London
NW6 1DS
Director Name | Mr Afshin Khosrowshahi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fortune Green Road London NW6 1DS |
Registered Address | 158 Horn Lane Acton London W3 6PH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from Unit 25 203-205 the Vale London W3 7QS England to 158 Horn Lane Acton London W3 6PH on 1 March 2021 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 January 2020 | Withdrawal of a person with significant control statement on 9 January 2020 (2 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 March 2018 | Notification of Mehdi Jafarifar as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2016 | Registered office address changed from 84 Fortune Green Road London NW6 1DS England to Unit 25 203-205 the Vale London W3 7QS on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 84 Fortune Green Road London NW6 1DS England to Unit 25 203-205 the Vale London W3 7QS on 16 June 2016 (1 page) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|