Finchley Road
London
NW3 6LH
Director Name | Mr Lionel Ziman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Ali Eslamian |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Seyed Mohammad Shafaat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Suresh Parsram Wadhwani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Dr Nazar Mohammed Qureshi |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Part Time Physician |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Mr Simon Dominic Wright |
---|---|
Status | Current |
Appointed | 27 November 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Dr John William Dolman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Foveran House Foveran Ellon Aberdeenshire AB41 6AP Scotland |
Director Name | Simon Richard Beesley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Bentinck Close Prince Albert Road London NW8 7RY |
Director Name | Mr Robin McEwan Lee-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ali Eslamian 3.85% Ordinary |
---|---|
1 at £1 | Asiafield LTD 3.85% Ordinary |
1 at £1 | Capita Fiduciary Group LTD 3.85% Ordinary |
1 at £1 | Charanjit Kaur Patel 3.85% Ordinary |
1 at £1 | Eshagh Sakhai & Shahla Sakhai 3.85% Ordinary |
1 at £1 | Frieda Ziman & Lionel Ziman 3.85% Ordinary |
1 at £1 | Hiro Harjani & Radhika Hiro Harjani 3.85% Ordinary |
1 at £1 | Jay Jhaveri & Nita Bhansali Jhaveri 3.85% Ordinary |
1 at £1 | Knight Holdings LTD 3.85% Ordinary |
1 at £1 | Nazar Mohammed Qureshi & Ruby Nazar Qureshi 3.85% Ordinary |
1 at £1 | Neeta Suresh Wadhwani & Suresh Wadhwani 3.85% Ordinary |
1 at £1 | Richard William Traynor & Zena Traynor 3.85% Ordinary |
1 at £1 | Rosemary Mabel Dolman & John William Dolman 3.85% Ordinary |
1 at £1 | Shiv-shakti Enterprises LTD 3.85% Ordinary |
1 at £1 | Simon Dominic Wright 3.85% Ordinary |
1 at £1 | Soraya Sanei & Seyed Shafaat 3.85% Ordinary |
1 at £1 | Sumedh Jaiswal & Neha Jaiswal 3.85% Ordinary |
1 at £1 | Timothy Ronald Martin & Frances Su Chen Chow 3.85% Ordinary |
1 at £1 | Tina Jogdish Chanrai 3.85% Ordinary |
1 at £1 | Vikram Dutta & Gayatri Thakar Dutta 3.85% Ordinary |
- | OTHER 23.08% - |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with updates (6 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Dr. Nazar Mohammed Qureshi as a director on 11 December 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
10 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
7 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Lionel Ziman on 19 July 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2014 (2 pages) |
7 October 2014 | Director's details changed for Lionel Ziman on 19 July 2014 (2 pages) |
7 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
10 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Termination of appointment of Robin Lee-Smith as a director (1 page) |
26 June 2012 | Appointment of Mr Suresh Parsram Wadhwani as a director (2 pages) |
26 June 2012 | Appointment of Mr Suresh Parsram Wadhwani as a director (2 pages) |
26 June 2012 | Termination of appointment of Robin Lee-Smith as a director (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
9 August 2011 | Director's details changed for Lionel Ziman on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ali Eslamian on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Ali Eslamian on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Dominic Wright on 19 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Director's details changed for Lionel Ziman on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Simon Dominic Wright on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2011 (2 pages) |
24 May 2011 | Second filing of SH01 previously delivered to Companies House
|
24 May 2011 | Second filing of SH01 previously delivered to Companies House
|
28 April 2011 | Appointment of Mr Robin Mcewan Lee-Smith as a director (3 pages) |
28 April 2011 | Appointment of Mr Robin Mcewan Lee-Smith as a director (3 pages) |
28 April 2011 | Appointment of Mr Ali Eslamian as a director (3 pages) |
28 April 2011 | Appointment of Mr Ali Eslamian as a director (3 pages) |
28 April 2011 | Appointment of Mr Seyed Mohammad Shafaat as a director (3 pages) |
28 April 2011 | Appointment of Mr Seyed Mohammad Shafaat as a director (3 pages) |
7 April 2011 | Termination of appointment of Simon Beesley as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Beesley as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
26 July 2010 | Secretary's details changed for Stardata Business Services Limited on 19 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Stardata Business Services Limited on 19 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Lionel Ziman on 19 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lionel Ziman on 19 July 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (20 pages) |
19 July 2007 | Incorporation (20 pages) |