About

Registered Number: 02102380
Date of Incorporation: 23/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB

 

Christina Fallah Designs Ltd was registered on 23 February 1987 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORN-SMITH, Sarah Louise N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
HARTROT NOMINEES LIMITED 26 March 2007 - 1
BLACK, Kenneth Barnett 25 October 2000 11 June 2003 1
FALLAH IZADI, Nilufar 01 October 1992 25 October 2000 1
UTTING, Aruna N/A 01 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 February 2013
CH04 - Change of particulars for corporate secretary 13 February 2013
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 12 August 1996
287 - Change in situation or address of Registered Office 30 April 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 01 October 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 03 February 1993
288 - N/A 03 February 1993
288 - N/A 23 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
287 - Change in situation or address of Registered Office 27 October 1992
363b - Annual Return 28 January 1992
288 - N/A 17 December 1991
AA - Annual Accounts 11 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 06 August 1991
287 - Change in situation or address of Registered Office 24 July 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
363 - Annual Return 23 March 1990
288 - N/A 03 November 1989
AA - Annual Accounts 14 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1989
AA - Annual Accounts 07 April 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
RESOLUTIONS - N/A 22 March 1989
123 - Notice of increase in nominal capital 22 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
CERTNM - Change of name certificate 07 March 1989
CERTNM - Change of name certificate 07 March 1989
363 - Annual Return 06 March 1989
288 - N/A 19 August 1988
287 - Change in situation or address of Registered Office 24 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1987
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
CERTNM - Change of name certificate 18 March 1987
CERTINC - N/A 23 February 1987
NEWINC - New incorporation documents 23 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.