Company NameNIMA & Kian Limited
Company StatusActive
Company NumberSC320513
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

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

Directors

Director NameDr Behnam Habibollah Zanjani
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address1a City Gate 185 Dyke Road
Hove
BN3 1TL
Secretary NameMs Lene Zanjani Henriksen
NationalityDanish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1a City Gate 185 Dyke Road
Hove
BN3 1TL
Director NameMs Lene Zanjani Henrikson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Lene Zanjani Henriksen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a City Gate 185 Dyke Road
Hove
BN3 1TL
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2013
Net Worth£91,617
Cash£46,297
Current Liabilities£383,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

31 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold: highdene, high street, henfield, west sussex.
Outstanding
28 February 2014Delivered on: 15 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2010Delivered on: 23 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2009Delivered on: 17 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property 32 steyning avenue, hove ESX110987.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
26 June 2023Notification of Lene Zanjani Henriksen as a person with significant control on 19 June 2023 (2 pages)
26 June 2023Director's details changed for Ms Lene Zanjani Henrikson on 19 June 2023 (2 pages)
26 June 2023Director's details changed for Dr Benham Habibollah Zanjani on 19 June 2023 (2 pages)
26 June 2023Change of details for Dr Benham Habibollah Zanjani as a person with significant control on 26 June 2023 (2 pages)
19 May 2023Director's details changed for Ms Lene Zanjani Henrikson on 27 April 2023 (2 pages)
19 May 2023Director's details changed for Dr Benham Habibollah Zanjani on 27 April 2023 (2 pages)
19 May 2023Change of details for Dr Benham Habibollah Zanjani as a person with significant control on 27 April 2023 (2 pages)
19 May 2023Secretary's details changed for Ms Lene Zanjani Henriksen on 27 April 2023 (1 page)
19 May 2023Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 5 South Charlotte Street Edinburgh EH2 4AN on 19 May 2023 (1 page)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Registration of charge SC3205130004, created on 31 July 2014 (40 pages)
5 August 2014Registration of charge SC3205130004, created on 31 July 2014 (40 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
15 March 2014Registration of charge 3205130003 (33 pages)
15 March 2014Registration of charge 3205130003 (33 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page)
10 May 2013Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages)
10 May 2013Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Secretary's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (1 page)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Dr Lene Henriksen Zanjani on 7 November 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page)
2 June 2010Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page)
2 June 2010Director's details changed for Dr Benham Zanjani on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (1 page)
2 June 2010Director's details changed for Dr Lene Henriksen Zanjani on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 May 2009Registered office changed on 08/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HB (1 page)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 May 2009Registered office changed on 08/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HB (1 page)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Director appointed lene henriksen zanjani (1 page)
22 September 2008Director appointed lene henriksen zanjani (1 page)
8 May 2008Return made up to 05/04/08; full list of members (3 pages)
8 May 2008Return made up to 05/04/08; full list of members (3 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 June 2007Registered office changed on 08/06/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 June 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 June 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)