Warning: file_put_contents(c/f1d12d25e1f448052af895ed3a338e11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/994b101ff10a245a8d47baa321fd8157.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Simorgh Restaurant Limited, N3 2DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMORGH RESTAURANT LIMITED

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

This company is commonly known as Simorgh Restaurant Limited. The company was founded 8 years ago and was given the registration number 09663590. The firm's registered office is in LONDON. You can find them at 118 Ballards Lane, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SIMORGH RESTAURANT LIMITED
Company Number:09663590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:118 Ballards Lane, London, N3 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Ballards Lane, London, N3 2DN

Director30 June 2015Active
118, Ballards Lane, London, N3 2DN

Director08 January 2020Active
118, Ballards Lane, London, N3 2DN

Director30 June 2015Active

People with Significant Control

Ms Sima Veardi Monfared
Notified on:08 January 2020
Status:Active
Date of birth:February 1960
Nationality:British
Address:118, Ballards Lane, London, N3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sima Veardi Monfared
Notified on:30 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:118, Ballards Lane, London, N3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Shahin Mortazavi
Notified on:30 June 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:118, Ballards Lane, London, N3 2DN
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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Address

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

Download
2017-01-23Accounts

Change account reference date company previous extended.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.