London
NW4 2BP
Secretary Name | Lili Fu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sunny Gardens Road London NW4 1RX |
Secretary Name | Mr Ahmed Shanjarfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sunny Gardens Road London NW4 1RX |
Secretary Name | Parisa Alipanah |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 February 2020) |
Role | Secretary |
Correspondence Address | 449 Watford Way London NW4 4TR |
Website | shirazaccounting.com |
---|---|
Email address | [email protected] |
Telephone | 020 82032735 |
Telephone region | London |
Registered Address | 23 Bell Lane London NW4 2BP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,380 |
Cash | £4,456 |
Current Liabilities | £4,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 November 2019 | Delivered on: 27 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Parisa Alipanah as a secretary on 24 February 2020 (1 page) |
3 March 2020 | Registered office address changed from 20 Sunny Gardens Road London NW4 1RX to 23 Bell Lane London NW4 2BP on 3 March 2020 (1 page) |
27 November 2019 | Registration of charge 057298770001, created on 15 November 2019 (9 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr. Ahmed Shanjarfi on 4 March 2015 (3 pages) |
15 March 2016 | Director's details changed for Mr. Ahmed Shanjarfi on 4 March 2015 (3 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Secretary's details changed for Parisa Alipanah on 4 March 2015 (1 page) |
14 March 2016 | Secretary's details changed for Parisa Alipanah on 4 March 2015 (1 page) |
14 March 2016 | Termination of appointment of Ahmed Shanjarfi as a secretary on 4 March 2015 (1 page) |
14 March 2016 | Termination of appointment of Ahmed Shanjarfi as a secretary on 4 March 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Company name changed graduate accountants LTD\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed graduate accountants LTD\certificate issued on 20/07/07 (2 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 April 2006 | Memorandum and Articles of Association (9 pages) |
5 April 2006 | Memorandum and Articles of Association (9 pages) |
30 March 2006 | Company name changed shiraz accounting services compa ny LTD\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed shiraz accounting services compa ny LTD\certificate issued on 30/03/06 (2 pages) |
3 March 2006 | Incorporation (14 pages) |
3 March 2006 | Incorporation (14 pages) |