Company NameSnowflake School For Children With Autism Limited
Company StatusActive
Company Number05873616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Faryaneh Akhavan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-46 Longridge Road
London
SW5 9SJ
Director NameMr Ardavan Farmanfarmaian
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address69 Cadogan Place
London
SW1X 9RS
Director NameMahnaz Kamel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Templewood Avenue
Hampstead
NW3 7XA
Secretary NameMr Ardavan Farmanfarmaian
NationalityBritish
StatusCurrent
Appointed26 February 2007(7 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCo Director/Secretary
Country of ResidenceEngland
Correspondence Address69 Cadogan Place
London
SW1X 9RS
Director NameMr Shahrokh Bagherzadeh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years, 9 months after company formation)
Appointment Duration13 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2.2 19 Trvor Square
Knightsbridge
London
SW7 1DZ
Director NameMr James Simon Cheethem
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleBarrister Qc
Country of ResidenceUnited Kingdom
Correspondence Address43 Poplar Road
London
SW19 3JS
Director NameMr Mohammad Amin Manzouri
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(14 years after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2
69 Sutherland Avenue
London
W9 2HF
Director NameFarah Alaghband
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Frognal
Hampstead
London
NW3 6YD
Director NameFariba Asemi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Lodge
245 Knightsbridge
London
SW7 1DG
Director NameMark Anthony Balazs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCo Director Secretary
Correspondence Address1 Rothwell Street
London
NW1 8YH
Director NameNiloofar Sohrabi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Corscombe Close
Kingston Upon Thames
Surrey
KT2 7JS
Secretary NameMark Anthony Balazs
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSecretary
Correspondence Address1 Rothwell Street
London
NW1 8YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesnowflakeschool.org.uk
Email address[email protected]
Telephone020 73703232
Telephone regionLondon

Location

Registered AddressSnowflake School
10-14 Crown Street
London
W3 8SB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2013
Turnover£836,007
Net Worth£400,858
Cash£354,810
Current Liabilities£36,705

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2007Delivered on: 26 September 2007
Persons entitled: Notting Hill Housing Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit balance being the initial rent deposit of £11,016 together with any accrued interest.
Outstanding

Filing History

14 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 July 2022 (32 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 July 2022Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages)
20 July 2022Cessation of Faryaneh Akhavan as a person with significant control on 4 June 2016 (1 page)
20 July 2022Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages)
15 July 2022Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr James Simon Cheethem on 12 July 2022 (2 pages)
12 July 2022Registered office address changed from 44-48 Longridge Road London SW5 9SJ to Snowflake School 10-14 Crown Street London W38SB on 12 July 2022 (1 page)
16 November 2021Full accounts made up to 31 July 2021 (31 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 July 2020 (27 pages)
29 July 2020Appointment of Mr Mohammad Amin Manzouri as a director on 27 July 2020 (2 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (22 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 July 2018 (23 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 31 July 2017 (24 pages)
17 July 2017Notification of Faryaneh Akhavan as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Notification of Faryaneh Akhavan as a person with significant control on 4 June 2016 (2 pages)
17 July 2017Notification of Faryaneh Akhavan as a person with significant control on 4 June 2016 (2 pages)
9 May 2017Accounts for a small company made up to 31 July 2016 (24 pages)
9 May 2017Accounts for a small company made up to 31 July 2016 (24 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
10 February 2016Full accounts made up to 31 July 2015 (21 pages)
10 February 2016Full accounts made up to 31 July 2015 (21 pages)
30 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
30 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
12 May 2015Full accounts made up to 31 July 2014 (21 pages)
12 May 2015Full accounts made up to 31 July 2014 (21 pages)
6 August 2014Annual return made up to 12 July 2014 no member list (7 pages)
6 August 2014Annual return made up to 12 July 2014 no member list (7 pages)
5 February 2014Full accounts made up to 31 July 2013 (22 pages)
5 February 2014Full accounts made up to 31 July 2013 (22 pages)
30 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
30 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
23 July 2013Director's details changed for Mr James Simon Cheetham on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mr James Simon Cheetham on 23 July 2013 (2 pages)
15 April 2013Full accounts made up to 31 July 2012 (20 pages)
15 April 2013Full accounts made up to 31 July 2012 (20 pages)
28 November 2012Appointment of Mr James Simon Cheetham as a director (2 pages)
28 November 2012Appointment of Mr James Simon Cheetham as a director (2 pages)
17 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
17 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
2 May 2012Full accounts made up to 31 July 2011 (22 pages)
2 May 2012Full accounts made up to 31 July 2011 (22 pages)
20 July 2011Annual return made up to 12 July 2011 no member list (6 pages)
20 July 2011Annual return made up to 12 July 2011 no member list (6 pages)
7 July 2011Appointment of Mr Shahrokh Bagherzadeh as a director (2 pages)
7 July 2011Appointment of Mr Shahrokh Bagherzadeh as a director (2 pages)
27 April 2011Termination of appointment of Farah Alaghband as a director (1 page)
27 April 2011Termination of appointment of Farah Alaghband as a director (1 page)
30 March 2011Termination of appointment of Fariba Asemi as a director (1 page)
30 March 2011Termination of appointment of Fariba Asemi as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
21 July 2010Annual return made up to 12 July 2010 no member list (7 pages)
21 July 2010Annual return made up to 12 July 2010 no member list (7 pages)
20 July 2010Director's details changed for Farah Alaghband on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Farah Alaghband on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Fariba Asemi on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Fariba Asemi on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Fariba Asemi on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Farah Alaghband on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
21 July 2009Annual return made up to 12/07/09 (3 pages)
21 July 2009Annual return made up to 12/07/09 (3 pages)
3 March 2009Partial exemption accounts made up to 31 July 2008 (12 pages)
3 March 2009Partial exemption accounts made up to 31 July 2008 (12 pages)
3 December 2008Appointment terminated director niloofar sohrabi (1 page)
3 December 2008Appointment terminated director niloofar sohrabi (1 page)
9 October 2008Registered office changed on 09/10/2008 from 18 fitzgeorge avenue london W14 0SN (1 page)
9 October 2008Registered office changed on 09/10/2008 from 18 fitzgeorge avenue london W14 0SN (1 page)
23 July 2008Annual return made up to 12/07/08 (4 pages)
23 July 2008Annual return made up to 12/07/08 (4 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Annual return made up to 12/07/07 (2 pages)
23 July 2007Annual return made up to 12/07/07 (2 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director's particulars changed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
12 July 2006Incorporation (25 pages)
12 July 2006Incorporation (25 pages)