Company NameOne Afghan Welfare Association (Ofwe) Limited
DirectorsMohammad Younis Baraky and Pir Mohammad Bavary
Company StatusActive
Company Number05933670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous NameIranian Welfare Association (IWA)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mohammad Younis Baraky
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address180b Beaconsfield Road
Southall
UB1 1EA
Director NameMr Pir Mohammad Bavary
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address40 Station Road
Harrow
HA1 2SQ
Secretary NameMrs Awesta Abdulmanan
StatusCurrent
Appointed03 November 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address44a Flaxman Road
London
SE5 9DH
Director NameShohreh Saghati
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish Iranian
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cross Way
North Finchley
London
N12 0QT
Director NameAkram Damirchely
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Warwick Close
New Barnet
London
EN4 9SF
Director NameJavad Salavati
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish Iranian
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Ashbrook Road
London
N14 3DJ
Secretary NameMs Mina Mohseni Mehran
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Bedwell Road
London
N17 7AH
Director NameMs Mina Mohseni Mehran
Date of BirthApril 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed16 February 2007(5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bedwell Road
London
N17 7AH
Director NameIsha Turay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Kitchener Road
London
N17 6DU
Director NameRose Haziraei-Yazdi
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2015)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressSt Mary's Community Centre 1 Birkbeck Road
London
N8 7PF
Director NameZhaleh Tizkar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed01 July 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2018)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Ali Mohammadi
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Waldegrave Road
London
N8 0QA
Director NameMs Fariba Ebrahimnia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed12 July 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2017)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Michael Beckham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(9 years after company formation)
Appointment Duration1 year (resigned 16 October 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Belfast Road
London
N16 6UH
Director NameMr Mehdi Akhavan Farshtchi
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2016)
RoleAntic Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26 Queens Parade
Friern Barnet Road
London
N11 3DA
Director NameMr Ahmad Hussaini
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed16 October 2016(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2017)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address33 Hertford Road
Enfield
EN3 5JD
Director NameMr Farshid Farmand
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2016(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Ahmed Kabir Dolatza
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration6 months (resigned 03 April 2018)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Morteza Nadiri
Date of BirthJuly 1988 (Born 35 years ago)
NationalityIranian
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration6 months (resigned 03 April 2018)
RoleFootball Coach
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Sam Parsa
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration6 months (resigned 03 April 2018)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Daryoush Rezvani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMs Ava Azari
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2019)
RoleArtist
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMrs Tabasom Hashemi
Date of BirthJune 1972 (Born 51 years ago)
NationalityIranian
StatusResigned
Appointed20 November 2018(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Pouyan Vista
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed20 November 2018(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Director NameMr Ghasem Habibpour Ghatabi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed27 September 2019(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Church Road
Northolt
UB5 5AE
Secretary NameMrs Elizabeth Jane Pine
StatusResigned
Appointed27 September 2019(13 years after company formation)
Appointment Duration1 year (resigned 13 October 2020)
RoleCompany Director
