Company NameF&M Renovations Ltd
DirectorMohammad Maboudi
Company StatusActive
Company Number07322511
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameF&M Property Maintenance Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mohammad Maboudi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Colenso Drive
London
NW7 2EY
Secretary NameMrs Sona Bazargani Chahardeh
StatusCurrent
Appointed15 June 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address27 Colenso Drive
London
NW7 2EY
Director NameMr Ebrahim Maboudi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Long Berrys
Cricklewood Lane
London
NW2 2TF

Contact

Telephone0800 8803049
Telephone regionFreephone

Location

Registered Address172 Hale Lane
Edgware
HA8 9RF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

50 at £1Mohammad Maboudi & Sona Bazargani Chahardeh
100.00%
Ordinary

Financials

Year2014
Net Worth£31,280
Cash£50,645
Current Liabilities£18,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

3 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 June 2020Register inspection address has been changed from 21 Springfield Close London N12 7NT England to 27 Colenso Drive London NW7 2EY (1 page)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
26 November 2019Amended accounts made up to 31 March 2019 (5 pages)
26 November 2019Amended accounts made up to 31 March 2019 (6 pages)
14 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Mrs Sona Bazargani Chahardeh on 1 August 2018 (1 page)
4 April 2019Change of details for Mrs Sona Bazargani Chahardeh as a person with significant control on 7 September 2018 (2 pages)
4 April 2019Director's details changed for Mr Mohammad Maboudi on 1 August 2018 (2 pages)
4 April 2019Secretary's details changed for Mrs Sona Bazargani Chahardeh on 1 August 2018 (1 page)
29 March 2019Change of details for Mr Mohammad Maboudi as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Registered office address changed from 21 Springfield Close London N12 7NT England to 27 Colenso Drive London NW7 2EY on 7 September 2018 (1 page)
21 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Notification of Sona Bazargani Chahardeh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2017Notification of Mohammad Maboudi as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mohammad Maboudi as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sona Bazargani Chahardeh as a person with significant control on 6 April 2016 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 21 Springfield Close London N12 7NT on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 21 Springfield Close London N12 7NT on 11 July 2016 (1 page)
15 June 2016Register inspection address has been changed to 21 Springfield Close London N12 7NT (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50
(5 pages)
15 June 2016Appointment of Mrs Sona Bazargani Chahardeh as a secretary on 15 June 2015 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50
(5 pages)
15 June 2016Register inspection address has been changed to 21 Springfield Close London N12 7NT (1 page)
15 June 2016Appointment of Mrs Sona Bazargani Chahardeh as a secretary on 15 June 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Termination of appointment of Ebrahim Maboudi as a director (1 page)
3 October 2013Termination of appointment of Ebrahim Maboudi as a director (1 page)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 21 Springfield Close London N12 7NT United Kingdom on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Ebrahim Maboudi as a director (2 pages)
12 July 2012Registered office address changed from 21 Springfield Close London N12 7NT United Kingdom on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Ebrahim Maboudi as a director (2 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)