84 Finborough Road
London
SW10 9ED
Secretary Name | Philip Thew |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harley Street London W1N 1AA |
Secretary Name | Mr Behrouz Moghaddas-Zadeh |
---|---|
Status | Current |
Appointed | 02 September 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dr Kathy Taghipour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,631 |
Cash | £14,296 |
Current Liabilities | £386 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
11 September 2023 | Director's details changed for Doctor Katayoun Taghipour on 1 August 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Philip Thew as a secretary on 1 August 2023 (1 page) |
11 September 2023 | Change of details for Dr Katayoun Taghipour as a person with significant control on 1 August 2023 (2 pages) |
11 September 2023 | Termination of appointment of Behrouz Moghaddas-Zadeh as a secretary on 1 August 2023 (1 page) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
5 September 2022 | Appointment of Mr Behrouz Moghaddas-Zadeh as a secretary on 2 September 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
29 December 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 4 March 2020
|
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
4 February 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
4 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
4 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
27 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
23 June 2019 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
22 August 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 22 August 2018 (1 page) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Registered office address changed from Dr K Taghipour, Number 3 84 Finborough Road London SW10 9ED to 27 Old Gloucester Street London WC1N 3AX on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Dr K Taghipour, Number 3 84 Finborough Road London SW10 9ED to 27 Old Gloucester Street London WC1N 3AX on 17 August 2016 (1 page) |
10 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
15 November 2013 | Director's details changed for Doctor Kathy Taghipour on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Doctor Kathy Taghipour on 15 November 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
19 August 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 November 2006 | Incorporation (14 pages) |
6 November 2006 | Incorporation (14 pages) |