Company NameSouthern Comfort Upholstery Limited
DirectorAboal Hassan Tabatabaee-Madani
Company StatusActive
Company Number01667217
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 6 months ago)
Previous NameRadiant Printers Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Aboal Hassan Tabatabaee-Madani
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great North Road
Brookmans Park
Hatfield
AL9 6LB
Secretary NameKay Patricia Tabatabaee Madani
NationalityBritish
StatusCurrent
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Great North Road
Brookmans Park
Hatfield
AL9 6LB
Director NameMr Mohammed Dariush Madani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeansbrook Brookfield Lane West
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NU

Contact

Websitewww.southerncomfortupholstery.co.uk

Location

Registered AddressAden Road
Enfield
Middlesex
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£39,780
Cash£4,925
Current Liabilities£176,471

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

25 July 2017Delivered on: 28 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 37 aden road enfield EN3 7SY.
Outstanding
1 June 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 September 1988Delivered on: 9 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of aden road in the L.B. of enfield title no ngl 216075.
Outstanding
9 June 1988Delivered on: 15 June 1988
Persons entitled: Barclays 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.
Outstanding
22 April 1986Delivered on: 6 May 1986
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract of sale dated 31.5.85 and this charge.
Particulars: Unit 2 southbury road ponders end in the l/b of enfield and all buildings.
Outstanding
12 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays Bank PLC

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. unit 2 southbury rd, enfield, london borough of enfield.
Outstanding
21 April 1983Delivered on: 3 May 1983
Persons entitled: Barclays 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.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Change of details for Mr Aboal Hassan Tabatabaee Madani as a person with significant control on 1 August 2018 (2 pages)
31 December 2018Secretary's details changed for Kay Patricia Tabatabaee Madani on 1 August 2018 (1 page)
31 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 December 2018Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 1 August 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Registration of charge 016672170007, created on 25 July 2017 (10 pages)
28 July 2017Registration of charge 016672170007, created on 25 July 2017 (10 pages)
8 June 2017Registration of charge 016672170006, created on 1 June 2017 (26 pages)
8 June 2017Registration of charge 016672170006, created on 1 June 2017 (26 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 125
(5 pages)
7 January 2016Termination of appointment of Mohammed Dariush Madani as a director on 1 January 2016 (1 page)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 125
(5 pages)
7 January 2016Termination of appointment of Mohammed Dariush Madani as a director on 1 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 125
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 125
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 125
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 125
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Director's details changed for Mr Mohammed Dariush Madani on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr Mohammed Dariush Madani on 20 December 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Director's details changed for Mohammed Dariush Madani on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Mohammed Dariush Madani on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Mohammed Dariush Madani on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Mohammed Dariush Madani on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 20/12/06; full list of members (6 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Return made up to 20/12/06; full list of members (6 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 20/12/05; full list of members (6 pages)
15 December 2005Return made up to 20/12/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 February 2005Return made up to 20/12/04; full list of members (6 pages)
5 February 2005Return made up to 20/12/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 December 2003Return made up to 20/12/03; full list of members (6 pages)
24 December 2003Return made up to 20/12/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 January 2003Return made up to 20/12/02; full list of members (6 pages)
2 January 2003Return made up to 20/12/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (16 pages)
16 January 2002Full accounts made up to 31 March 2001 (16 pages)
14 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 February 2000Return made up to 20/12/99; full list of members (6 pages)
22 February 2000Return made up to 20/12/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Return made up to 20/12/98; full list of members (6 pages)
17 February 1999Return made up to 20/12/98; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1997Return made up to 20/12/97; full list of members (6 pages)
18 December 1997Return made up to 20/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 January 1996Return made up to 20/12/95; full list of members (6 pages)
9 January 1996Return made up to 20/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
9 September 1988Particulars of mortgage/charge (3 pages)
9 September 1988Particulars of mortgage/charge (3 pages)
15 June 1988Particulars of mortgage/charge (3 pages)
15 June 1988Particulars of mortgage/charge (3 pages)