Company NameMBN Pharma Ltd
DirectorMasoud Bemani Naeini
Company StatusActive
Company Number05578622
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NameEverquick Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMasoud Bemani Naeini
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameFatemeh Sheikhi Mehrabadi
NationalityBritish
StatusCurrent
Appointed30 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Masoud Bemani-naeini
100.00%
Ordinary

Financials

Year2014
Net Worth£516
Cash£8,250
Current Liabilities£27,201

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 September 2023 (7 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months from now)

Filing History

9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 June 2017Secretary's details changed for Fatemeh Sheikhi Mehrabadi on 5 June 2017 (1 page)
5 June 2017Director's details changed for Masoud Bemani Naeini on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Masoud Bemani Naeini on 5 June 2017 (2 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Secretary's details changed for Fatemeh Sheikhi Mehrabadi on 29 September 2015 (1 page)
12 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Masoud Bemani Naeini on 29 September 2011 (2 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Director's details changed for Masoud Bemani Naeini on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 July 2009Registered office changed on 02/07/2009 from, 20 glenbrook south, oakwood, enfield, middlesex, EN2 7HQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 June 2006New secretary appointed (1 page)
12 December 2005Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
28 November 2005Ad 30/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
21 November 2005Company name changed everquick LTD\certificate issued on 21/11/05 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 2005Secretary resigned (1 page)
29 September 2005Incorporation (12 pages)