CORA SHEIBANI LTD

Register to unlock more data on OkredoRegister

CORA SHEIBANI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446531

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Bruton Place, London W1J 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon11/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon06/06/2023
Change of details for Mrs Cora Sheibani as a person with significant control on 2022-10-29
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-05-31
dot icon29/10/2022
Registered office address changed from 5 Mannock Road London N22 6AT England to 37 Bruton Place London W1J 6NU on 2022-10-29
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon27/11/2019
Change of details for Mrs Cora Sheibani as a person with significant control on 2019-11-26
dot icon21/11/2019
Director's details changed for Mrs Cora Sheibani on 2019-11-21
dot icon19/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Director's details changed for Mrs Cora Sheibani on 2019-11-19
dot icon19/11/2019
Termination of appointment of Kaveh Sheibani as a secretary on 2019-11-19
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon23/02/2019
Registered office address changed from C/O Synerg 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Mannock Road London N22 6AT on 2019-02-23
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/06/2018
Notification of Cora Sheibani as a person with significant control on 2016-04-06
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon07/06/2016
Registered office address changed from C/O Synerg Accounting 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O C/O Synerg 27 Old Gloucester Street London WC1N 3AX on 2016-06-07
dot icon07/06/2016
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to C/O Synerg Accounting 27 Old Gloucester Street London WC1N 3AX on 2016-06-07
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 2013-02-13
dot icon31/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mrs Cora Sheibani on 2011-05-24
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mrs Cora Sheibani on 2010-05-24
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2009
Registered office address changed from 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ on 2009-12-10
dot icon10/12/2009
Director's details changed for Cora Sheibani on 2009-11-26
dot icon10/12/2009
Secretary's details changed for Kaveh Sheibani on 2009-11-26
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/07/2007
Return made up to 24/05/07; full list of members
dot icon29/04/2007
Registered office changed on 29/04/07 from: 4TH floor 4 cork street london W1S 3LG
dot icon04/04/2007
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2006
Return made up to 24/05/06; full list of members
dot icon14/09/2005
Return made up to 24/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 24/05/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/06/2003
Return made up to 24/05/03; full list of members
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,308.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.18K
-
0.00
-
-
2022
3
73.69K
-
0.00
-
-
2023
4
45.23K
-
0.00
10.31K
-
2023
4
45.23K
-
0.00
10.31K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

45.23K £Descended-38.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cora Sheibani
Director
24/05/2002 - Present
-

Persons with Significant Control

1
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 CORA SHEIBANI LTD

CORA SHEIBANI LTD is an(a) Active company incorporated on 24/05/2002 with the registered office located at 37 Bruton Place, London W1J 6NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORA SHEIBANI LTD?

toggle

CORA SHEIBANI LTD is currently Active. It was registered on 24/05/2002 .

Where is CORA SHEIBANI LTD located?

toggle

CORA SHEIBANI LTD is registered at 37 Bruton Place, London W1J 6NU.

What does CORA SHEIBANI LTD do?

toggle

CORA SHEIBANI LTD operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

How many employees does CORA SHEIBANI LTD have?

toggle

CORA SHEIBANI LTD had 4 employees in 2023.

What is the latest filing for CORA SHEIBANI LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-05-31.