London
W3 7YG
Director Name | Mr Shahin Cheraghi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 13 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 101 Hanovia House 30 Eastman Road London W3 7YG |
Director Name | Mr Shahin Cheraghi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 1 Oakfiled Road Finchley London N3 2HU |
Secretary Name | Shahin Cheraghi |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 1 Oakfiled Road Finchley London N3 2HU |
Secretary Name | Ms Madereh Numuzi |
---|---|
Status | Resigned |
Appointed | 01 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Flat 1 1 Oakfiled Road London N3 2HU |
Director Name | Ms Madereh Numuzi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29, Hearald Court 130 Colindale Ave London SW9 4AX |
Director Name | Ms Nadereh Namazi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 June 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Flat 29 - Hearald Court, 130 Colindale Avenue London NW9 4AX |
Registered Address | Suite 101 Hanovia House 30 Eastman Road London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
22 December 2023 | Director's details changed for Mr Shahin Cheraghi on 22 December 2023 (2 pages) |
---|---|
14 December 2023 | Registered office address changed from 25 North Row London W1K 6DJ England to Suite 101 Hanovia House 30 Eastman Road London W3 7YG on 14 December 2023 (1 page) |
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with updates (3 pages) |
23 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 May 2021 | Secretary's details changed for Mr Shahin Cheraghi on 28 May 2021 (1 page) |
28 May 2021 | Change of details for Mr Shahin Cheraghi as a person with significant control on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Shahin Cheraghi on 28 May 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
22 January 2021 | Resolutions
|
1 July 2020 | Termination of appointment of Nadereh Namazi as a director on 20 March 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 June 2019
|
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 August 2019 | Notification of Shahin Cheraghi as a person with significant control on 13 November 2018 (2 pages) |
2 May 2019 | Registered office address changed from Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX England to 25 North Row London W1K 6DJ on 2 May 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 November 2018 | Appointment of Mr Shahin Cheraghi as a director on 13 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
5 September 2018 | Registered office address changed from Flat 1 1 Oakfiled Road Finchley London N3 2HU United Kingdom to Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX on 5 September 2018 (1 page) |
10 July 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 1 Oakfiled Road Finchley London N3 2HU on 10 July 2018 (1 page) |
12 June 2018 | Appointment of Ms Nadereh Namazi as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Madereh Numuzi as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Shahin Cheraghi as a secretary on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Madereh Numuzi as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Ms Madereh Numuzi on 1 June 2018 (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 March 2018 | Termination of appointment of Shahin Cheraghi as a director on 10 March 2018 (1 page) |
18 March 2018 | Termination of appointment of Shahin Cheraghi as a secretary on 1 March 2018 (1 page) |
18 March 2018 | Appointment of Ms Madereh Numuzi as a secretary on 1 March 2018 (2 pages) |
18 March 2018 | Appointment of Ms Madereh Numuzi as a director on 10 March 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|