Company NameMED Two Olive Trees Ltd
DirectorsSaeed Ahmady and Ali Ahmedi
Company StatusActive
Company Number09049193
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Previous NamesMED Land Food Limited and MED Two Olives Trees Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Saeed Ahmady
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIranian
StatusCurrent
Appointed01 June 2018(4 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Flat C, 69 Kilburn Park Road
London
NW6 5LA
Director NameMr Ali Ahmedi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C, First Floor
69 Kilburn Park Road
London
NW6 5LA
Director NameMr Ali Ahmedi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Flat C 69 Kilburn Park Road
London
NW6 5LA
Director NameMs Katayoun Jannatkhah
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Wandsworth Business Centre 21 Wadsworth Roa
Perivale
Greenford
Middlesex
UB6 7LQ
Director NameMr Ali Ahmedi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed01 August 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C, First Floor
69 Kilburn Park Road
London
NW6 5LA

Location

Registered AddressFlat C, First Floor
69 Kilburn Park Road
London
NW6 5LA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

65 at £1Ali Ahmedi
65.00%
Ordinary
35 at £1Katayoun Jannatkhah
35.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Cessation of Payman Haydary as a person with significant control on 22 September 2017 (1 page)
15 December 2017Change of details for Mr Ali Ahmedi as a person with significant control on 22 September 2017 (2 pages)
15 December 2017Cessation of Katayoun Jannatkhah as a person with significant control on 22 September 2017 (1 page)
30 November 2017Registered 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 2017Termination of appointment of Katayoun Jannatkhah as a director on 22 September 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Ali Ahmedi on 7 June 2016 (2 pages)
8 June 2016Registered 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 2016Director's details changed for Ms Katayoun Jannatkhah on 7 June 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
1 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 December 2015Appointment of Ms Katayoun Jannatkhah as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Ms Katayoun Jannatkhah as a director on 1 December 2015 (2 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
6 August 2015Company name changed med two olives trees LTD\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
17 July 2015Company name changed med land food LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
(24 pages)