London
NW7 1DE
Director Name | Mr Narsi Ghorban |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 02 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/9 Avenue Road London NW8 7PX |
Director Name | Antonio De Brito |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blair Court 2 Boundary Road London NW8 6NT |
Director Name | Ali Ghafourzadeh Noubar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Northgate Prince Albert Road London NW8 7RE |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Peter Dominic John Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 18 High Street Barkway Royston Hertfordshire SG8 8EE |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Antonio De Brito |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blair Court 2 Boundary Road London NW8 6NT |
Director Name | Saman Mostashari |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 61 Blair Court 2 Boundary Road St Johns Wood London NW8 6NT |
Secretary Name | Ali Ghafourzadeh Noubar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Northgate Prince Albert Road London NW8 7RE |
Director Name | Leyla Montakhab |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2009) |
Role | Head Of Programme Information |
Correspondence Address | 48 Blair Court 2 Boundary Road St Johns Wood London NW8 6NT |
Director Name | Mohammad Ali Pakzad |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2020) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Durgo Bhojwani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Director Name | Mr Joseph David Ross |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 St. Georges Yard Farnham GU9 7LW |
Registered Address | Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Giuseppe Settimio Medaglia 4.76% Ordinary |
---|---|
1 at £1 | Ali Ghafourzadeh Noubar 2.38% Ordinary |
1 at £1 | Azadeh Alemohammad 2.38% Ordinary |
1 at £1 | Azadeh Medaglia 2.38% Ordinary |
1 at £1 | Bankway Properties LTD 2.38% Ordinary |
1 at £1 | Bared Palamoudian & Kevork Palamoudian 2.38% Ordinary |
1 at £1 | Beverly Olsberg 2.38% Ordinary |
1 at £1 | Consolidated General Investment Corp. 2.38% Ordinary |
1 at £1 | Dorie Rubin 2.38% Ordinary |
1 at £1 | G&l Property Partnership LLP 2.38% Ordinary |
1 at £1 | H. Edjelbaum 2.38% Ordinary |
1 at £1 | Hajeb Mortaz & Hoda Mortaz 2.38% Ordinary |
1 at £1 | Himalaya Impex LTD 2.38% Ordinary |
1 at £1 | Jenny Yuk Ling Ku 2.38% Ordinary |
1 at £1 | Kamala Bijlani & Mohini Dudani 2.38% Ordinary |
1 at £1 | Kevork Hagop Palamoudian & Maral Kevork Palamoudian 2.38% Ordinary |
1 at £1 | Laju Bhojwani & Durgo Udharam Bhojwani 2.38% Ordinary |
1 at £1 | Leyla Montakhab 2.38% Ordinary |
1 at £1 | M. Simpson & P. Simpson 2.38% Ordinary |
1 at £1 | Massoumeh Rezvani & Reza Rezvani 2.38% Ordinary |
1 at £1 | Mikiko Inoue 2.38% Ordinary |
1 at £1 | Mina Kazemi Pakzad & Mohammad Pakzad 2.38% Ordinary |
1 at £1 | Mohamad Dehghan & Susan Dehghan 2.38% Ordinary |
1 at £1 | Mohamed Ahmed El-huni & Salahaddin Ahmed El-huni & Yasin Ahmed El-huni & Idris Ahmed El-huni 2.38% Ordinary |
1 at £1 | Mohammed Ali Pakzad & Mina Pakzad 2.38% Ordinary |
1 at £1 | Mousadek Soussi & Sara Ameri 2.38% Ordinary |
1 at £1 | Mr A. Ross & Mrs A. Ross 2.38% Ordinary |
1 at £1 | Nabeel Zarouni 2.38% Ordinary |
1 at £1 | Narsi Ghorban 2.38% Ordinary |
1 at £1 | Nina Afsaneh Dehkan 2.38% Ordinary |
1 at £1 | P. Siman & K. Lazaridou Siman & V. Siman & R. Siman 2.38% Ordinary |
1 at £1 | Parishad Rastar Rashti & Saman Mostashari 2.38% Ordinary |
1 at £1 | Paul Firouz Dehkan 2.38% Ordinary |
1 at £1 | Reserve Bank Of Australia 2.38% Ordinary |
1 at £1 | Romulus Investments LTD 2.38% Ordinary |
1 at £1 | Safinaz Dehghan 2.38% Ordinary |
1 at £1 | Sloane Holdings Inc. 2.38% Ordinary |
1 at £1 | Symanka Galleny Corp. 2.38% Ordinary |
1 at £1 | Timothy Hong Tak Wong 2.38% Ordinary |
1 at £1 | Yas Mostashari & Parishad Zara Rastar Rashti 2.38% Ordinary |
1 at £1 | Yuki Shiina 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,810 |
Cash | £200,405 |
Current Liabilities | £21,611 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
18 November 2022 | Confirmation statement made on 27 October 2022 with updates (8 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 27 October 2021 with updates (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 27 October 2020 with updates (8 pages) |
