ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iran Heritage Foundation

Iran Heritage Foundation is an active company incorporated on 11 June 1990 with the registered office located in Wembley, Greater London. Iran Heritage Foundation was registered 35 years ago.
Status
Active
Active since 30 years ago
Company No
02510489
Private limited by guarantee without share capital
Age
35 years
Incorporated 11 June 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (4 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Suite 105, Viglen House Alperton Lane
London
HA0 1HD
England
Address changed on 26 Nov 2024 (11 months ago)
Previous address was 8B Accommodation Road Golders Green London NW11 8ED United Kingdom
Telephone
02036512124
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Property Company Director • British • Lives in Spain • Born in Apr 1958
Director • Philanthropist • British • Lives in England • Born in Feb 1989
Director • Ceo • British • Lives in England • Born in Sep 1956
Director • Consultant • Canadian • Lives in UK • Born in Aug 1945
Director • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grandeden Property Management Limited
Alireza Rastegar is a mutual person.
Active
Aa Regent Limited
Mr Amin Amiri is a mutual person.
Active
Tbay FHL Limited
Homa Sedigheh Driver is a mutual person.
Active
Cleves Investments LLP
Ali Rashidian is a mutual person.
Active
Vanguard Hydrogen Limited
Homa Sedigheh Driver is a mutual person.
Dissolved
Brands
Iran Heritage Foundation
The Iran Heritage Foundation focuses on the preservation of Iran's cultural heritage.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£173.35K
Decreased by £43.13K (-20%)
Turnover
£36.07K
Decreased by £40.34K (-53%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£173.35K
Decreased by £43.13K (-20%)
Total Liabilities
-£4.82K
Increased by £1.72K (+56%)
Net Assets
£168.53K
Decreased by £44.84K (-21%)
Debt Ratio (%)
3%
Increased by 1.35% (+94%)
Latest Activity
Mrs Naza Alakija Details Changed
23 Days Ago on 7 Oct 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Ms Homa Sedigheh Driver Appointed
4 Months Ago on 17 Jun 2025
Registered Address Changed
11 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Inspection Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Mrs Naza Alakija Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Alireza Rastegar Details Changed
1 Year 6 Months Ago on 1 May 2024
Mrs Naza Alakija Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover Iran Heritage Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Naza Alakija on 7 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 26 Jun 2025
Appointment of Ms Homa Sedigheh Driver as a director on 17 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to Suite 105, Viglen House Alperton Lane London HA0 1HD on 26 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 11 June 2024 with no updates
Submitted on 1 Jul 2024
Director's details changed for Mr Alireza Rastegar on 1 May 2024
Submitted on 27 Jun 2024
Register inspection address has been changed from 63 New Cavendish Street London W1G 7LP England to 8B Accommodation Road Golders Green London NW11 8ED
Submitted on 27 Jun 2024
Director's details changed for Mr Ali Rashidian on 1 May 2024
Submitted on 27 Jun 2024
Registered office address changed from Soas, University of London Thornhaugh Street London WC1H 0XG England to 8B Accommodation Road Golders Green London NW11 8ED on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year