Company NamePetrochemical Commercial Company (U.K.) Limited
DirectorShohreh Yadegari
Company StatusActive
Company Number02647333
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)
Previous NameQuickfollow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shohreh Yadegari
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIranian
StatusCurrent
Appointed24 February 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIran
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameEdward Highton Harden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 November 1991)
RoleManaging Clerk
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMr Behrooz Farboudi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 November 1991)
RoleSenior Administrator
Correspondence Address18 Westfield Close
Wickford
Essex
SS11 8JR
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 November 1991)
RoleManaging Clerk
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMojtaba Khosrow-Taj
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed11 November 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 1997)
RoleChairman Of The Board
Correspondence AddressVali-E-Asr Avenue Vanak Square
Kooshyar Street
Tehran
Pin19698
Director NameMr Mahmood Karimi Alavi-Jeh
Date of BirthJune 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed11 November 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 1994)
RoleManaging Director
Correspondence Address4 Victoria Street
London
Foreign
Director NameMr Fariborz Gordani Nejad
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed11 November 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 1993)
RoleMember Of The Board & Co Director
Correspondence Address4 Victoria Street
London
Foreign
Secretary NameMr Abdollah Eftekhar
NationalityIranian
StatusResigned
Appointed11 November 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1994)
RoleHead Pcc Auditing Dept
Correspondence Address4 Victoria Street
London
SW1H 0NE
Secretary NameAbolfazl Eghbal
NationalityBritish
StatusResigned
Appointed15 March 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameMohsen Ahmadian Chegini
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed22 September 1994(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1995)
RoleMember Of The Board
Correspondence AddressVali E Asr Ave
Vanak Sq Next Kooshyar St
Tehran
19698
Director NameAsghar Kaji Esfahani
Date of BirthApril 1933 (Born 91 years ago)
NationalityIranian
StatusResigned
Appointed22 September 1994(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1995)
RoleMember Of The Board
Correspondence AddressVali-E-Asr-Ave
Vanak Sq Next To Kooshyar Street
Tehran
19698
Director NameFarhad Akhlaghi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed08 November 1995(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 June 1996)
RoleMember Of The Board
Correspondence AddressWinterhuder Weg 8
Hamburg
22085
Secretary NameJamshed Irani
NationalityBritish
StatusResigned
Appointed13 November 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address64 Princes Gardens
London
W3 0LQ
Director NameAsghar Kaji Esfahani
Date of BirthApril 1933 (Born 91 years ago)
NationalityIranian
StatusResigned
Appointed11 June 1996(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 1997)
RoleMember Of The Board
Correspondence AddressWinterhuder Weg 8
Hamburg
22085
Secretary NameMr Rodney Frederick Mayer
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 June 2010)
RoleCompany Director
Correspondence Address4 Victoria Street
London
Secretary NameSyed Assadollah Hassani
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 1997)
RoleCompany Director
Correspondence Address4 Victoria Street
Nioc House 6th Floor
London
SW1H 0NE
Director NameSeyed Mehdi Hosseini
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed29 September 1997(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1998)
RoleChairman
Correspondence Address1339 Vanak Square
Valiasr Avenue PO Box 19395-4619
Tehran
19698
Director NameMohemmad Ehtiati
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed17 May 1998(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameAmir Hassan Fallah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed13 September 1999(7 years, 12 months after company formation)
Appointment Duration2 years (resigned 24 September 2001)
RoleFinance Director
Correspondence Address6th Floor 4 Victoria Street
London
SW1H 0NE
Director NameMohammad Javad Ghotb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed21 July 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameMohammad Beirami
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed31 October 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2007)
RoleManaging Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameSeyed Hashem Jalilian
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2003(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 December 2004)
RoleFinance Director
Correspondence Address4 Victoria Street
London
Sw1h One
Director NameAliakbar Ahmadi Dashti
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed23 January 2007(15 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 October 2007)
RoleManaging Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameMojtaba Khosrow Taj
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed17 October 2007(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 October 2008)
RoleCompany Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameMehdi Aghajani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed17 October 2007(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 October 2008)
RoleCompany Director
Correspondence Address4 Victoria Street
London
SW1H 0NE
Director NameMr Farzad Eslahi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed27 October 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceIran
Correspondence Address14 Jahandad Alley Jahantab Street
South Gheitarieh Avenue
Tehran
Iran
Director NameMr Majid Ardehkani
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed27 October 2008(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMrs Raziya Hassam
StatusResigned
Appointed01 July 2010(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Reza Hamzehlou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed19 July 2010(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceIran
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Issa Mashayekhi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed05 December 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Vahid Bagheri Kheirabadi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed15 July 2020(28 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 April 2021)
RoleManaging Director
Country of ResidenceIran
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Abdollah Siavash Fahimi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Gardens
London
SW1W 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pccuk.com

