UKBizDB.co.uk

NILUFAR LIMITED

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

This company is commonly known as Nilufar Limited. The company was founded 8 years ago and was given the registration number 09906979. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NILUFAR LIMITED
Company Number:09906979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England, NW7 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 120 Bunns Lane, Suite 112, London, England, NW7 2AS

Secretary08 December 2015Active
Unit 5, Swaker Yard, 2b Theobald Street, London, England, WD6 4SE

Director27 January 2020Active
Churchill House, 120 Bunns Lane, Suite 112, London, England, NW7 2AS

Director08 December 2015Active
236 High Road, London, England, NW10 2NX

Director08 December 2015Active
Churchill House, 120 Bunns Lane, Suite 112, London, England, NW7 2AS

Director27 June 2016Active

People with Significant Control

Miss Alexandra Joanna Platt
Notified on:27 January 2020
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Unit 5, Swaker Yard, London, England, WD6 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Platt
Notified on:11 December 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Churchill House, 120 Bunns Lane, London, England, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Platt
Notified on:07 December 2016
Status:Active
Date of birth:July 2016
Nationality:British
Country of residence:England
Address:Churchill House, 120 Bunns Lane, London, England, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammad Ramzan
Notified on:07 December 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Unit 5, Swaker Yard, London, England, WD6 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-15Address

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

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-12-10Address

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

Download

Copyright © 2024. All rights reserved.