Company NameSFA Associates Limited
DirectorFarhad Aref Adib
Company StatusActive
Company Number07002630
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Farhad Aref Adib
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramshill Gardens
London
NW5 1JH
Director NameDr Shohreh Aref Adib Beski
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address40 Bramshill Gardens
London
NW5 1JH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£3,209
Cash£15,425
Current Liabilities£1,133,172

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2020Delivered on: 6 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 April 2020Delivered on: 8 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 July 2020Registration of charge 070026300002, created on 29 June 2020 (66 pages)
8 May 2020Registration of charge 070026300001, created on 26 April 2020 (61 pages)
16 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Termination of appointment of Shohreh Beski as a director (1 page)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Termination of appointment of Shohreh Beski as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from C/O Rk Associates Wonea House 2 Richmond Road Old Isleworth Isleworth Middx TW7 7BL United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from C/O Rk Associates Wonea House 2 Richmond Road Old Isleworth Isleworth Middx TW7 7BL United Kingdom on 25 August 2011 (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from C/O Rizvico & Co 8 Douglas Road Hounslow TW3 1DA on 10 November 2010 (1 page)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from C/O Rizvico & Co 8 Douglas Road Hounslow TW3 1DA on 10 November 2010 (1 page)
16 September 2009Director appointed dr shohreh aref adib beski (2 pages)
16 September 2009Director appointed dr farhad aref adib (2 pages)
16 September 2009Director appointed dr shohreh aref adib beski (2 pages)
16 September 2009Director appointed dr farhad aref adib (2 pages)
1 September 2009Registered office changed on 01/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
1 September 2009Registered office changed on 01/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 August 2009Appointment terminated director graham cowan (1 page)
28 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 August 2009Appointment terminated director graham cowan (1 page)
27 August 2009Incorporation (16 pages)
27 August 2009Incorporation (16 pages)