Location

Registered Address24 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£35
Net Worth£314,944
Cash£1,082,806
Current Liabilities£4,591,043

Accounts

Latest Accounts22 September 2021 (2 years, 7 months ago)
Next Accounts Due22 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End22 September

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

24 August 2004Delivered on: 7 September 2004
Satisfied on: 26 February 2013
Persons entitled: Bank Saderat PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from to time held to the credit of the company by the bank.
Fully Satisfied
21 May 2004Delivered on: 9 June 2004
Satisfied on: 16 June 2010
Persons entitled: Calyon

Classification: Cash collateral security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any amounts now or from time to time deposited by or on behalf of the chargor in an account or accounts in its name with calyon. See the mortgage charge document for full details.
Fully Satisfied
17 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2010
Persons entitled: Persia International Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the account number 02ULC03004701.
Fully Satisfied
23 March 1994Delivered on: 6 April 1994
Satisfied on: 5 March 1996
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of us$73,875 together with interest held by the bank on an account no. 140/02/03384551 and designated by reference to the company.
Fully Satisfied
2 July 1993Delivered on: 6 July 1993
Satisfied on: 20 April 1994
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of us$2,409,843 together with interest held by national westminster bank PLC on an account no. 140/2/03384551 and designated by reference to the company.
Fully Satisfied
8 June 1993Delivered on: 14 June 1993
Satisfied on: 3 May 1995
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of us$2,040,985 together with interest held by national westminster bank PLC on an account no. 140/2/03384551 and designated by reference to the company.
Fully Satisfied
29 December 1992Delivered on: 7 January 1993
Satisfied on: 12 June 1993
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of us$ 739655 together with interest accrued now or to be held bythe bank on a/c no 140/2/03384551 and earmarked or designated by reference to the company.
Fully Satisfied
30 September 1992Delivered on: 5 October 1992
Satisfied on: 7 January 1993
Persons entitled: National Westminster Bank PLC

