About

Registered Number: 04364225
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Flat 6, Redlynch Court, 70 Addison Road, London, W12 8JG,

 

Having been setup in 2002, City Cashmere Ltd have registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Ali Farhad Motamed, Reza, Farhad, Marjan for City Cashmere Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARHAD, Marjan 31 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALI FARHAD MOTAMED, Reza 31 January 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
CH03 - Change of particulars for secretary 17 August 2020
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 06 January 2020
CH03 - Change of particulars for secretary 27 October 2019
CH01 - Change of particulars for director 27 October 2019
CH01 - Change of particulars for director 22 February 2019
CH03 - Change of particulars for secretary 22 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 30 August 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 02 December 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 03 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 11 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 March 2003
395 - Particulars of a mortgage or charge 16 April 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2011 Outstanding

N/A

Mortgage debenture 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.