 2011Appointment of Ali Gholi Hedayat as a director (3 pages)
1 June 2011Director's details changed for Farad Azima on 23 May 2011 (3 pages)
1 June 2011Director's details changed for Farad Azima on 23 May 2011 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
22 September 2010Appointment of Dr Kimya Moghadam Kamshad as a director (3 pages)
22 September 2010Appointment of Dr Kimya Moghadam Kamshad as a director (3 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 11 June 2010 no member list (9 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 11 June 2010 no member list (9 pages)
21 June 2010Director's details changed for Ali Rashidian on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sedigheh Rastegar on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Manuchehr Azmudeh on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sedigheh Rastegar on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sedigheh Rastegar on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Hashem Arouzi on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Manuchehr Azmudeh on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ali Rashidian on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Hashem Arouzi on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Hashem Arouzi on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ali Rashidian on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Manuchehr Azmudeh on 1 October 2009 (2 pages)
21 May 2010Appointment of Yousef Daneshvar as a director (3 pages)
21 May 2010Appointment of Yousef Daneshvar as a director (3 pages)
17 May 2010Appointment of Alireza Rastegar as a director (3 pages)
17 May 2010Appointment of Alireza Rastegar as a director (3 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2009Full accounts made up to 31 December 2008 (26 pages)
2 August 2009Full accounts made up to 31 December 2008 (26 pages)
27 July 2009Annual return made up to 11/06/09 (5 pages)
27 July 2009Annual return made up to 11/06/09 (5 pages)
15 July 2009Director appointed ali rashidian (2 pages)
15 July 2009Director appointed ali rashidian (2 pages)
16 April 2009Director appointed ali reza sarikhani (2 pages)
16 April 2009Director appointed ali reza sarikhani (2 pages)
27 February 2009Director appointed hashem arouzi (2 pages)
27 February 2009Director appointed hashem arouzi (2 pages)
4 December 2008Appointment terminated director farhad hakimzadeh (1 page)
4 December 2008Appointment terminated director farhad hakimzadeh (1 page)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Appointment terminated director hashem khosrovani (1 page)
8 October 2008Appointment terminated director hashem khosrovani (1 page)
8 October 2008Appointment terminated director nasser khalili (1 page)
8 October 2008Appointment terminated director nasser khalili (1 page)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
15 July 2008Annual return made up to 11/06/08 (8 pages)
15 July 2008Annual return made up to 11/06/08 (8 pages)
25 September 2007Full accounts made up to 31 December 2006 (21 pages)
25 September 2007Full accounts made up to 31 December 2006 (21 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
4 July 2007Annual return made up to 11/06/07 (9 pages)
4 July 2007Annual return made up to 11/06/07 (9 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
17 August 2006Annual return made up to 11/06/06 (8 pages)
17 August 2006Annual return made up to 11/06/06 (8 pages)
17 August 2006Full accounts made up to 31 December 2005 (23 pages)
17 August 2006Full accounts made up to 31 December 2005 (23 pages)
17 June 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
2 September 2004Location of register of members (1 page)
2 September 2004Annual return made up to 11/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2004Annual return made up to 11/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2004Location of register of members (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
21 July 2003Annual return made up to 11/06/02 (12 pages)
21 July 2003Full accounts made up to 31 December 2002 (30 pages)
21 July 2003Annual return made up to 11/06/02 (12 pages)
21 July 2003Full accounts made up to 31 December 2002 (30 pages)
7 July 2003Annual return made up to 11/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Annual return made up to 11/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (24 pages)
5 November 2002Full accounts made up to 31 December 2001 (24 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
10 September 2001Amended full accounts made up to 31 December 1999 (18 pages)
10 September 2001Amended full accounts made up to 31 December 1999 (18 pages)
10 September 2001Full accounts made up to 31 December 2000 (19 pages)
10 September 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Annual return made up to 11/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Annual return made up to 11/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 31 December 1998 (13 pages)
16 February 2000Full accounts made up to 31 December 1998 (13 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Annual return made up to 11/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Annual return made up to 11/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2000Director resigned (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Memorandum and Articles of Association (18 pages)
6 August 1998Memorandum and Articles of Association (18 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Annual return made up to 11/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Annual return made up to 11/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
11 July 1997Annual return made up to 11/06/97 (6 pages)
11 July 1997Annual return made up to 11/06/97 (6 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 June 1996Annual return made up to 11/06/96 (6 pages)
18 June 1996Annual return made up to 11/06/96 (6 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
20 February 1996Secretary resigned;director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Secretary resigned;director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 45/47A gorst road park royal london NW10 6LS (1 page)
4 October 1995Registered office changed on 04/10/95 from: 45/47A gorst road, park royal, london, NW10 6LS (1 page)
25 September 1995Company name changed friends of the persian language society LIMITED\certificate issued on 25/09/95 (6 pages)
25 September 1995Company name changed friends of the persian language society LIMITED\certificate issued on 25/09/95 (6 pages)
21 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
21 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
16 June 1995Annual return made up to 11/06/95 (6 pages)
16 June 1995Annual return made up to 11/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 June 1990Incorporation (23 pages)
11 June 1990Incorporation (23 pages)