Harrow
HA2 7NL
Director Name | Mr Mohammed Ali Fakher |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 16 Lancaster Road Harrow Middlsex HA2 7NL |
Director Name | Mohammad Ali Fakher |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lancaster Road Harrow Middlesex HA2 7NL |
Director Name | Mohammad Ali Fakher |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lancaster Road Harrow Middlesex HA2 7NL |
Secretary Name | Mr Moosa Zaroovabeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Weymouth Avenue London NW7 3JE |
Director Name | Bijan Zivari |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mr Mehrdad Fakher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lancaster Road Harrow Middlesex HA2 7NL |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Mehrdad Fakher 75.00% Ordinary |
---|---|
2.5k at £1 | M. Zaroovabeli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,858 |
Cash | £16,607 |
Current Liabilities | £10,649 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
22 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Change of details for Mohamad Amin Sarafnejad as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mohamad Amin Sarafnejad as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
23 August 2017 | Appointment of Mohamad Amin Sarafnejad as a director on 1 June 2017 (2 pages) |
23 August 2017 | Termination of appointment of Mehrdad Fakher as a director on 1 June 2017 (1 page) |
23 August 2017 | Notification of Mohamad Amin Sarafnejad as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Cessation of Mehrdad Fakher as a person with significant control on 1 June 2017 (1 page) |
23 August 2017 | Appointment of Mohamad Amin Sarafnejad as a director on 1 June 2017 (2 pages) |
23 August 2017 | Termination of appointment of Mehrdad Fakher as a director on 1 June 2017 (1 page) |
23 August 2017 | Notification of Mohamad Amin Sarafnejad as a person with significant control on 1 June 2017 (2 pages) |
23 August 2017 | Cessation of Mehrdad Fakher as a person with significant control on 1 June 2017 (1 page) |
23 August 2017 | Cessation of Mehrdad Fakher as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Notification of Mohamad Amin Sarafnejad as a person with significant control on 1 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Termination of appointment of Bijan Zivari as a director on 1 January 2014 (1 page) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Bijan Zivari as a director on 1 January 2014 (1 page) |
20 February 2015 | Termination of appointment of Bijan Zivari as a director on 1 January 2014 (1 page) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Mohammad Fakher as a director (1 page) |
12 February 2014 | Termination of appointment of Mohammad Fakher as a director (1 page) |
12 February 2014 | Appointment of Mehrdad Fakher as a director (2 pages) |
12 February 2014 | Appointment of Mehrdad Fakher as a director (2 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
21 November 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Appointment of Bijan Zivari as a director (3 pages) |
7 September 2011 | Appointment of Bijan Zivari as a director (3 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Mohammad Fakher as a director (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Moosa Zaroovabeli as a secretary (1 page) |
17 February 2010 | Termination of appointment of Mohammad Fakher as a director (1 page) |
17 February 2010 | Director's details changed for Mohammad Ali Fakher on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mohammad Ali Fakher on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Moosa Zaroovabeli as a secretary (1 page) |
17 February 2010 | Director's details changed for Mohammad Ali Fakher on 1 October 2009 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 57 bath street st.helier jersey je 4 0XP (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 57 bath street st.helier jersey je 4 0XP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 4 quex road, london, NW6 4PJ, united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 4 quex road, london, NW6 4PJ, united kingdom (1 page) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 July 2008 | Director appointed mohammed ali fakher (2 pages) |
24 July 2008 | Director appointed mohammed ali fakher (2 pages) |
28 May 2008 | Incorporation (15 pages) |
28 May 2008 | Incorporation (15 pages) |