London
NW9 6DD
Director Name | Mr Rama Katani |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 139 Colindeep Lane London NW9 6DD |
Registered Address | 4 Quex Road Kilburn 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 |
500 at £1 | Rama Katani Shooshtari 50.00% Ordinary |
---|---|
500 at £1 | Reza Katani Shooshtari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,873 |
Cash | £7,919 |
Current Liabilities | £152,155 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
10 June 2020 | Director's details changed for Rama Katani Shooshtari on 31 August 2016 (2 pages) |
17 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Company name changed parkview health club LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Company name changed parkview health club LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Change of name notice (2 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|