London
NW4 3HP
Secretary Name | Mr Seyed Foad Aletomeh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Brent Park Road London NW4 3HP |
Director Name | Mr Seyed Ehsan Shahrestani |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 95 Chatsworth Road London NW2 4BH |
Director Name | Mr Seyyed Hashem Shahrestani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Chatsworth Road London NW2 4BH |
Secretary Name | Mr Seyed Ehsan Shahrestani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 95 Chatsworth Road London NW2 4BH |
Secretary Name | Mr Seyyed Hashem Shahrestani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Chatsworth Road London NW2 4BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | persiamarble.co.uk |
---|
Registered Address | 92 Brent Park Road London NW4 3HP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | Neda Sadat Tabatabaee Yeganeh 50.00% Ordinary |
---|---|
50 at £1 | Seyed Foad Aletomeh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,380 |
Gross Profit | £38,380 |
Net Worth | -£42,427 |
Cash | £1,689 |
Current Liabilities | £11,485 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
27 October 2023 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
18 November 2022 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 October 2021 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 July 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
12 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
11 January 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
14 November 2012 | Director's details changed for Seyed Foad Aletomeh on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Seyed Foad Aletomeh on 12 November 2012 (2 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 April 2011 | Company name changed persia marble LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Company name changed persia marble LIMITED\certificate issued on 07/04/11
|
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Registered office address changed from Unit 3, Double 4, Channel Gate Road,, Old Oak Lane, London, NW10 6UQ on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Unit 3, Double 4, Channel Gate Road,, Old Oak Lane, London, NW10 6UQ on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Seyed Foad Aletomeh on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Seyed Foad Aletomeh on 28 July 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
2 July 2009 | Partial exemption accounts made up to 31 August 2008 (11 pages) |
2 July 2009 | Partial exemption accounts made up to 31 August 2008 (11 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 July 2008 | Partial exemption accounts made up to 31 August 2007 (11 pages) |
2 July 2008 | Partial exemption accounts made up to 31 August 2007 (11 pages) |
16 May 2008 | Appointment terminated director seyyed shahrestani (1 page) |
16 May 2008 | Appointment terminated director seyyed shahrestani (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 2E 289 cricklewood broadway london NW2 6NX (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 2E 289 cricklewood broadway london NW2 6NX (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
9 July 2007 | Partial exemption accounts made up to 31 August 2006 (11 pages) |
9 July 2007 | Partial exemption accounts made up to 31 August 2006 (11 pages) |
27 September 2006 | Return made up to 06/08/06; full list of members
|
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Return made up to 06/08/06; full list of members
|
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 June 2006 | Partial exemption accounts made up to 31 August 2005 (11 pages) |
27 June 2006 | Partial exemption accounts made up to 31 August 2005 (11 pages) |
7 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: rosewood & co 21 the green london N14 7AB (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: rosewood & co 21 the green london N14 7AB (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 August 2004 | Director resigned (1 page) |
6 August 2004 | Incorporation (7 pages) |
6 August 2004 | Incorporation (7 pages) |