UKBizDB.co.uk

BENEFACTORS OF KAHRIZAK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benefactors Of Kahrizak. The company was founded 31 years ago and was given the registration number 02736960. The firm's registered office is in 2 ST. JAMES'S STREET. You can find them at 3rd Floor, , 2 St. James's Street, London. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BENEFACTORS OF KAHRIZAK
Company Number:02736960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1992
End of financial year:21 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 2 St. James's Street, London, England, SW1A 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158 Haverstock Hill, Haverstock Hill, London, England, NW3 2AT

Director08 June 2022Active
8b, Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED

Director08 August 2023Active
37 Frognal, London, NW3 6YD

Secretary03 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 August 1992Active
15 Oakhill Avenue, London, England, NW3

Director01 April 1998Active
6, Arterberry Road, London, SW20 8AA

Director08 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 August 1992Active
47 Albert Court, Prince Consort Road, London, SW7

Director03 August 1992Active
15 Oakhill Avenue, London, NW3

Director03 August 1992Active
158 Haverstock Hill, Haverstock Hill, London, England, NW3 2AT

Director08 June 2022Active
3, St. Johns Wood Park, London, NW8 6QS

Director13 October 2008Active
214 PO BOX, London, NW3 7DN

Director03 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 August 1992Active

People with Significant Control

Mrs Minoo Milanifar
Notified on:26 June 2023
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:8b, Accommodation Road, London, United Kingdom, NW11 8ED
Nature of control:
  • Significant influence or control
Mrs Maryam Barekat Tehrani
Notified on:03 August 2017
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:6 Arterberry Road, Wimbledon, London, United Kingdom, SW20 8AA
Nature of control:
  • Significant influence or control
Mrs Maryam Barekat Tehrani
Notified on:04 June 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:6 Arterberry Road, Wimbledon, London, United Kingdom, SW20 8AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.