London
NW4 2JH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Maryam Mollapour |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14a Hillview Gardens London NW4 2JH |
Registered Address | London North Studios (Envision Accounting) The Ridgeway Mill Hill London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Maryam Mollapour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773 |
Cash | £3,907 |
Current Liabilities | £3,816 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
25 November 2020 | Resolutions
|
24 November 2020 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 14a Hillview Gardens London NW4 2JH on 24 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
14 February 2019 | Change of details for Mr Ali Mollapour as a person with significant control on 14 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Maryam Mollapour as a director on 11 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Ali Mollapour as a director on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
11 February 2019 | Cessation of Bahram Mahmoud Shaban as a person with significant control on 1 August 2018 (1 page) |
11 February 2019 | Change of details for Mr Ali Mollapour as a person with significant control on 1 August 2018 (2 pages) |
11 February 2019 | Cessation of Maryam Mollapour as a person with significant control on 1 August 2018 (1 page) |
11 February 2019 | Cessation of Tina Shaban as a person with significant control on 1 August 2018 (1 page) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
3 January 2018 | Notification of Ali Mollapour as a person with significant control on 1 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
2 January 2018 | Notification of Tina Shaban as a person with significant control on 1 December 2017 (2 pages) |
2 January 2018 | Notification of Bahram Mahmoud Shaban as a person with significant control on 1 December 2017 (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 December 2013 | Director's details changed for Mrs Maryam Mollapour on 24 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mrs Maryam Mollapour on 24 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
17 December 2012 | Appointment of Mrs Maryam Mollapour as a director (2 pages) |
17 December 2012 | Termination of appointment of Maryam Mollapour as a director (1 page) |
17 December 2012 | Appointment of Mrs Maryam Mollapour as a director (2 pages) |
17 December 2012 | Termination of appointment of Maryam Mollapour as a director (1 page) |
10 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 December 2012 | Appointment of Mrs Maryam Mollapour as a director (2 pages) |
4 December 2012 | Appointment of Mrs Maryam Mollapour as a director (2 pages) |
3 December 2012 | Incorporation (36 pages) |
3 December 2012 | Incorporation (36 pages) |