Correspondence Address280 Chestnuts Community Centre St. Ann's Road
C/O Community Impact Haringey
London
N15 5BP
Secretary NameMrs Manizheh Brooke
StatusResigned
Appointed13 October 2020(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2021)
RoleCompany Director
Correspondence Address224 Church Road
Northolt
UB5 5AE

Location

Registered Address224 Church Road
Northolt
UB5 5AE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,095
Net Worth£4,170
Cash£4,170

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 4 weeks from now)

Filing History

14 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 July 2023Termination of appointment of Awesta Abdulmanan as a secretary on 30 June 2023 (1 page)
10 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 January 2022Notification of Mohammad Younis Bakary as a person with significant control on 17 November 2021 (2 pages)
2 December 2021Company name changed iranian welfare association (iwa)\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
(3 pages)
2 December 2021Cessation of Mohammad Younis Baraky as a person with significant control on 1 December 2021 (1 page)
2 December 2021Director's details changed for Mr Mohammade Younis Baraky on 1 December 2021 (2 pages)
22 November 2021Director's details changed for Mr Mohammade Younis Baraky on 21 August 2021 (2 pages)
22 November 2021Appointment of Mr Pir Mohammad Bavary as a director on 1 November 2021 (2 pages)
22 November 2021Appointment of Mrs Awesta Abdulmanan as a secretary on 3 November 2021 (2 pages)
19 November 2021Cessation of Mina Mohseni-Mehran as a person with significant control on 18 July 2021 (1 page)
19 November 2021Appointment of Mr Mohammade Younis Baraky as a director on 18 July 2021 (2 pages)
19 November 2021Notification of Mohammad Younis Baraky as a person with significant control on 18 July 2021 (2 pages)
19 November 2021Termination of appointment of Mina Mohseni Mehran as a secretary on 1 July 2021 (1 page)
19 November 2021Termination of appointment of Manizheh Brooke as a secretary on 1 July 2021 (1 page)
19 November 2021Registered office address changed from 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP England to 224 Church Road Northolt UB5 5AE on 19 November 2021 (1 page)
19 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
19 November 2021Termination of appointment of Ghasem Habibpour Ghatabi as a director on 1 July 2021 (1 page)
19 November 2021Termination of appointment of Mina Mohseni Mehran as a director on 1 July 2021 (1 page)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Appointment of Mrs Manizheh Brooke as a secretary on 13 October 2020 (2 pages)
27 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Elizabeth Jane Pine as a secretary on 13 October 2020 (1 page)
8 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 November 2019Appointment of Mr Ghasem Habibpour Ghatabi as a director on 27 September 2019 (2 pages)
27 November 2019Termination of appointment of Pouyan Vista as a director on 27 September 2019 (1 page)
27 November 2019Termination of appointment of Tabasom Hashemi as a director on 27 September 2019 (1 page)
27 November 2019Appointment of Mrs Elizabeth Jane Pine as a secretary on 27 September 2019 (2 pages)
27 November 2019Termination of appointment of Ava Azari as a director on 27 September 2019 (1 page)
5 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 December 2018Appointment of Mrs Tabasom Hashemi as a director on 20 November 2018 (2 pages)
13 December 2018Termination of appointment of Daryoush Rezvani as a director on 19 November 2018 (1 page)
13 December 2018Appointment of Mr Pouyan Vista as a director on 20 November 2018 (2 pages)
1 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2018Appointment of Ms Ava Azari as a director on 3 April 2018 (2 pages)
10 April 2018Termination of appointment of Morteza Nadiri as a director on 3 April 2018 (1 page)
10 April 2018Appointment of Mr Daryoush Rezvani as a director on 3 April 2018 (2 pages)
5 April 2018Termination of appointment of Zhaleh Tizkar as a director on 3 April 2018 (1 page)
5 April 2018Termination of appointment of Sam Parsa as a director on 3 April 2018 (1 page)
5 April 2018Termination of appointment of Ahmed Kabir Dolatza as a director on 3 April 2018 (1 page)
23 October 2017Termination of appointment of Farshid Farmand as a director on 1 October 2017 (1 page)
23 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 October 2017Termination of appointment of Fariba Ebrahimnia as a director on 1 October 2017 (1 page)
23 October 2017Appointment of Mr Morteza Nadiri as a director on 1 October 2017 (2 pages)
