UKBizDB.co.uk

IRAN HERITAGE FOUNDATION

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

This company is commonly known as Iran Heritage Foundation. The company was founded 33 years ago and was given the registration number 02510489. The firm's registered office is in LONDON. You can find them at 63 New Cavendish Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IRAN HERITAGE FOUNDATION
Company Number:02510489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:63 New Cavendish Street, London, W1G 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soas, University Of London, Thornhaugh Street, London, England, WC1H 0XG

Director27 April 2021Active
The Grange, Harden Park, Alderley Edge, England, SK9 7QN

Director21 June 2018Active
Soas, University Of London, Thornhaugh Street, London, England, WC1H 0XG

Director19 March 2009Active
63, New Cavendish Street, London, United Kingdom, W1G 7LP

Director10 March 2010Active
24 Durrels House, Warwik Gardens, London, W14 8QB

Secretary27 June 2002Active
45, Sheldon Avenue, London, N6 4NH

Secretary-Active
63, New Cavendish Street, London, W1G 7LP

Secretary23 June 2010Active
Flat 5 32 Lower Sloane Street, London, SW1W 8BP

Secretary20 May 2000Active
174 Oakwood Court, London, W14 8JE

Secretary-Active
9 Templewood Avenue, London, NW3 7UY

Secretary25 September 1995Active
Iran Heritage Foundation, 63 New Cavendish Street, London, United Kingdom, W1G 7LP

Director19 March 2014Active
23 Heath Drive, London, NW3 7SB

Director-Active
63, New Cavendish Street, London, W1G 7LP

Director25 September 1995Active
56h Randolph Avenue, London, W9 1BE

Director-Active
63, New Cavendish Street, London, W1G 7LP

Director24 December 2008Active
63, New Cavendish Street, London, United Kingdom, W1G 7LP

Director23 March 2004Active
63, New Cavendish Street, London, W1G 7LP

Director01 December 1999Active
49 Berkeley Square, London, W1X 6AL

Director25 September 1995Active
5, Stanhope Gate, London, W1K 1AH

Director10 March 2010Active
63, New Cavendish Street, London, W1G 7LP

Director14 May 2004Active
5 Broadlands Close, London, N6 4AF

Director-Active
Emirates Hills, Yasmeen Street, Dubai, United Arab Emirates,

Director18 November 2015Active
20 Suffolk Road, Barnes, London, SW13 9NB

Director-Active
8403 West Glen Drive, Houston, Usa, 77063

Director01 March 2000Active
Iran Heritage Foundation, 5 Stanhope Gate, London, W1K 1AH

Director16 March 2011Active
63, New Cavendish Street, London, W1G 7LP

Director08 February 2017Active
63, New Cavendish Street, London, W1G 7LP

Director23 June 2010Active
Balfour House, 1 Balfour Place, London, W1Y 5RH

Director21 September 1995Active
Eden House, 27 Winnington Road, London, N2 0TP

Director21 September 1995Active
90h Eaton Square, London, SW1W 9AG

Director01 December 1999Active
1400-1111 West Georgia St, Vancouver, British Columbia, C6E 4M3

Director21 September 1995Active
Apartment 309 Le Mirabeau, 2 Avenue Des Citronniers, Monte Carlo, Monaco,

Director12 May 2000Active
174 Oakwood Court, London, W14 8JE

Director-Active
63, New Cavendish Street, London, United Kingdom, W1G 7LP

Director19 March 2014Active
Flat 7 49 Rutland Gate, London, SW7 1PL

Director01 November 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Incorporation

Memorandum articles.

Download
2023-12-07Resolution

Resolution.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-09Address

Change sail address company with old address new address.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Address

Change sail address company with old address new address.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

Move registers to registered office company with new address.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.