Company NameSpreads Of The West End Limited
DirectorsSohrab Khosravi and Susan Jane Khosravi
Company StatusActive
Company Number02229993
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sohrab Khosravi
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 330a Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Secretary NameMrs Susan Jane Khosravi
NationalityBritish
StatusCurrent
Appointed13 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 330a Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMrs Susan Jane Khosravi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(27 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 330a Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMrs Susan Jane Khosravi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address18 Brackendale
Winchmore Hill
London
N21 3DG

Location

Registered AddressRoom 330a Building 3 North London Business Park
Oakleigh Road South
New Southgate
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

9k at £1Mrs Sohrab Soly Khosravi
60.00%
Ordinary
6k at £1Susan Jane Khosravi
40.00%
Ordinary

Financials

Year2014
Net Worth£856,394
Cash£198,531
Current Liabilities£132,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

25 March 1996Delivered on: 12 April 1996
Satisfied on: 9 April 2015
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: Unit 4 mall 5 brent cross shopping centre hendon l/b of barnet.
Fully Satisfied
25 March 1996Delivered on: 27 March 1996
Satisfied on: 3 March 2015
Persons entitled: Hammerson UK Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25TH march 1996.
Particulars: Cash deposit of £15,000.00 plus interest.
Fully Satisfied
7 June 1995Delivered on: 12 June 1995
Satisfied on: 23 January 2001
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: Unit 3 29 avery row l/b of city of westminster.
Fully Satisfied
6 December 1994Delivered on: 20 December 1994
Satisfied on: 9 April 2015
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: Unit no 521 thurrock lakeside shopping centre west thurrock essex.
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from 31-41 Worship Street Worship Street London EC2A 2DX England to Room 330a Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 1 August 2022 (1 page)
4 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street Worship Street London EC2A 2DX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street Worship Street London EC2A 2DX on 3 November 2017 (1 page)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Director's details changed for Mr Sohrab Soly Khosravi on 1 October 2009 (2 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
4 August 2016Director's details changed for Mr Sohrab Soly Khosravi on 1 October 2009 (2 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(5 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(5 pages)
16 April 2015Appointment of Mrs Susan Jane Khosravi as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mrs Susan Jane Khosravi as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mrs Susan Jane Khosravi as a director on 1 April 2015 (2 pages)
9 April 2015Satisfaction of charge 4 in full (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 4 in full (1 page)
3 March 2015Satisfaction of charge 3 in full (1 page)
3 March 2015Satisfaction of charge 3 in full (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,000
(4 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,000
(4 pages)
31 July 2014Director's details changed for Mr Sohrab Soly Khosravi on 20 November 2013 (2 pages)
31 July 2014Secretary's details changed for Mrs Susan Jane Khosravi on 20 November 2013 (1 page)
31 July 2014Director's details changed for Mr Sohrab Soly Khosravi on 20 November 2013 (2 pages)
31 July 2014Secretary's details changed for Mrs Susan Jane Khosravi on 20 November 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 15,000
(4 pages)
12 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 15,000
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Sohrab Soly Khosravi on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Sohrab Soly Khosravi on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mrs Susan Jane Khosravi on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Sohrab Soly Khosravi on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Mrs Susan Jane Khosravi on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Mrs Susan Jane Khosravi on 1 October 2009 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 25/07/07; full list of members (2 pages)
7 September 2007Return made up to 25/07/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 August 2006Return made up to 25/07/06; full list of members (2 pages)
17 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 25/07/05; full list of members (2 pages)
31 August 2005Return made up to 25/07/05; full list of members (2 pages)
15 August 2005Registered office changed on 15/08/05 from: c/o,marchant lewis & co. 4TH floor 19 margaret street london W1W 8RR (1 page)
15 August 2005Registered office changed on 15/08/05 from: c/o,marchant lewis & co. 4TH floor 19 margaret street london W1W 8RR (1 page)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
4 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 August 2002Return made up to 25/07/02; full list of members (6 pages)
10 August 2002Return made up to 25/07/02; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 July 2000Return made up to 25/07/00; full list of members (6 pages)
27 July 2000Return made up to 25/07/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 August 1999Return made up to 25/07/99; no change of members (4 pages)
9 August 1999Return made up to 25/07/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 July 1996Return made up to 25/07/96; full list of members (6 pages)
28 July 1996Return made up to 25/07/96; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
20 December 1994Particulars of mortgage/charge (3 pages)