Barnes
London
SW13 9NT
Director Name | Mr Mohammed Reza Beyad |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 320 King Street London W6 0RR |
Secretary Name | Mr Mohammed Reza Beyad |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 King Street London W6 0RR |
Director Name | Mr Mohammad Beyad |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Zeefax House 320 King Street London W6 0RR |
Director Name | Mr Abbas Beyad |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(36 years after company formation) |
Appointment Duration | 8 years |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Zeefax House 320 King Street London W6 0RR |
Director Name | Mr Mohammad Ali Beyad |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 320 King Street London W6 0RR |
Director Name | Mohammed Ali Beyad |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 25 Rasht Avenue Tehran Foreign |
Director Name | Ziwar Sultan Beyad |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 25 Rasht Avenue Tehran Foreign |
Director Name | John Richard Emery |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 22 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Highview Way Brighton East Sussex BN1 8WS |
Website | www.zeefax.com |
---|---|
Telephone | 020 87487808 |
Telephone region | London |
Registered Address | Zeefax House 320 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £316,311 |
Cash | £21,040 |
Current Liabilities | £559,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
31 October 2013 | Delivered 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 2012 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
16 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
20 February 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
13 June 2022 | Satisfaction of charge 2 in full (1 page) |
10 May 2022 | Secretary's details changed for Mr Mohammed Reza Beyad on 1 May 2022 (1 page) |
10 May 2022 | Director's details changed for Mr Mohammad Ali Beyad on 1 May 2022 (2 pages) |
10 May 2022 | Change of details for Mr Mohammed Yahya Beyad as a person with significant control on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Abbas Beyad on 1 May 2022 (2 pages) |
10 May 2022 | Change of details for Mr Mohammed Reza Beyad as a person with significant control on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Mohammed Reza Beyad on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Mohammad Beyad on 1 May 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
26 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 August 2018 | Appointment of Mr Mohammad Ali Beyad as a director on 13 August 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
16 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Abbas Beyad as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Abbas Beyad as a director on 21 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2013 | Registration of charge 014922240006 (6 pages) |
15 November 2013 | Registration of charge 014922240006 (6 pages) |
12 March 2013 | Termination of appointment of John Emery as a director (1 page) |
12 March 2013 | Termination of appointment of John Emery as a director (1 page) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Resolutions
|
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2011 | Appointment of Mr Mohammad Beyad as a director (2 pages) |
24 November 2011 | Appointment of Mr Mohammad Beyad as a director (2 pages) |
7 October 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Director's details changed for John Richard Emery on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mohammed Reza Beyad on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mohammed Reza Beyad on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mohammed Yahya Beyad on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mohammed Yahya Beyad on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Richard Emery on 25 January 2010 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
15 December 2003 | Ad 03/12/03--------- £ si 57000@1=57000 £ ic 133000/190000 (2 pages) |
15 December 2003 | Ad 03/12/03--------- £ si 57000@1=57000 £ ic 133000/190000 (2 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Ad 25/10/01--------- £ si 23000@1=23000 £ ic 110000/133000 (2 pages) |
29 October 2001 | Ad 25/10/01--------- £ si 23000@1=23000 £ ic 110000/133000 (2 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 January 2000 | Ad 09/09/99--------- £ si 74000@1=74000 £ ic 36000/110000 (2 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members
|
27 January 2000 | Ad 09/09/99--------- £ si 74000@1=74000 £ ic 36000/110000 (2 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Accounts made up to 31 December 1997 (18 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
6 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
6 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
4 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1980 | Incorporation (14 pages) |
21 April 1980 | Incorporation (14 pages) |