Company NameZeefax Limited
Company StatusActive
Company Number01492224
CategoryPrivate Limited Company
Incorporation Date21 April 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Mohammed Yahya Beyad
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lowther Road
Barnes
London
SW13 9NT
Director NameMr Mohammed Reza Beyad
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address320 King Street
London
W6 0RR
Secretary NameMr Mohammed Reza Beyad
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 King Street
London
W6 0RR
Director NameMr Mohammad Beyad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(31 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressZeefax House 320 King Street
London
W6 0RR
Director NameMr Abbas Beyad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(36 years after company formation)
Appointment Duration8 years
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressZeefax House 320 King Street
London
W6 0RR
Director NameMr Mohammad Ali Beyad
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address320 King Street
London
W6 0RR
Director NameMohammed Ali Beyad
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed28 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleChartered Accountant
Correspondence Address25 Rasht Avenue
Tehran
Foreign
Director NameZiwar Sultan Beyad
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIranian
StatusResigned
Appointed28 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address25 Rasht Avenue
Tehran
Foreign
Director NameJohn Richard Emery
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(15 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 22 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Highview Way
Brighton
East Sussex
BN1 8WS

Contact

Websitewww.zeefax.com
Telephone020 87487808
Telephone regionLondon

Location

Registered AddressZeefax House
320 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£316,311
Cash£21,040
Current Liabilities£559,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2013Delivered on: 15 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 3 the maple centre downmill road bracknell berkshire RG12 1QS as the same is registered at hm land registry with absolute freehold title under title number BK324669.. Notification of addition to or amendment of charge.
Outstanding
1 February 2012Delivered on: 3 February 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 1992Delivered on: 18 September 1992
Persons entitled: A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 320-322 king street hammersmith london together with all fixtures and fittings.
Outstanding
19 August 1991Delivered on: 21 August 1991
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: Undertaking and all property and assets present and future including book debts, goodwill patents, trade marks copyright uncalled capital.
Outstanding
19 January 1994Delivered on: 2 February 1994
Satisfied on: 6 October 1995
Persons entitled: Iran Overseas Investment Bank Limited,

Classification: Assignment and charge,
Secured details: All monies due or to become due from the company to iran overseas investment bank limited, under or pursuant to the terms of the advance facility (as defined) and/or the assignment of charge.
Particulars: Please see doc for further details,. 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
29 September 1993Delivered on: 12 October 1993
Satisfied on: 21 April 1998
Persons entitled: Iran Overseas Investment Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment and charge.
Particulars: An assignment of all right title interest in and the full benefit of all monies payable to the company by bank tejarat pursuant to a letter of credit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
20 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
13 June 2022Satisfaction of charge 2 in full (1 page)
10 May 2022Secretary's details changed for Mr Mohammed Reza Beyad on 1 May 2022 (1 page)
10 May 2022Director's details changed for Mr Mohammad Ali Beyad on 1 May 2022 (2 pages)
10 May 2022Change of details for Mr Mohammed Yahya Beyad as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Abbas Beyad on 1 May 2022 (2 pages)
10 May 2022Change of details for Mr Mohammed Reza Beyad as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Mohammed Reza Beyad on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Mohammad Beyad on 1 May 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
26 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
3 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 August 2018Appointment of Mr Mohammad Ali Beyad as a director on 13 August 2018 (2 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
16 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 April 2016Appointment of Mr Abbas Beyad as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Abbas Beyad as a director on 21 April 2016 (2 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 212,000
(6 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 212,000
(6 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 212,000
(6 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 212,000
(6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 212,000
(6 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 212,000
(6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 November 2013Registration of charge 014922240006 (6 pages)
15 November 2013Registration of charge 014922240006 (6 pages)
12 March 2013Termination of appointment of John Emery as a director (1 page)
12 March 2013Termination of appointment of John Emery as a director (1 page)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 212,000
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 212,000
(4 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Appointment of Mr Mohammad Beyad as a director (2 pages)
24 November 2011Appointment of Mr Mohammad Beyad as a director (2 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
27 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Director's details changed for John Richard Emery on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mohammed Reza Beyad on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mohammed Reza Beyad on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mohammed Yahya Beyad on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mohammed Yahya Beyad on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Richard Emery on 25 January 2010 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 28/12/06; full list of members (3 pages)
24 January 2007Return made up to 28/12/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
10 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2005Return made up to 28/12/04; full list of members (8 pages)
28 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
15 December 2003Ad 03/12/03--------- £ si 57000@1=57000 £ ic 133000/190000 (2 pages)
15 December 2003Ad 03/12/03--------- £ si 57000@1=57000 £ ic 133000/190000 (2 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (8 pages)
11 January 2002Return made up to 28/12/01; full list of members (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Ad 25/10/01--------- £ si 23000@1=23000 £ ic 110000/133000 (2 pages)
29 October 2001Ad 25/10/01--------- £ si 23000@1=23000 £ ic 110000/133000 (2 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 January 2000Ad 09/09/99--------- £ si 74000@1=74000 £ ic 36000/110000 (2 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Ad 09/09/99--------- £ si 74000@1=74000 £ ic 36000/110000 (2 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Accounts made up to 31 December 1997 (18 pages)
27 April 1998Accounts made up to 31 December 1997 (18 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
6 May 1997Accounts made up to 31 December 1996 (20 pages)
6 May 1997Accounts made up to 31 December 1996 (20 pages)
4 February 1997Return made up to 28/12/96; no change of members (4 pages)
4 February 1997Return made up to 28/12/96; no change of members (4 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1980Incorporation (14 pages)
21 April 1980Incorporation (14 pages)