London
W14 7RZ
Director Name | Neda Modjiri |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stonor Road London W14 7RZ |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Correspondence Address | Urban Owners Limited 89 Charterhouse Street London EC1M 6HR |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
10 July 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 February 2023 | Appointment of Mr Ramin Amiri Doran as a director on 9 February 2023 (2 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 19 May 2016 no member list (2 pages) |
21 June 2016 | Annual return made up to 19 May 2016 no member list (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (2 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (2 pages) |
8 October 2014 | Termination of appointment of Neda Modjiri as a director on 19 May 2014 (1 page) |
8 October 2014 | Termination of appointment of Neda Modjiri as a director on 19 May 2014 (1 page) |
9 September 2014 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page) |
19 May 2014 | Incorporation (20 pages) |
19 May 2014 | Incorporation (20 pages) |