London
W14 8AB
Director Name | Mrs Monir Akbarieh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Melbury Road London W14 8AB |
Secretary Name | Mrs Monir Sattaripour |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Melbury Road London W14 8AB |
Secretary Name | Mrs Monir Akbarieh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Melbury Road London W14 8AB |
Director Name | Ms Ladan Sattaripour |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Abingdon Road London W8 6AW |
Director Name | Mrs Rana Sattaripour |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Abingdon Road London W8 6AW |
Director Name | Dr Sayed Ali Sattaripour |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Melbury Road London W14 8AB |
Director Name | Ali Ghafourzadeh Noubar |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 19 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1994) |
Role | Commercial Manager |
Correspondence Address | 10 North Gate London NW8 7RE |
Website | puzhongchem.com |
---|
Registered Address | 87 Abingdon Road London W8 6AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Dr Seyed Ali Sattaripour 33.33% Ordinary |
---|---|
50k at £1 | Mrs Monir Sattaripour 33.33% Ordinary |
25k at £1 | Ladan Sattaripoor 16.67% Ordinary |
25k at £1 | Rana Farsian 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £440,000 |
Gross Profit | £365,687 |
Net Worth | £279,826 |
Cash | £21,780 |
Current Liabilities | £8,905 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
27 February 1998 | Delivered on: 9 March 1998 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 November 2023 | Change of details for Mrs Monir Akbarieh as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mrs Monir Akbarieh on 8 November 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
8 November 2023 | Secretary's details changed for Mrs Monir Akbarieh on 8 November 2023 (1 page) |
8 November 2023 | Director's details changed for Mrs Rana Sattaripour on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mrs Monir Akbarieh on 8 November 2023 (2 pages) |
8 November 2023 | Change of details for Mrs Monir Akbarieh as a person with significant control on 8 November 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
26 October 2022 | Secretary's details changed for Mrs Monir Sattaripour on 26 October 2022 (1 page) |
26 October 2022 | Director's details changed for Mrs Monir Sattaripour on 26 October 2022 (2 pages) |
26 October 2022 | Change of details for Mrs Monir Sattaripour as a person with significant control on 26 October 2022 (2 pages) |
23 December 2021 | Registered office address changed from 87 87 Abingdon Road Kensington London W8 6AW England to 87 Abingdon Road London W8 6AW on 23 December 2021 (1 page) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
1 July 2021 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 87 87 Abingdon Road Kensington London W8 6AW on 1 July 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 September 2019 | Resolutions
|
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for Mrs Rana Farsian on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Rana Farsian on 9 October 2017 (2 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Appointment of Ms Ladan Sattaripour as a director on 1 October 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mrs Rana Farsian as a director on 1 October 2016 (2 pages) |
16 November 2016 | Appointment of Ms Ladan Sattaripour as a director on 1 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Rana Farsian as a director on 1 October 2016 (2 pages) |
5 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a director on 5 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a director on 5 May 2016 (1 page) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Director's details changed for Dr Sayed Ali Sattaripour on 29 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Monir Sattaripour on 29 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mrs Monir Sattaripour on 29 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Sayed Ali Sattaripour on 29 October 2009 (2 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 26/10/07; full list of members (3 pages) |
18 January 2008 | Return made up to 26/10/07; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
10 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
24 December 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 December 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
21 May 2003 | Ad 25/04/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | £ nc 100000/200000 25/04/03 (1 page) |
21 May 2003 | Ad 25/04/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | £ nc 100000/200000 25/04/03 (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members
|
16 November 2001 | Return made up to 26/10/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Return made up to 26/10/99; full list of members
|
24 November 1999 | Return made up to 26/10/99; full list of members
|
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 March 1998 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Ad 05/01/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
4 February 1998 | Ad 05/01/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
9 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
20 February 1997 | Return made up to 26/10/96; no change of members (4 pages) |
20 February 1997 | Return made up to 26/10/96; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
5 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
11 May 1995 | Ad 20/04/95--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
11 May 1995 | Ad 20/04/95--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
28 April 1995 | Ad 20/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 18 bentinck street london W1M 5RL (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: 18 bentinck street london W1M 5RL (1 page) |
28 April 1995 | Ad 20/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
23 April 1985 | Incorporation (17 pages) |
23 April 1985 | Certificate of incorporation (1 page) |
23 April 1985 | Certificate of incorporation (1 page) |
23 April 1985 | Incorporation (17 pages) |