Company NameDilitex Limited
Company StatusActive
Company Number01419075
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Saied Sobhkhiz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 View Road
London
N6 4DJ
Director NameDr Gholamreza Farsian
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Mohammad Ebrahim Farsian
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(12 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Parviz Sobhkiz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(12 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Avenue Road
London
NW8 6BP
Secretary NameMr Mohammad Ebrahim Farsian
NationalityBritish
StatusCurrent
Appointed01 May 1992(12 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameMs Anahid Hackopian
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address20 Glencairn Drive
London
W5 1RT

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98 at £1Fns Holdings LTD
98.00%
Ordinary
1 at £1Mr Gholamreza Farsian
1.00%
Ordinary
1 at £1Mr Saied Sobhkhiz
1.00%
Ordinary

Financials

Year2014
Net Worth£765,161
Cash£6,222
Current Liabilities£2,579,580

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

22 July 2010Delivered on: 11 August 2010
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. No specific account details allocated.
Fully Satisfied
21 April 2010Delivered on: 30 April 2010
Satisfied on: 31 December 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 4 cumberland avenue london t/n AGL193440.
Fully Satisfied
20 April 2010Delivered on: 23 April 2010
Satisfied on: 31 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 December 2004Delivered on: 22 December 2004
Satisfied on: 8 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 8 April 2010
Persons entitled: Bank Saderat PLC

Classification: Counter indemnity and deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Us dollars five million deposit held with bank saderat PLC.
Fully Satisfied
10 October 1997Delivered on: 23 October 1997
Satisfied on: 8 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 665 north circular road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1997Delivered on: 10 April 1997
Satisfied on: 8 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cumberland avenue london NW10 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
1 April 1992Delivered on: 3 April 1992
Satisfied on: 8 April 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all the and on all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 October 1982Delivered on: 22 October 1982
Satisfied on: 8 April 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
21 May 2015Registered office address changed from Friarsgate Unit D10 Whitby Avenue London NW10 7SE to 8B Accommodation Road Golders Green London NW11 8ED on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Friarsgate Unit D10 Whitby Avenue London NW10 7SE to 8B Accommodation Road Golders Green London NW11 8ED on 21 May 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
5 July 2013Registered office address changed from 4 Cumberland Avenue London NW10 7QL United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4 Cumberland Avenue London NW10 7QL United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4 Cumberland Avenue London NW10 7QL United Kingdom on 5 July 2013 (1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
19 August 2011Secretary's details changed for Mr Mohammad Ebrahim Farsian on 1 January 2011 (1 page)
19 August 2011Director's details changed for Mr Mohammad Ebrahim Farsian on 15 June 2011 (2 pages)
19 August 2011Director's details changed for Mr Mohammad Ebrahim Farsian on 15 June 2011 (2 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
19 August 2011Secretary's details changed for Mr Mohammad Ebrahim Farsian on 1 January 2011 (1 page)
19 August 2011Secretary's details changed for Mr Mohammad Ebrahim Farsian on 1 January 2011 (1 page)
28 January 2011Full accounts made up to 30 April 2010 (12 pages)
28 January 2011Full accounts made up to 30 April 2010 (12 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Mr Gholamreza Farsian on 1 October 2009 (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 August 2010Director's details changed for Mr Parviz Sobhkiz on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr Parviz Sobhkiz on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr Parviz Sobhkiz on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 August 2009Director's change of particulars / parviz sobhkiz / 31/03/2009 (1 page)
18 August 2009Director's change of particulars / parviz sobhkiz / 31/03/2009 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
7 November 2008Registered office changed on 07/11/2008 from 14 cumberland avenue london NW10 7QL (1 page)
7 November 2008Registered office changed on 07/11/2008 from 14 cumberland avenue london NW10 7QL (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
8 March 2007Amended full accounts made up to 30 April 2006 (23 pages)
8 March 2007Amended full accounts made up to 30 April 2006 (23 pages)
5 December 2006Full accounts made up to 30 April 2006 (22 pages)
5 December 2006Full accounts made up to 30 April 2006 (22 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 March 2006Full accounts made up to 30 April 2005 (18 pages)
6 March 2006Full accounts made up to 30 April 2005 (18 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 April 2004 (20 pages)
3 March 2005Full accounts made up to 30 April 2004 (20 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 31/07/04; full list of members (8 pages)
29 July 2004Return made up to 31/07/04; full list of members (8 pages)
21 April 2004Full accounts made up to 30 April 2003 (19 pages)
21 April 2004Full accounts made up to 30 April 2003 (19 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2003Full accounts made up to 30 April 2002 (17 pages)
5 June 2003Full accounts made up to 30 April 2002 (17 pages)
26 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
26 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 June 2002Full accounts made up to 30 April 2001 (18 pages)
29 June 2002Full accounts made up to 30 April 2001 (18 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Full accounts made up to 30 April 2000 (17 pages)
26 January 2001Full accounts made up to 30 April 2000 (17 pages)
11 September 2000Return made up to 31/07/00; full list of members (7 pages)
11 September 2000Return made up to 31/07/00; full list of members (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (16 pages)
14 January 2000Full accounts made up to 30 April 1999 (16 pages)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
28 October 1998Full accounts made up to 30 April 1998 (16 pages)
28 October 1998Full accounts made up to 30 April 1998 (16 pages)
13 August 1998Return made up to 31/07/98; no change of members (6 pages)
13 August 1998Return made up to 31/07/98; no change of members (6 pages)
18 December 1997Full accounts made up to 30 April 1997 (16 pages)
18 December 1997Full accounts made up to 30 April 1997 (16 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Registered office changed on 20/07/97 from: 45/47A gorst road park royal london NW10 6LS (1 page)
20 July 1997Registered office changed on 20/07/97 from: 45/47A gorst road park royal london NW10 6LS (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
9 January 1997Full accounts made up to 30 April 1996 (16 pages)
9 January 1997Full accounts made up to 30 April 1996 (16 pages)
4 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Full accounts made up to 30 April 1995 (15 pages)
30 November 1995Full accounts made up to 30 April 1995 (15 pages)
21 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1994Return made up to 31/07/94; full list of members (5 pages)
31 August 1994Return made up to 31/07/94; full list of members (5 pages)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
5 December 1989Registered office changed on 05/12/89 from: jordan house 47 brunswick place london N1 6EE (1 page)
5 December 1989Registered office changed on 05/12/89 from: jordan house 47 brunswick place london N1 6EE (1 page)
19 June 1989Secretary resigned;new secretary appointed (2 pages)
19 June 1989Secretary resigned;new secretary appointed (2 pages)
13 June 1989Secretary resigned (2 pages)
13 June 1989Secretary resigned (2 pages)
15 February 1989Director resigned;new director appointed (1 page)
15 February 1989Director resigned;new director appointed (1 page)
1 February 1989Director resigned;new director appointed (2 pages)
1 February 1989Director resigned;new director appointed (2 pages)