Company NameGileadhold Ltd
DirectorsZaman Effatkhah and Sheida Rahati Someh Saraei
Company StatusActive
Company Number08714972
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Zaman Effatkhah
NationalityIranian
StatusCurrent
Appointed05 August 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 203-205
The Vale Acton
London
W3 7QS
Director NameMs Sheida Rahati Someh Saraei
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Horn Lane
Acton
London
W3 6PH
Director NameMr Zaman Effat Khah
Date of BirthMay 1969 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 203-205
The Vale Acton
London
W3 7QS
Director NameMr Zaman Effatkhah
Date of BirthMay 1969 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed05 August 2015(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 203-205
The Vale Acton
London
W3 7QS
Director NameMr Mohamad Reza Daneshnia
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 203-205
The Vale Acton
London
W3 7QS

Location

Registered Address158 Horn Lane
Acton
London
W3 6PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mohamad Reza Daneshnia
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 March 2021Registered 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 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 December 2015Appointment of Ms Sheida Rahati Someh Saraei as a director on 13 December 2015 (2 pages)
14 December 2015Termination of appointment of Mohamad Reza Daneshnia as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Mohamad Reza Daneshnia as a director on 14 December 2015 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Appointment of Ms Sheida Rahati Someh Saraei as a director on 13 December 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
11 December 2015Termination of appointment of Zaman Effatkhah as a director on 11 December 2015 (1 page)
11 December 2015Appointment of Mr Mohamad Reza Daneshnia as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Zaman Effatkhah as a director on 11 December 2015 (1 page)
11 December 2015Appointment of Mr Mohamad Reza Daneshnia as a director on 1 December 2015 (2 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Mr Zaman Effatkhah on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Zaman Effatkhah on 19 October 2015 (2 pages)
5 August 2015Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Zaman Effatkhah as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Mohamad Reza Daneshnia as a director on 5 August 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
29 June 2015Accounts made up to 31 October 2014 (2 pages)
29 June 2015Accounts made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders (3 pages)
3 June 2015Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Zaman Effat Khah as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Mohamad Reza Daneshnia as a director on 3 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (3 pages)
1 June 2015Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Zaman Effat Khah on 1 June 2015 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
16 January 2014Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Flat 19 150 Creffield Road London W3 9PX England on 16 January 2014 (1 page)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)