Company NameCaspian Cooperation Limited
DirectorMustapha Belkacem
Company StatusActive
Company Number05543587
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mustapha Belkacem
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Craven Park
London
NW10 8QE
Director NameEhsan Kadhim Alkizwini
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Ranelagh Drive
Edgware
Middlesex
HA8 8HW
Secretary NameKadhim Alkizwini
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ranglagh Avenue
Edgware
Middlesex
HA8 8HW
Secretary NameMr Mohammed Kadhom
NationalityBritish
StatusResigned
Appointed05 July 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2010)
RoleSecretary
Correspondence Address19 Rannock Avenue
London
NW9 7JS
Secretary NameMr Kadhim Alkizwini
StatusResigned
Appointed14 August 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address19 Besant House
Boundary Road
London
NW8 0HX
Director NameDr Nizar Alkozvini
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2016)
RoleRetired
Country of ResidenceGreece
Correspondence Address12 Ranelagh Drive
Edgware
Middlesex
HA8 8HW

Location

Registered Address100 Craven Park
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ehsan Alkizwini
100.00%
Ordinary

Financials

Year2014
Net Worth£2,055
Cash£2,192
Current Liabilities£137

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 July 2017Notification of Mustapha Belkacem as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Mustapha Belkacem as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Termination of appointment of Ehsan Kadhim Alkizwini as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Mustapha Belkacem as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Mustapha Belkacem as a director on 27 June 2016 (2 pages)
28 June 2016Termination of appointment of Nizar Alkozvini as a director on 27 June 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Termination of appointment of Nizar Alkozvini as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Ehsan Kadhim Alkizwini as a director on 28 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Termination of appointment of a secretary (1 page)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Termination of appointment of a secretary (1 page)
10 September 2014Director's details changed for Ehsan Kadhim Alkizwini on 1 January 2014 (2 pages)
10 September 2014Termination of appointment of Kadhim Alkizwini as a secretary on 1 January 2014 (1 page)
10 September 2014Appointment of Dr Nizar Alkozvini as a director on 1 January 2014 (2 pages)
10 September 2014Registered office address changed from 12 Ranelagh Drive Edgware Middlsex HA8 8HW to 100 Craven Park London NW10 8QE on 10 September 2014 (1 page)
10 September 2014Appointment of Dr Nizar Alkozvini as a director on 1 January 2014 (2 pages)
10 September 2014Director's details changed for Ehsan Kadhim Alkizwini on 1 January 2014 (2 pages)
10 September 2014Registered office address changed from 12 Ranelagh Drive Edgware Middlsex HA8 8HW to 100 Craven Park London NW10 8QE on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Kadhim Alkizwini as a secretary on 1 January 2014 (1 page)
10 September 2014Registered office address changed from 100 Craven Park 100 Craven Park London NW10 8QE England to 100 Craven Park London NW10 8QE on 10 September 2014 (1 page)
10 September 2014Director's details changed for Ehsan Kadhim Alkizwini on 1 January 2014 (2 pages)
10 September 2014Appointment of Dr Nizar Alkozvini as a director on 1 January 2014 (2 pages)
10 September 2014Termination of appointment of Kadhim Alkizwini as a secretary on 1 January 2014 (1 page)
10 September 2014Registered office address changed from 100 Craven Park 100 Craven Park London NW10 8QE England to 100 Craven Park London NW10 8QE on 10 September 2014 (1 page)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
1 July 2012Secretary's details changed for Mr Ehsan Kadhim Alkizwini on 1 June 2012 (1 page)
1 July 2012Secretary's details changed for Mr Ehsan Kadhim Alkizwini on 1 June 2012 (1 page)
1 July 2012Secretary's details changed for Mr Ehsan Kadhim Alkizwini on 1 June 2012 (1 page)
23 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Appointment of Mr Ehsan Kadhim Alkizwini as a secretary (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Ehsan Kadhim Alkizwini as a secretary (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 August 2011Termination of appointment of Kadhim Alkizwini as a secretary (1 page)
14 August 2011Termination of appointment of Kadhim Alkizwini as a secretary (1 page)
14 August 2011Termination of appointment of Mohammed Kadhom as a secretary (1 page)
14 August 2011Termination of appointment of Mohammed Kadhom as a secretary (1 page)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 August 2010Director's details changed for Ehsan Kadhim Alkizwini on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Ehsan Kadhim Alkizwini on 14 August 2010 (2 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
21 August 2009Return made up to 19/08/09; full list of members (3 pages)
21 August 2009Return made up to 19/08/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 August 2008Return made up to 19/08/08; full list of members (3 pages)
20 August 2008Return made up to 19/08/08; full list of members (3 pages)
7 July 2008Secretary appointed mr mohammed kadhom (1 page)
7 July 2008Secretary appointed mr mohammed kadhom (1 page)
4 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 November 2007Return made up to 23/08/07; full list of members (2 pages)
16 November 2007Return made up to 23/08/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 November 2006Return made up to 23/08/06; full list of members (2 pages)
13 November 2006Return made up to 23/08/06; full list of members (2 pages)
23 August 2005Incorporation (14 pages)
23 August 2005Incorporation (14 pages)