London
NW9 5LH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mr Ali Azari Mehr |
---|---|
Status | Resigned |
Appointed | 17 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 18 Fulbeck Drive London NW9 5LH |
Registered Address | 18 Fulbeck Drive London NW9 5LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yousef Azari Mehr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,332 |
Cash | £10,797 |
Current Liabilities | £11,839 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 18 Fulbeck Drive London NW9 5LH on 28 May 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
15 June 2018 | Notification of Yousef Azari Mehr as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Company name changed north heating LTD\certificate issued on 13/05/13
|
13 May 2013 | Company name changed north heating LTD\certificate issued on 13/05/13
|
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Change of name notice (2 pages) |
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Change of name notice (2 pages) |
22 April 2013 | Appointment of Mr Ali Azari Mehr as a secretary (2 pages) |
22 April 2013 | Appointment of Mr Ali Azari Mehr as a secretary (2 pages) |
18 April 2013 | Appointment of Mr Yousef Azari Mehr as a director (2 pages) |
18 April 2013 | Appointment of Mr Yousef Azari Mehr as a director (2 pages) |
12 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 April 2013 | Incorporation (36 pages) |
5 April 2013 | Incorporation (36 pages) |