London
NW6 5LA
Director Name | Mr Ali Ahmedi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C, First Floor 69 Kilburn Park Road London NW6 5LA |
Director Name | Mr Ali Ahmedi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Flat C 69 Kilburn Park Road London NW6 5LA |
Director Name | Ms Katayoun Jannatkhah |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Wandsworth Business Centre 21 Wadsworth Roa Perivale Greenford Middlesex UB6 7LQ |
Director Name | Mr Ali Ahmedi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 August 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C, First Floor 69 Kilburn Park Road London NW6 5LA |
Registered Address | Flat C, First Floor 69 Kilburn Park Road London NW6 5LA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
65 at £1 | Ali Ahmedi 65.00% Ordinary |
---|---|
35 at £1 | Katayoun Jannatkhah 35.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
---|---|
15 December 2017 | Cessation of Payman Haydary as a person with significant control on 22 September 2017 (1 page) |
15 December 2017 | Change of details for Mr Ali Ahmedi as a person with significant control on 22 September 2017 (2 pages) |
15 December 2017 | Cessation of Katayoun Jannatkhah as a person with significant control on 22 September 2017 (1 page) |
30 November 2017 | Registered office address changed from Unit 6 Wandsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England to First Floor, Flat C 69 Kilburn Park Road London NW6 5LA on 30 November 2017 (1 page) |
9 October 2017 | Termination of appointment of Katayoun Jannatkhah as a director on 22 September 2017 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Ali Ahmedi on 7 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Flat C, First Floor 69 Kilburn Park Road London NW6 5LA to Unit 6 Wandsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Ms Katayoun Jannatkhah on 7 June 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 December 2015 | Appointment of Ms Katayoun Jannatkhah as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Katayoun Jannatkhah as a director on 1 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 August 2015 | Company name changed med two olives trees LTD\certificate issued on 06/08/15
|
17 July 2015 | Company name changed med land food LIMITED\certificate issued on 17/07/15
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|