London
NW1 6TD
Director Name | Mr Kiumars Kalhor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Registered Address | 27 Daventry Street London NW1 6TD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kiumars Kalhor 50.00% Ordinary |
---|---|
1 at £1 | Roya Kalhor 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
21 January 2022 | Delivered on: 28 January 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 28 oldbury place, london W1U 5PX. Outstanding |
---|
15 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (7 pages) |
---|---|
23 May 2023 | Director's details changed for Ms Roya Kalhor on 30 January 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Ms Roya Kalhor as a person with significant control on 30 January 2023 (2 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
28 January 2022 | Registration of charge 090545040001, created on 21 January 2022 (3 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
7 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Director's details changed for Roya Kalhor on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Kiumars Kalhor on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Roya Kalhor on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Kiumars Kalhor on 1 February 2016 (2 pages) |
17 July 2015 | Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages) |
17 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages) |
17 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages) |
14 July 2015 | Registered office address changed from C/O Marshall Hatchick 17 Bentinck Street London W1U 2ES England to 27 Daventry Street London NW1 6TD on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from C/O Marshall Hatchick 17 Bentinck Street London W1U 2ES England to 27 Daventry Street London NW1 6TD on 14 July 2015 (2 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|