Company NameFRS Nuts Limited
DirectorShirin Doulabi
Company StatusActive
Company Number05368990
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Shirin Doulabi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit 24 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameMr Saeid Saeidpour
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Malvern Way
Ealing
London
W13 8EB
Secretary NameRajab Ali Shahabaldine
NationalityBritish
StatusResigned
Appointed19 February 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2010)
RoleSecretary
Correspondence Address469 Oldfield La North
Greenford
Middlesex
UB6 0ES
Director NameMr Reza Dollabi
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(2 days after company formation)
Appointment Duration16 years, 5 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401-402 Cumberland House
80 Scrubs Lane
London
NW10 6RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor, Unit 24 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50 at £1Reza Dollabi
50.51%
Ordinary
49 at £1Arman Davalabi
49.49%
Ordinary

Financials

Year2014
Net Worth-£29,838
Cash£782
Current Liabilities£23,193

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

19 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
11 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 99
(4 pages)
22 February 2016Director's details changed for Mr Reza Dollabi on 1 October 2015 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 99
(4 pages)
22 February 2016Director's details changed for Mr Reza Dollabi on 1 October 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Director's details changed for Mr Reza Dollabi on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Mr Reza Dollabi on 1 March 2014 (2 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 99
(4 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 99
(4 pages)
5 March 2015Director's details changed for Mr Reza Dollabi on 1 March 2014 (2 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 99
(4 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 99
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Termination of appointment of Saeid Saeidpour as a director (1 page)
8 November 2011Termination of appointment of Saeid Saeidpour as a director (1 page)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of Rajab Shahabaldine as a secretary (1 page)
29 March 2011Termination of appointment of Rajab Shahabaldine as a secretary (1 page)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 March 2007Return made up to 18/02/07; full list of members (7 pages)
15 March 2007Return made up to 18/02/07; full list of members (7 pages)
26 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
26 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Ad 20/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 20/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (9 pages)
18 February 2005Incorporation (9 pages)