London
SW5 9SJ
Director Name | Mr Ardavan Farmanfarmaian |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 69 Cadogan Place London SW1X 9RS |
Director Name | Mahnaz Kamel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Templewood Avenue Hampstead NW3 7XA |
Secretary Name | Mr Ardavan Farmanfarmaian |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Co Director/Secretary |
Country of Residence | England |
Correspondence Address | 69 Cadogan Place London SW1X 9RS |
Director Name | Mr Shahrokh Bagherzadeh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2.2 19 Trvor Square Knightsbridge London SW7 1DZ |
Director Name | Mr James Simon Cheethem |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Barrister Qc |
Country of Residence | United Kingdom |
Correspondence Address | 43 Poplar Road London SW19 3JS |
Director Name | Mr Mohammad Amin Manzouri |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(14 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 69 Sutherland Avenue London W9 2HF |
Director Name | Farah Alaghband |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37 Frognal Hampstead London NW3 6YD |
Director Name | Fariba Asemi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Mark Anthony Balazs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Co Director Secretary |
Correspondence Address | 1 Rothwell Street London NW1 8YH |
Director Name | Niloofar Sohrabi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Corscombe Close Kingston Upon Thames Surrey KT2 7JS |
Secretary Name | Mark Anthony Balazs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Rothwell Street London NW1 8YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | snowflakeschool.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73703232 |
Telephone region | London |
Registered Address | Snowflake School 10-14 Crown Street London W3 8SB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £836,007 |
Net Worth | £400,858 |
Cash | £354,810 |
Current Liabilities | £36,705 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 September 2007 | Delivered 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 |
---|
14 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Full accounts made up to 31 July 2022 (32 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 July 2022 | Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages) |
20 July 2022 | Cessation of Faryaneh Akhavan as a person with significant control on 4 June 2016 (1 page) |
20 July 2022 | Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages) |
15 July 2022 | Change of details for Mrs Faryaneh Akhavan as a person with significant control on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr James Simon Cheethem on 12 July 2022 (2 pages) |
12 July 2022 | Registered 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 2021 | Full accounts made up to 31 July 2021 (31 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 July 2020 (27 pages) |
29 July 2020 | Appointment of Mr Mohammad Amin Manzouri as a director on 27 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 July 2019 (22 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 July 2018 (23 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 31 July 2017 (24 pages) |
17 July 2017 | Notification of Faryaneh Akhavan as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Faryaneh Akhavan as a person with significant control on 4 June 2016 (2 pages) |
17 July 2017 | Notification of Faryaneh Akhavan as a person with significant control on 4 June 2016 (2 pages) |
9 May 2017 | Accounts for a small company made up to 31 July 2016 (24 pages) |
9 May 2017 | Accounts for a small company made up to 31 July 2016 (24 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
10 February 2016 | Full accounts made up to 31 July 2015 (21 pages) |
10 February 2016 | Full accounts made up to 31 July 2015 (21 pages) |
30 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
30 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
6 August 2014 | Annual return made up to 12 July 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 12 July 2014 no member list (7 pages) |
5 February 2014 | Full accounts made up to 31 July 2013 (22 pages) |
5 February 2014 | Full accounts made up to 31 July 2013 (22 pages) |
30 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
30 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
23 July 2013 | Director's details changed for Mr James Simon Cheetham on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr James Simon Cheetham on 23 July 2013 (2 pages) |
15 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
15 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
28 November 2012 | Appointment of Mr James Simon Cheetham as a director (2 pages) |
28 November 2012 | Appointment of Mr James Simon Cheetham as a director (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
20 July 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
20 July 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
7 July 2011 | Appointment of Mr Shahrokh Bagherzadeh as a director (2 pages) |
7 July 2011 | Appointment of Mr Shahrokh Bagherzadeh as a director (2 pages) |
27 April 2011 | Termination of appointment of Farah Alaghband as a director (1 page) |
27 April 2011 | Termination of appointment of Farah Alaghband as a director (1 page) |
30 March 2011 | Termination of appointment of Fariba Asemi as a director (1 page) |
30 March 2011 | Termination of appointment of Fariba Asemi as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
21 July 2010 | Annual return made up to 12 July 2010 no member list (7 pages) |
21 July 2010 | Annual return made up to 12 July 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for Farah Alaghband on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Farah Alaghband on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Fariba Asemi on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Ardavan Farmanfarmaian on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Fariba Asemi on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Fariba Asemi on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mahnaz Kamel on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Faryaneh Akhavan on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Farah Alaghband on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
21 July 2009 | Annual return made up to 12/07/09 (3 pages) |
21 July 2009 | Annual return made up to 12/07/09 (3 pages) |
3 March 2009 | Partial exemption accounts made up to 31 July 2008 (12 pages) |
3 March 2009 | Partial exemption accounts made up to 31 July 2008 (12 pages) |
3 December 2008 | Appointment terminated director niloofar sohrabi (1 page) |
3 December 2008 | Appointment terminated director niloofar sohrabi (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 18 fitzgeorge avenue london W14 0SN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 18 fitzgeorge avenue london W14 0SN (1 page) |
23 July 2008 | Annual return made up to 12/07/08 (4 pages) |
23 July 2008 | Annual return made up to 12/07/08 (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Annual return made up to 12/07/07 (2 pages) |
23 July 2007 | Annual return made up to 12/07/07 (2 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (25 pages) |
12 July 2006 | Incorporation (25 pages) |