The Vale Acton
London
W3 7QS
Director Name | Ms Sheida Rahati Someh Saraei |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Horn Lane Acton London W3 6PH |
Director Name | Mr Zaman Effat Khah |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25 203-205 The Vale Acton London W3 7QS |
Director Name | Mr Zaman Effatkhah |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25 203-205 The Vale Acton London W3 7QS |
Director Name | Mr Mohamad Reza Daneshnia |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 203-205 The Vale Acton London W3 7QS |
Registered Address | 158 Horn Lane Acton London W3 6PH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mohamad Reza Daneshnia 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
27 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 March 2021 | Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS to 158 Horn Lane Acton London W3 6PH on 1 March 2021 (1 page) |
31 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 December 2015 | Appointment of Ms Sheida Rahati Someh Saraei as a director on 13 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Mohamad Reza Daneshnia as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Mohamad Reza Daneshnia as a director on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Ms Sheida Rahati Someh Saraei as a director on 13 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Termination of appointment of Zaman Effatkhah as a director on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Mohamad Reza Daneshnia as a director on 1 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Zaman Effatkhah as a director on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Mohamad Reza Daneshnia as a director on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Zaman Effatkhah on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Zaman Effatkhah on 19 October 2015 (2 pages) |
5 August 2015 | Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 June 2015 | Accounts made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (3 pages) |
3 June 2015 | Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (3 pages) |
1 June 2015 | Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page) |
2 October 2013 | Incorporation
|
2 October 2013 | Incorporation
|