23 October 2017Appointment of Mr Sam Parsa as a director on 1 October 2017 (2 pages)
23 October 2017Appointment of Mr Ahmed Kabir Dolatza as a director on 1 October 2017 (2 pages)
23 October 2017Termination of appointment of Ahmad Hussaini as a director on 1 October 2017 (1 page)
23 October 2017Termination of appointment of Farshid Farmand as a director on 1 October 2017 (1 page)
23 October 2017Appointment of Mr Sam Parsa as a director on 1 October 2017 (2 pages)
23 October 2017Termination of appointment of Fariba Ebrahimnia as a director on 1 October 2017 (1 page)
23 October 2017Termination of appointment of Ahmad Hussaini as a director on 1 October 2017 (1 page)
23 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 October 2017Appointment of Mr Ahmed Kabir Dolatza as a director on 1 October 2017 (2 pages)
23 October 2017Appointment of Mr Morteza Nadiri as a director on 1 October 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 October 2016Appointment of Mr Ahmad Hussaini as a director on 16 October 2016 (2 pages)
31 October 2016Director's details changed for Ms Fariba Ebrahimnia on 16 October 2016 (2 pages)
31 October 2016Appointment of Mr Farshid Farmand as a director on 16 October 2016 (2 pages)
31 October 2016Appointment of Mr Farshid Farmand as a director on 16 October 2016 (2 pages)
31 October 2016Director's details changed for Ms Fariba Ebrahimnia on 16 October 2016 (2 pages)
31 October 2016Director's details changed for Zhaleh Tizkar on 16 October 2016 (2 pages)
31 October 2016Termination of appointment of Michael Beckham as a director on 16 October 2016 (1 page)
31 October 2016Appointment of Mr Ahmad Hussaini as a director on 16 October 2016 (2 pages)
31 October 2016Director's details changed for Zhaleh Tizkar on 16 October 2016 (2 pages)
31 October 2016Termination of appointment of Michael Beckham as a director on 16 October 2016 (1 page)
30 September 2016Registered office address changed from St Mary's Community Centre 1 Birkbeck Road London N8 7PF to 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP on 30 September 2016 (1 page)
30 September 2016Registered office address changed from St Mary's Community Centre 1 Birkbeck Road London N8 7PF to 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
17 February 2016Termination of appointment of Mehdi Akhavan Farshtchi as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Mehdi Akhavan Farshtchi as a director on 16 February 2016 (1 page)
4 February 2016Appointment of Mr Mehdi Akhavan as a director on 27 September 2015 (2 pages)
4 February 2016Appointment of Mr Mehdi Akhavan as a director on 27 September 2015 (2 pages)
3 February 2016Appointment of Mr Michael Beckham as a director on 27 September 2015 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Termination of appointment of Rose Haziraei-Yazdi as a director on 27 October 2015 (1 page)
3 February 2016Termination of appointment of Rose Haziraei-Yazdi as a director on 27 October 2015 (1 page)
3 February 2016Appointment of Mr Michael Beckham as a director on 27 September 2015 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Termination of appointment of Ali Mohammadi as a director on 27 September 2015 (1 page)
13 October 2015Termination of appointment of Ali Mohammadi as a director on 27 September 2015 (1 page)
13 October 2015Annual return made up to 13 September 2015 no member list (6 pages)
13 October 2015Director's details changed for Rose Haziraei-Yazdi on 27 September 2015 (2 pages)
13 October 2015Annual return made up to 13 September 2015 no member list (6 pages)
13 October 2015Director's details changed for Rose Haziraei-Yazdi on 27 September 2015 (2 pages)
29 December 2014Total exemption full accounts made up to 30 September 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 30 September 2014 (10 pages)
14 November 2014Director's details changed for Rose Haziraei-Yazdi on 30 September 2014 (2 pages)
14 November 2014Director's details changed for Rose Haziraei-Yazdi on 30 September 2014 (2 pages)
14 November 2014Director's details changed for Zhaleh Tizkar on 28 February 2014 (2 pages)
14 November 2014Director's details changed for Zhaleh Tizkar on 28 February 2014 (2 pages)
13 October 2014Director's details changed for Ms Mina Mohseni Mehran on 15 September 2014 (2 pages)
13 October 2014Secretary's details changed for Ms Mina Mohseni Mehran on 15 September 2014 (1 page)
13 October 2014Secretary's details changed for Ms Mina Mohseni Mehran on 15 September 2014 (1 page)
13 October 2014Director's details changed for Ms Mina Mohseni Mehran on 15 September 2014 (2 pages)
13 October 2014Annual return made up to 13 September 2014 no member list (6 pages)
