Cricklewood
London
NW2 1PD
Director Name | Saeed Yavarian-Far |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 December 2007(2 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Import & Export |
Country of Residence | United Kingdom |
Correspondence Address | 264 Watford Way Hendon London NW4 4UJ |
Director Name | Miss Roxana Shafiee |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Ballards Lane London N3 1LP |
Director Name | Farzaneh Lavado |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 All Souls Avenue Willesden London NW10 3AU |
Secretary Name | Azar Amari |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Pennine Drive Cricklewood London NW2 1PD |
Secretary Name | Shirin Hosseinzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3 5 Dancer Road Fulham SW6 4DU |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 662 High Road London N12 0NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Freddie Fetani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221 |
Cash | £1,550 |
Current Liabilities | £3,804 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
28 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
18 May 2023 | Director's details changed for Saeed Yavarian-Far on 18 May 2023 (2 pages) |
21 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 April 2023 | Termination of appointment of Roxana Shafiee as a director on 1 April 2023 (1 page) |
10 March 2023 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 662 High Road London N12 0NL on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Azar Amari as a secretary on 10 March 2023 (1 page) |
15 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
29 September 2022 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to Devonshire House Manor Way Borehamwood WD6 1QQ on 29 September 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Saeed Yavarianfor on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Saeed Yavarianfor on 19 July 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 October 2014 | Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Saeed Yavarianfor on 24 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Saeed Yavarianfor on 24 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
3 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 84 cumbrian gardens london NW2 1EL (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 84 cumbrian gardens london NW2 1EL (1 page) |
25 January 2008 | Director resigned (2 pages) |
25 January 2008 | Director resigned (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
31 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
16 February 2006 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 February 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 35 firs avenue london N11 3NE (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 35 firs avenue london N11 3NE (1 page) |
24 November 2005 | Incorporation (10 pages) |
24 November 2005 | Incorporation (10 pages) |