Company NameMostavi Ltd
DirectorsBehrang Mostavi and Gratiela Maria Mostavi
Company StatusActive
Company Number08078937
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Behrang Mostavi
Date of BirthApril 1980 (Born 44 years ago)
NationalityRomanian,British
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 23 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMrs Gratiela Maria Mostavi
Date of BirthApril 1978 (Born 46 years ago)
NationalityRomanian,British
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW

Location

Registered AddressUnit 23 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£25,403
Cash£3,060
Current Liabilities£14,141

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 June 2021Delivered on: 14 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mrs Gratiela Maria Mostavi on 9 March 2022 (2 pages)
11 March 2022Change of details for Mr Behrang Mostavi as a person with significant control on 9 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Behrang Mostavi on 9 March 2022 (2 pages)
11 March 2022Notification of Georgeta Maricica Ursuleanu as a person with significant control on 9 March 2022 (2 pages)
11 March 2022Change of details for Mrs Gratiela Maria Mostavi as a person with significant control on 9 March 2022 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 February 2022Change of details for Mr Behrang Mostavi as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Change of details for Mrs Gratiela Maria Mostavi as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mrs Gratiela Maria Mostavi on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Behrang Mostavi on 3 February 2022 (2 pages)
14 June 2021Registration of charge 080789370001, created on 14 June 2021 (40 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Registered office address changed from Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ England to Unit 23 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 6 June 2019 (1 page)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2018Registered office address changed from Unit 6 Philip House Honiton Road Exeter Devon EX1 3RU to Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ on 26 January 2018 (1 page)
20 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 July 2013Director's details changed for Mr Behrang Mostavi on 22 May 2013 (2 pages)
12 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Director's details changed for Mrs Gratiela Maria Mostavi on 22 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Behrang Mostavi on 22 May 2013 (2 pages)
12 July 2013Director's details changed for Mrs Gratiela Maria Mostavi on 22 May 2013 (2 pages)
12 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
22 May 2012Incorporation (19 pages)
22 May 2012Incorporation (19 pages)