About

Registered Number: 05065023
Date of Incorporation: 05/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 96 Whitton Avenue East, Greenford, Middlesex, UB6 0PX

 

Negarestan Ltd was setup in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Visi, Shahnaz, Monemi, Ali, Monemi, Negar for Negarestan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONEMI, Ali 05 March 2004 - 1
MONEMI, Negar 05 March 2004 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
VISI, Shahnaz 05 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 December 2006 Outstanding

N/A

Deed of charge 27 January 2006 Outstanding

N/A

Legal charge 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.