BENEFACTORS OF KAHRIZAK

Register to unlock more data on OkredoRegister

BENEFACTORS OF KAHRIZAK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736960

Incorporation date

03/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St. Johns Wood Park, London NW8 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-21
dot icon11/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon11/08/2025
Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 3 st. Johns Wood Park London NW8 6QS on 2025-08-11
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-21
dot icon19/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon18/09/2024
Director's details changed for Mrs Mina Zahra Larizadeh on 2024-08-03
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-21
dot icon08/08/2023
Appointment of Mrs Minoo Milanifar as a director on 2023-08-08
dot icon07/08/2023
Director's details changed for Mrs Mina Zahra Larizadeh on 2023-08-01
dot icon07/08/2023
Termination of appointment of Minoo Milanifar as a director on 2023-06-26
dot icon04/08/2023
Appointment of Mrs Mina Zahra Larizadeh as a director on 2022-06-08
dot icon04/08/2023
Termination of appointment of Mina Zahra Larizadeh as a director on 2022-08-04
dot icon04/08/2023
Director's details changed for Mrs Minoo Milanifar on 2023-08-04
dot icon04/08/2023
Notification of Minoo Milanifar as a person with significant control on 2023-06-26
dot icon04/08/2023
Notification of a person with significant control statement
dot icon04/08/2023
Withdrawal of a person with significant control statement on 2023-08-04
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon02/08/2023
Cessation of Maryam Barekat Tehrani as a person with significant control on 2023-07-01
dot icon02/08/2023
Cessation of Maryam Barekat Tehrani as a person with significant control on 2023-07-01
dot icon02/08/2023
Director's details changed for Mrs Mina Zahra Larizadeh on 2023-07-01
dot icon25/07/2023
Registered office address changed from 3rd Floor 2 st. James's Street London SW1A 1EG England to 8B Accommodation Road Golders Green London NW11 8ED on 2023-07-25
dot icon25/07/2023
Termination of appointment of Hassan Alaghband as a secretary on 2023-07-25
dot icon06/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-21
dot icon08/06/2022
Appointment of Mrs Mina Zahra Larizadeh as a director on 2022-06-08
dot icon01/11/2021
Termination of appointment of Maryam Barekat Tehrani as a director on 2021-11-01
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-21
dot icon18/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-21
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-21
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon11/03/2019
Registered office address changed from 3 st. James's Street 3rd Floor 3rd Floor London SW1A 1EG England to 3rd Floor 2 st. James's Street London SW1A 1EG on 2019-03-11
dot icon08/03/2019
Termination of appointment of Shokouh Ghandehari-Alaghband as a director on 2019-02-22
dot icon08/03/2019
Termination of appointment of Anbar Montakhab Irvani as a director on 2019-02-22
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-21
dot icon06/08/2018
Registered office address changed from 2 st. Georges Street 3rd Floor London SW1E 1EG England to 3 st. James's Street 3rd Floor 3rd Floor London SW1A 1EG on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-21
dot icon15/11/2017
Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED England to 2 st. Georges Street 3rd Floor London SW1E 1EG on 2017-11-15
dot icon15/11/2017
Registered office address changed from 33 Cavendish Square London W1G 0PW to 8B Accommodation Road Golders Green London NW11 8ED on 2017-11-15
dot icon03/10/2017
Notification of Maryam Barekat Tehrani as a person with significant control on 2017-08-03
dot icon02/10/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-21
dot icon12/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-21
dot icon22/09/2015
Annual return made up to 2015-08-03 no member list
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-21
dot icon03/09/2014
Annual return made up to 2014-08-03 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-21
dot icon19/08/2013
Annual return made up to 2013-08-03 no member list
dot icon12/08/2013
Registered office address changed from 5 Stanhope Gate London W1K 1AH on 2013-08-12
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-21
