London
NW11 0DH
Director Name | Mrs Ingrid Harooni |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Farzad Harooni |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Waterloo Road London NW2 7TY |
Director Name | Miss Liza Harooni |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Liza Harooni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86 |
Cash | £316 |
Current Liabilities | £107,536 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 7 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 November |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
8 August 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
31 July 2023 | Previous accounting period shortened from 8 November 2022 to 7 November 2022 (1 page) |
28 July 2023 | Previous accounting period extended from 31 October 2022 to 8 November 2022 (1 page) |
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 1 November 2021 (5 pages) |
31 October 2022 | Current accounting period shortened from 1 November 2021 to 31 October 2021 (1 page) |
25 October 2022 | Registered office address changed from 231a Regents Park Road London N3 3LD England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 October 2022 (1 page) |
30 September 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 231a Regents Park Road London N3 3LD on 30 September 2022 (1 page) |
31 July 2022 | Previous accounting period shortened from 2 November 2021 to 1 November 2021 (1 page) |
22 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 3 November 2020 (5 pages) |
2 November 2021 | Current accounting period shortened from 3 November 2020 to 2 November 2020 (1 page) |
2 August 2021 | Previous accounting period shortened from 4 November 2020 to 3 November 2020 (1 page) |
22 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 4 November 2019 (5 pages) |
3 March 2020 | Appointment of Mrs Ingrid Harooni as a director on 13 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
3 March 2020 | Cessation of Liza Harooni as a person with significant control on 13 February 2020 (1 page) |
3 March 2020 | Notification of Ingrid Harooni as a person with significant control on 13 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Liza Harooni as a director on 13 February 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 November 2019 | Previous accounting period shortened from 5 November 2018 to 4 November 2018 (1 page) |
1 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 August 2019 | Previous accounting period shortened from 6 November 2018 to 5 November 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
29 October 2018 | Previous accounting period shortened from 7 November 2017 to 6 November 2017 (1 page) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 8 November 2017 to 7 November 2017 (1 page) |
26 July 2018 | Previous accounting period extended from 31 October 2017 to 8 November 2017 (1 page) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Statement of company's objects (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
17 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 June 2015 | Director's details changed for Liza Harooni on 1 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Liza Harooni on 1 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Liza Harooni on 1 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Registered office address changed from 43 Crooked Usage London N3 3EU England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 43 Crooked Usage London N3 3EU England on 15 July 2011 (1 page) |
3 October 2010 | Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page) |
3 October 2010 | Secretary's details changed for Ingrid Harooni on 20 September 2010 (1 page) |
3 October 2010 | Secretary's details changed for Ingrid Harooni on 20 September 2010 (1 page) |
3 October 2010 | Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page) |
1 July 2010 | Director's details changed for Liza Harooni on 25 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Liza Harooni on 25 May 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Company name changed unifrance (uk) LIMITED\certificate issued on 08/01/10
|
8 January 2010 | Company name changed unifrance (uk) LIMITED\certificate issued on 08/01/10
|
1 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated director farzad harooni (1 page) |
29 April 2008 | Appointment terminated director farzad harooni (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 December 2007 | Company name changed unifrance LIMITED\certificate issued on 04/12/07 (2 pages) |
4 December 2007 | Company name changed unifrance LIMITED\certificate issued on 04/12/07 (2 pages) |
18 August 2007 | Return made up to 28/05/07; no change of members
|
18 August 2007 | Return made up to 28/05/07; no change of members
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 28/05/06; full list of members (6 pages) |
30 January 2007 | Return made up to 28/05/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
13 June 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
13 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
1 October 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (13 pages) |
28 May 2004 | Incorporation (13 pages) |