Company Name28 Oldbury Place Limited
DirectorsRoya Kalhor and Kiumars Kalhor
Company StatusActive
Company Number09054504
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Roya Kalhor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Daventry Street
London
NW1 6TD
Director NameMr Kiumars Kalhor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Daventry Street
London
NW1 6TD

Location

Registered Address27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kiumars Kalhor
50.00%
Ordinary
1 at £1Roya Kalhor
50.00%
Ordinary

Accounts

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

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

21 January 2022Delivered on: 28 January 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 28 oldbury place, london W1U 5PX.
Outstanding

Filing History

15 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
23 May 2023Director's details changed for Ms Roya Kalhor on 30 January 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 May 2023Change of details for Ms Roya Kalhor as a person with significant control on 30 January 2023 (2 pages)
9 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
28 January 2022Registration of charge 090545040001, created on 21 January 2022 (3 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 May 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Director's details changed for Roya Kalhor on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Kiumars Kalhor on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Roya Kalhor on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Kiumars Kalhor on 1 February 2016 (2 pages)
17 July 2015Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages)
17 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages)
17 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Director's details changed for Kyoumars Kalhor on 1 June 2014 (2 pages)
14 July 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
(28 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
(28 pages)