18 August 2020 | Termination of appointment of Mohammad Ali Pakzad as a director on 4 August 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 27 October 2019 with updates (8 pages) |
13 November 2019 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 13 November 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with updates (7 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (7 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (7 pages) |
23 May 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
23 May 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
5 January 2017 | Termination of appointment of Joseph David Ross as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Joseph David Ross as a director on 4 January 2017 (1 page) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Termination of appointment of Durgo Bhojwani as a director on 21 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Durgo Bhojwani as a director on 21 May 2015 (1 page) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
29 November 2013 | Appointment of Mr Durgo Bhojwani as a director (2 pages) |
29 November 2013 | Appointment of Mr Joseph David Ross as a director (2 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Durgo Bhojwani as a director (2 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Joseph David Ross as a director (2 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
19 April 2012 | Appointment of Mohammad Ali Pakzad as a director (2 pages) |
19 April 2012 | Appointment of Mohammad Ali Pakzad as a director (2 pages) |
24 February 2012 | Termination of appointment of Ali Ghafourzadeh Noubar as a director (1 page) |
24 February 2012 | Termination of appointment of Ali Ghafourzadeh Noubar as a director (1 page) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 December 2010 | Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages) |
16 December 2010 | Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages) |
16 December 2010 | Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Appointment of Mrs Narsi Ghorban as a director (2 pages) |
1 November 2010 | Appointment of Mrs Narsi Ghorban as a director (2 pages) |
18 December 2009 | Registered office address changed from 2Nd Floor 47 Queen Anne Street London W1G 9JG on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 2Nd Floor 47 Queen Anne Street London W1G 9JG on 18 December 2009 (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
9 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 September 2009 | Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\ (10 pages) |
28 September 2009 | Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\ (10 pages) |
22 April 2009 | Full accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Full accounts made up to 30 September 2008 (7 pages) |
10 March 2009 | Appointment terminated director leyla montakhab (1 page) |
10 March 2009 | Appointment terminated director leyla montakhab (1 page) |
5 December 2008 | Appointment terminated secretary ali ghafourzadeh noubar (1 page) |
5 December 2008 | Secretary appointed edelle carr (2 pages) |
5 December 2008 | Secretary appointed edelle carr (2 pages) |
5 December 2008 | Appointment terminated secretary ali ghafourzadeh noubar (1 page) |
10 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
6 August 2008 | Director appointed leyla montakhab (2 pages) |
6 August 2008 | Appointment terminated director saman mostashari (1 page) |
6 August 2008 | Director appointed leyla montakhab (2 pages) |
6 August 2008 | Appointment terminated director saman mostashari (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 February 2006 | Return made up to 27/10/05; full list of members
|
28 February 2006 | Return made up to 27/10/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: blair court 2 boundary road london NW8 6NT (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: blair court 2 boundary road london NW8 6NT (1 page) |
26 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
26 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 2 blair court boundary road london NW8 6NT (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 2 blair court boundary road london NW8 6NT (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (19 pages) |
27 October 2003 | Incorporation (19 pages) |