Classification: 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 sum of us$ 669000 together with interest accrued now or to be held by the bank on a/c no:140/2/03384551 and earmarked or designated by reference to the company.
Fully Satisfied
8 March 2007Delivered on: 21 March 2007
Satisfied on: 16 June 2010
Persons entitled: Persia International Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and iran petrochemical commercial company to the chargee.
Particulars: Each assignor with full title guarantee assigned the assigned assets to the chargee absolutely.
Fully Satisfied
3 September 1992Delivered on: 7 September 1992
Satisfied on: 16 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of us$500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numberes 140/2/03384551 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 October 2020Appointment of Dr Mohammadreza Mohseni as a director on 19 October 2020 (2 pages)
27 July 2020Appointment of Mr Vahid Bagheri Kheirabadi as a director on 15 July 2020 (2 pages)
27 July 2020Termination of appointment of Mehdi Sharifi Niknafs as a director on 15 July 2020 (1 page)
24 July 2020Full accounts made up to 22 September 2019 (22 pages)
7 July 2020Cessation of Mehdi Sharifi Niknafs as a person with significant control on 29 April 2020 (1 page)
28 April 2020Notification of Mehdi Sharifi Niknafs as a person with significant control on 1 February 2018 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 22 September 2018 (23 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Mohammad Ali Rejal as a director on 31 July 2018 (1 page)
8 September 2018Termination of appointment of Issa Mashayekhi as a director on 31 July 2018 (1 page)
14 May 2018Appointment of Mr Mehdi Sharifi Niknafs as a director on 1 February 2018 (2 pages)
21 February 2018Full accounts made up to 22 September 2017 (23 pages)
23 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
20 April 2017Full accounts made up to 22 September 2016 (22 pages)
5 April 2017Director's details changed for Mr. Issa Mashayekhi on 5 December 2016 (2 pages)
31 March 2017Termination of appointment of Abbas Samimi as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Dr Mohammad Ali Rejal as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Mostafa Tehrani Safa as a director on 31 March 2017 (1 page)
31 March 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 730,000
(3 pages)
9 February 2017Director's details changed for Mr. Issa Mashayekhi on 5 December 2016 (2 pages)
26 January 2017Appointment of Mr Issa Mashayekhi as a director on 5 December 2016 (2 pages)
12 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 February 2016Full accounts made up to 22 September 2015 (15 pages)
13 February 2016Full accounts made up to 22 September 2015 (15 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 730,000
(3 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 730,000
(3 pages)
22 July 2015Full accounts made up to 22 September 2014 (15 pages)
22 July 2015Full accounts made up to 22 September 2014 (15 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 730,000
(3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 730,000
(3 pages)
18 March 2014Full accounts made up to 22 September 2013 (15 pages)
18 March 2014Full accounts made up to 22 September 2013 (15 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 730,000
(3 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 730,000
(3 pages)
22 May 2013Full accounts made up to 21 September 2012 (16 pages)
22 May 2013Full accounts made up to 21 September 2012 (16 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2013Termination of appointment of Reza Hamzehlou as a director (1 page)
11 February 2013Termination of appointment of Reza Hamzehlou as a director (1 page)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 22 September 2011 (16 pages)
15 March 2012Full accounts made up to 22 September 2011 (16 pages)
6 March 2012Termination of appointment of Jalil Sobhani as a director (1 page)
6 March 2012Termination of appointment of Jalil Sobhani as a director (1 page)
10 February 2012Termination of appointment of Raziya Hassam as a secretary (1 page)
10 February 2012Termination of appointment of Raziya Hassam as a secretary (1 page)
2 February 2012Appointment of Mr Mostafa Tehrani Safa as a director (2 pages)
2 February 2012Appointment of Mr Mostafa Tehrani Safa as a director (2 pages)
11 January 2012Termination of appointment of Seyed Tasalloti as a director (1 page)
11 January 2012Termination of appointment of Majid Ardehkani as a director (1 page)
11 January 2012Termination of appointment of Seyed Tasalloti as a director (1 page)
11 January 2012Termination of appointment of Majid Ardehkani as a director (1 page)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/11/2011 as it was not properly delivered
(19 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/11/2011 as it was not properly delivered
(19 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011
(6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011
(6 pages)
14 November 2011Appointment of Mr Jalil Sobhani as a director (2 pages)
14 November 2011Appointment of Mr Jalil Sobhani as a director (2 pages)
17 October 2011Director's details changed for Mr Majid Ardehkani on 18 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Majid Ardehkani on 18 September 2011 (2 pages)
8 September 2011Termination of appointment of Dawood Shaddel as a director (1 page)
8 September 2011Termination of appointment of Dawood Shaddel as a director (1 page)
26 April 2011Full accounts made up to 22 September 2010 (12 pages)
26 April 2011Full accounts made up to 22 September 2010 (12 pages)
12 November 2010Director's details changed for Mr Majid Ardehkani on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Seyed Mohsen Tasalloti on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Dawood Shaddel on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Dawood Shaddel on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Majid Ardehkani on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Seyed Mohsen Tasalloti on 12 November 2010 (2 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
10 November 2010Appointment of Mr Abbas Samimi as a director (2 pages)
10 November 2010Appointment of Mr Abbas Samimi as a director (2 pages)
10 November 2010Appointment of Mr Reza Hamzehlou as a director (2 pages)
10 November 2010Appointment of Mr Reza Hamzehlou as a director (2 pages)
9 November 2010Termination of appointment of Farzad Eslahi as a director (1 page)
9 November 2010Termination of appointment of Adel Nejadsalim as a director (1 page)
9 November 2010Termination of appointment of Farzad Eslahi as a director (1 page)
