London
W1B 5TE
Director Name | Mrs Zahra Faghihi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 416, Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Nima Faghihi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2021(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 416, Linen Hall 162-168 Regent Street London W1B 5TE |
Registered Address | Suite 416, Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
15 March 2021 | Delivered on: 17 March 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 119 liner house, 16 admiralty avenue, london E16 2SJ. Outstanding |
---|---|
31 December 2020 | Delivered on: 12 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Particulars: Land and buildings known as 228 randolph avenue, london, W9 1PF with title number NGL200386. Outstanding |
31 December 2020 | Delivered on: 12 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Particulars: Land and buildings known as 168, 168A, 170 and 170A gloucester place, london, NW1 6DT with title number LN90000. Outstanding |
31 December 2020 | Delivered on: 11 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 11 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 11 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Particulars: Land and buildings known as 4 tasker road, london, NW3 2YR with title number LN249721. Outstanding |
7 January 2021 | Delivered on: 11 January 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 99 liner house, 16 admiralty avenue, london E16 2SJ. Outstanding |
7 January 2021 | Delivered on: 11 January 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Flat 1, 31 abbey road, london NW8 9AU. Outstanding |
31 December 2020 | Delivered on: 11 January 2021 Persons entitled: Ubs Ag Classification: A registered charge Outstanding |
27 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 April 2022 | Termination of appointment of Nima Faghihi as a director on 15 April 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
15 April 2021 | Appointment of Mr Nima Faghihi as a director on 15 April 2021 (2 pages) |
31 March 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
17 March 2021 | Registration of charge 125819090009, created on 15 March 2021 (3 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Memorandum and Articles of Association (15 pages) |
26 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
12 January 2021 | Registration of charge 125819090007, created on 31 December 2020 (4 pages) |
12 January 2021 | Registration of charge 125819090008, created on 31 December 2020 (4 pages) |
11 January 2021 | Registration of charge 125819090006, created on 31 December 2020 (17 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 January 2021 | Registration of charge 125819090004, created on 31 December 2020 (4 pages) |
11 January 2021 | Registration of charge 125819090003, created on 7 January 2021 (4 pages) |
11 January 2021 | Registration of charge 125819090001, created on 31 December 2020 (17 pages) |
11 January 2021 | Registration of charge 125819090005, created on 31 December 2020 (17 pages) |
11 January 2021 | Registration of charge 125819090002, created on 7 January 2021 (4 pages) |
9 December 2020 | Memorandum and Articles of Association (15 pages) |
9 December 2020 | Resolutions
|
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 June 2020 | Notification of Zahra Faghihi as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Change of details for Mr Mahmoud Faghihi as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Zahra Faghihi as a director on 11 June 2020 (2 pages) |
1 May 2020 | Incorporation Statement of capital on 2020-05-01
|