dot icon19/09/2012
Annual return made up to 2012-08-03 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-21
dot icon30/08/2011
Annual return made up to 2011-08-03 no member list
dot icon12/07/2011
Director's details changed for Maryam Barekat Tehrani on 2011-07-12
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-21
dot icon15/09/2010
Annual return made up to 2010-08-03 no member list
dot icon14/09/2010
Director's details changed for Mr Anbar Montakhab Irvani on 2009-10-01
dot icon14/09/2010
Director's details changed for Maryam Barekat Tehrani on 2009-10-01
dot icon14/09/2010
Director's details changed for Minod Milanifar on 2009-10-01
dot icon14/09/2010
Director's details changed for Shokouh Ghandehari-Alaghband on 2009-10-01
dot icon10/09/2009
Annual return made up to 03/08/09
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-21
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-21
dot icon21/10/2008
Director appointed minod milanifar
dot icon30/09/2008
Annual return made up to 03/08/08
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-21
dot icon14/09/2007
Annual return made up to 03/08/07
dot icon11/09/2006
Total exemption full accounts made up to 2006-03-21
dot icon30/08/2006
Annual return made up to 03/08/06
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-21
dot icon13/10/2005
Annual return made up to 03/08/05
dot icon16/08/2005
New director appointed
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-21
dot icon17/08/2004
Annual return made up to 03/08/04
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-21
dot icon18/09/2003
Annual return made up to 03/08/03
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-21
dot icon29/07/2002
Annual return made up to 03/08/02
dot icon03/09/2001
Annual return made up to 03/08/01
dot icon22/06/2001
Full accounts made up to 2001-03-21
dot icon04/01/2001
Full accounts made up to 2000-03-21
dot icon15/09/2000
New director appointed
dot icon21/08/2000
Annual return made up to 03/08/00
dot icon12/07/2000
Registered office changed on 12/07/00 from: 5 stanhope gate london W1Y 5LA
dot icon01/09/1999
Annual return made up to 03/08/99
dot icon09/07/1999
Full accounts made up to 1999-03-21
dot icon07/09/1998
Annual return made up to 03/08/98
dot icon30/07/1998
Full accounts made up to 1998-03-21
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon04/12/1997
Annual return made up to 03/08/97
dot icon26/06/1997
Full accounts made up to 1997-03-21
dot icon03/09/1996
Annual return made up to 03/08/96
dot icon20/05/1996
Full accounts made up to 1996-03-21
dot icon20/05/1996
Accounting reference date extended from 31/12/95 to 21/03/96
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1995
Annual return made up to 03/08/95
dot icon03/10/1994
Annual return made up to 03/08/94
dot icon21/03/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1993
Annual return made up to 03/08/93
dot icon17/11/1992
Accounting reference date notified as 31/12
dot icon03/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/09/1992
Registered office changed on 03/09/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon03/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
21/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
21/03/2025
dot iconNext account date
21/03/2026
dot iconNext due on
21/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Minoo Milanifar
Director
13/10/2008 - 26/06/2023
3
Mrs Minoo Milanifar
Director
08/08/2023 - Present
3
Mrs Mina Zahra Larizadeh
Director
08/06/2022 - Present
3
Alaghband, Hassan
Secretary
03/08/1992 - 25/07/2023
-
Larizadeh, Mina Zahra
Director
08/06/2022 - 04/08/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENEFACTORS OF KAHRIZAK

BENEFACTORS OF KAHRIZAK is an(a) Active company incorporated on 03/08/1992 with the registered office located at 3 St. Johns Wood Park, London NW8 6QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENEFACTORS OF KAHRIZAK?

toggle

BENEFACTORS OF KAHRIZAK is currently Active. It was registered on 03/08/1992 .

Where is BENEFACTORS OF KAHRIZAK located?

toggle

BENEFACTORS OF KAHRIZAK is registered at 3 St. Johns Wood Park, London NW8 6QS.

What does BENEFACTORS OF KAHRIZAK do?

toggle

BENEFACTORS OF KAHRIZAK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BENEFACTORS OF KAHRIZAK?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-21.