Company NameMirshahi Finance & Investments Limited
DirectorsMaryam Mirshahi and Sadruddin Mirshahi
Company StatusActive
Company Number05132201
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Maryam Mirshahi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Director NameMr Sadruddin Mirshahi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Secretary NameMrs Maryam Mirshahi
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemirshahi.com

Location

Registered Address123 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Maryam Mirshahi
50.00%
Ordinary
50 at £1Shahram Mirshahi
50.00%
Ordinary

Financials

Year2014
Net Worth-£144,152
Cash£30,477
Current Liabilities£609,097

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 1 day from now)

Filing History

10 July 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
19 August 2022Director's details changed for Mr Shahram Mirshahi on 18 August 2022 (2 pages)
19 August 2022Change of details for Mr Shahram Mirshahi as a person with significant control on 18 August 2022 (2 pages)
14 July 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
27 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
2 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 May 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2019 (4 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
13 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 May 2018Notification of Maryam Mirshahi as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Director's details changed for Mr Shahram Mirshahi on 1 October 2009 (2 pages)
7 June 2011Director's details changed for Mrs Maryam Mirshahi on 1 October 2009 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Mrs Maryam Mirshahi on 1 October 2009 (1 page)
7 June 2011Secretary's details changed for Mrs Maryam Mirshahi on 1 October 2009 (1 page)
7 June 2011Director's details changed for Mr Shahram Mirshahi on 1 October 2009 (2 pages)
7 June 2011Registered office address changed from 3a Claremont Road London NW2 1BP on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mrs Maryam Mirshahi on 1 October 2009 (2 pages)
7 June 2011Director's details changed for Mrs Maryam Mirshahi on 1 October 2009 (2 pages)
7 June 2011Registered office address changed from 3a Claremont Road London NW2 1BP on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Mrs Maryam Mirshahi on 1 October 2009 (1 page)
7 June 2011Director's details changed for Mr Shahram Mirshahi on 1 October 2009 (2 pages)
7 June 2011Registered office address changed from 3a Claremont Road London NW2 1BP on 7 June 2011 (1 page)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Shahram Mirshahi on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Shahram Mirshahi on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Shahram Mirshahi on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 November 2006Registered office changed on 13/11/06 from: 123A kentish town road london NW1 8PB (1 page)
13 November 2006Registered office changed on 13/11/06 from: 123A kentish town road london NW1 8PB (1 page)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (11 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (11 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: 49 watford way london NW4 3JH (1 page)
13 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 49 watford way london NW4 3JH (1 page)
13 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 June 2005Return made up to 19/05/05; full list of members (3 pages)
2 June 2005Return made up to 19/05/05; full list of members (3 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
19 May 2004Incorporation (9 pages)
19 May 2004Incorporation (9 pages)