13 October 2014Annual return made up to 13 September 2014 no member list (6 pages)
25 April 2014Director's details changed for Zhaleh Tizkar on 31 March 2014 (2 pages)
25 April 2014Director's details changed for Zhaleh Tizkar on 31 March 2014 (2 pages)
25 April 2014Registered office address changed from Bamdad Enterprise 1 Brunswick Gardens London W5 1AP on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Bamdad Enterprise 1 Brunswick Gardens London W5 1AP on 25 April 2014 (1 page)
7 November 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
7 November 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
21 October 2013Annual return made up to 13 September 2013 no member list (6 pages)
21 October 2013Registered office address changed from Unit 4 112 Vale Road Manor House London N4 1PL on 21 October 2013 (1 page)
21 October 2013Annual return made up to 13 September 2013 no member list (6 pages)
21 October 2013Registered office address changed from Unit 4 112 Vale Road Manor House London N4 1PL on 21 October 2013 (1 page)
30 July 2013Appointment of Ms Fariba Ebrahimnia as a director (2 pages)
30 July 2013Appointment of Ms Fariba Ebrahimnia as a director (2 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
25 February 2013Termination of appointment of Isha Turay as a director (1 page)
25 February 2013Termination of appointment of Isha Turay as a director (1 page)
25 February 2013Director's details changed for Zhaleh Tizkar on 25 February 2013 (2 pages)
25 February 2013Termination of appointment of Isha Turay as a director (1 page)
25 February 2013Termination of appointment of Isha Turay as a director (1 page)
25 February 2013Appointment of Mr Ali Mohammadi as a director (2 pages)
25 February 2013Appointment of Mr Ali Mohammadi as a director (2 pages)
25 February 2013Director's details changed for Zhaleh Tizkar on 25 February 2013 (2 pages)
3 October 2012Annual return made up to 13 September 2012 no member list (6 pages)
3 October 2012Annual return made up to 13 September 2012 no member list (6 pages)
3 October 2012Termination of appointment of Shohreh Saghati as a director (1 page)
3 October 2012Termination of appointment of Shohreh Saghati as a director (1 page)
2 October 2012Director's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Appointment of Zhaleh Tizkar as a director (2 pages)
2 October 2012Appointment of Zhaleh Tizkar as a director (2 pages)
2 October 2012Appointment of Rose Haziraei-Yazdi as a director (2 pages)
2 October 2012Secretary's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Appointment of Rose Haziraei-Yazdi as a director (2 pages)
2 October 2012Termination of appointment of Shohreh Saghati as a director (1 page)
2 October 2012Director's details changed for Ms Mina Mohseni Mehran on 1 October 2012 (2 pages)
2 October 2012Termination of appointment of Shohreh Saghati as a director (1 page)
2 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
18 October 2011Annual return made up to 13 September 2011 no member list (5 pages)
18 October 2011Annual return made up to 13 September 2011 no member list (5 pages)
28 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
29 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
28 September 2010Director's details changed for Shohreh Saghati on 13 September 2010 (2 pages)
28 September 2010Director's details changed for Shohreh Saghati on 13 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mina Mohseni Mehran on 13 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mina Mohseni Mehran on 13 September 2010 (2 pages)
28 September 2010Director's details changed for Mina Mohseni Mehran on 13 September 2010 (3 pages)
28 September 2010Director's details changed for Mina Mohseni Mehran on 13 September 2010 (3 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 September 2009Annual return made up to 13/09/09 (3 pages)
30 September 2009Annual return made up to 13/09/09 (3 pages)
22 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 January 2009Registered office changed on 19/01/2009 from 404B westgreen road tottenham london N1G 3PX (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 404B westgreen road tottenham london N1G 3PX (2 pages)
3 October 2008Annual return made up to 13/09/08 (3 pages)
3 October 2008Annual return made up to 13/09/08 (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 September 2007Annual return made up to 13/09/07 (2 pages)
25 September 2007Annual return made up to 13/09/07 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
13 September 2006Incorporation (27 pages)
13 September 2006Incorporation (27 pages)