Company NameNOSH Healthy Kitchen Ltd
DirectorAbolfazl Shahriyar Jahangiry
Company StatusActive
Company Number09389129
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abolfazl Shahriyar Jahangiry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence Address17 The Grange
Newton Aycliffe
DL5 4SZ
Director NameMr Shahriyar Abolfazl Jahangiry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleChef / Manager
Country of ResidenceEngland
Correspondence Address17 The Grange
Newton Aycliffe
DL5 4SZ
Director NameMr Jason Jahangiry
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 The Grange
Newton Aycliffe
DL5 4SZ
Secretary NameShahriyar Abolfazl Jahangiry
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address17 The Grange
Newton Aycliffe
DL5 4SZ

Location

Registered Address1 Kings Road
North Ormesby
Middlesbrough
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
9 November 2023Change of details for Mr Abolfazl Shahriyar Jahangiry as a person with significant control on 8 November 2023 (2 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 August 2023Registered office address changed from 17 the Grange Newton Aycliffe DL5 4SZ England to 1 Kings Road North Ormesby Middlesbrough TS3 6NG on 16 August 2023 (1 page)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 May 2022Registered office address changed from 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 17 the Grange Newton Aycliffe DL5 4SZ on 19 May 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 May 2021Notification of Abolfazl Shahriyar Jahangiry as a person with significant control on 21 May 2021 (2 pages)
23 May 2021Appointment of Mr Abolfazl Shahriyar Jahangiry as a director on 21 May 2021 (2 pages)
23 May 2021Termination of appointment of Jason Jahangiry as a director on 21 May 2021 (1 page)
23 May 2021Cessation of Jason Jahangiry as a person with significant control on 21 May 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 June 2016Registered office address changed from 17 the Grange Newton Aycliffe DL5 4SZ United Kingdom to 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 17 the Grange Newton Aycliffe DL5 4SZ United Kingdom to 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 3 June 2016 (1 page)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a secretary on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Shahriyar Abolfazl Jahangiry as a secretary on 12 January 2016 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(38 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(38 pages)