General information

Name:

Michael Fahami Limited

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 06018887

Incorporation date: 2006-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was started is 2006-12-05. Started under no. 06018887, this firm is registered as a Private Limited Company. You may visit the office of this firm during business times under the following location: Richfields, Suite 3 Congress House 14 Lyon Road, HA1 2EN Harrow. The enterprise's registered with SIC code 86230 - Dental practice activities. March 31, 2022 is the last time when account status updates were reported.

The information we have that details the following firm's MDs implies that there are two directors: Nishi D. and Sachin D. who became the part of the company on 2013-08-05.

Executives who have control over the firm are as follows: Sachin D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nishi D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nishi D.

Role: Director

Appointed: 05 August 2013

Latest update: 2 February 2024

Sachin D.

Role: Director

Appointed: 05 August 2013

Latest update: 2 February 2024

People with significant control

Sachin D.
Notified on 5 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nishi D.
Notified on 5 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013
Annual Accounts 29 July 2015
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 July 2015
Annual Accounts 7 October 2014
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
17
Company Age

Closest Companies - by postcode