9 November 2010Termination of appointment of Adel Nejadsalim as a director (1 page)
19 October 2010Registered office address changed from , 4 Victoria Street, London, Sw1H One on 19 October 2010 (1 page)
19 October 2010Previous accounting period shortened from 20 March 2011 to 22 September 2010 (1 page)
19 October 2010Previous accounting period shortened from 20 March 2011 to 22 September 2010 (1 page)
19 October 2010Registered office address changed from , 4 Victoria Street, London, Sw1H One on 19 October 2010 (1 page)
19 August 2010Full accounts made up to 20 March 2010 (12 pages)
19 August 2010Full accounts made up to 20 March 2010 (12 pages)
18 August 2010Appointment of Mrs Raziya Hassam as a secretary (1 page)
18 August 2010Appointment of Mrs Raziya Hassam as a secretary (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 June 2010Termination of appointment of Rodney Mayer as a secretary (1 page)
17 June 2010Termination of appointment of Rodney Mayer as a secretary (1 page)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 March 2010Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Mr Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Farzad Eslahi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Farzad Eslahi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Dawood Shaddel on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Rodney Frederick Mayer on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Rodney Frederick Mayer on 22 October 2009 (1 page)
22 October 2009Director's details changed for Seyed Mohsen Tasalloti on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Adel Nejadsalim on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Dawood Shaddel on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Adel Nejadsalim on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Majid Ardehkani on 22 October 2009 (2 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
23 September 2009Director's change of particulars / majid ardehkani / 27/10/2008 (2 pages)
23 September 2009Director's change of particulars / majid ardehkani / 27/10/2008 (2 pages)
23 September 2009Director's change of particulars / dawood shaddel / 27/10/2008 (2 pages)
23 September 2009Director's change of particulars / dawood shaddel / 27/10/2008 (2 pages)
15 September 2009Director appointed dawood shaddel (1 page)
15 September 2009Director appointed dawood shaddel (1 page)
3 September 2009Director's change of particulars / seyed tasalloti / 28/06/2009 (1 page)
3 September 2009Director's change of particulars / seyed tasalloti / 28/06/2009 (1 page)
3 September 2009Director's change of particulars / farzad eslahi / 27/10/2008 (1 page)
3 September 2009Director's change of particulars / farzad eslahi / 27/10/2008 (1 page)
3 September 2009Director's change of particulars / adel nejadsalim / 27/10/2008 (1 page)
3 September 2009Director's change of particulars / adel nejadsalim / 27/10/2008 (1 page)
14 August 2009Director appointed majid ardehkani (2 pages)
14 August 2009Director appointed majid ardehkani (2 pages)
8 August 2009Full accounts made up to 20 March 2009 (11 pages)
8 August 2009Full accounts made up to 20 March 2009 (11 pages)
17 July 2009Appointment terminated director majid ardehkani (1 page)
17 July 2009Director appointed seyed mohsen tasalloti (2 pages)
17 July 2009Appointment terminated director majid ardehkani (1 page)
17 July 2009Director appointed seyed mohsen tasalloti (2 pages)
5 January 2009Director appointed adel nejadsalim (1 page)
5 January 2009Director appointed farzad eslahi (1 page)
5 January 2009Appointment terminated director mojtaba khosrow taj (1 page)
5 January 2009Appointment terminated director mojtaba khosrow taj (1 page)
5 January 2009Director appointed adel nejadsalim (1 page)
5 January 2009Appointment terminated director mehdi aghajani (1 page)
5 January 2009Appointment terminated director mohammad zardbani (1 page)
5 January 2009Appointment terminated director mehdi aghajani (1 page)
5 January 2009Director appointed farzad eslahi (1 page)
5 January 2009Appointment terminated director mohammad zardbani (1 page)
24 November 2008Director appointed majid ardehkani (2 pages)
24 November 2008Appointment terminated director mohammad mehrbanpour behbahani (1 page)
24 November 2008Director appointed majid ardehkani (2 pages)
24 November 2008Appointment terminated director mohammad mehrbanpour behbahani (1 page)
22 September 2008Return made up to 06/09/08; no change of members (8 pages)
22 September 2008Return made up to 06/09/08; no change of members (8 pages)
24 July 2008Full accounts made up to 19 March 2008 (11 pages)
24 July 2008Full accounts made up to 19 March 2008 (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
27 September 2007Return made up to 06/09/07; no change of members (8 pages)
27 September 2007Return made up to 06/09/07; no change of members (8 pages)
14 August 2007Full accounts made up to 20 March 2007 (11 pages)
14 August 2007Full accounts made up to 20 March 2007 (11 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
19 September 2006Return made up to 06/09/06; full list of members (8 pages)
19 September 2006Return made up to 06/09/06; full list of members (8 pages)
2 August 2006Full accounts made up to 20 March 2006 (11 pages)
2 August 2006Full accounts made up to 20 March 2006 (11 pages)
17 October 2005Full accounts made up to 20 March 2005 (11 pages)
17 October 2005Full accounts made up to 20 March 2005 (11 pages)
14 September 2005Return made up to 06/09/05; full list of members (8 pages)
14 September 2005Return made up to 06/09/05; full list of members (8 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004Nc inc already adjusted 06/10/99 (1 page)
31 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004Nc inc already adjusted 06/10/99 (1 page)
14 September 2004Return made up to 20/09/04; full list of members (8 pages)
14 September 2004Return made up to 20/09/04; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
15 July 2004Full accounts made up to 19 March 2004 (11 pages)
15 July 2004Full accounts made up to 19 March 2004 (11 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 October 2003Ad 19/07/03--------- £ si 300000@1 (2 pages)
10 October 2003Ad 19/07/03--------- £ si 300000@1 (2 pages)
16 September 2003Return made up to 20/09/03; full list of members (7 pages)
16 September 2003Return made up to 20/09/03; full list of members (7 pages)
2 July 2003Full accounts made up to 20 March 2003 (11 pages)
2 July 2003Full accounts made up to 20 March 2003 (11 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
26 July 2002Full accounts made up to 20 March 2002 (11 pages)
26 July 2002Full accounts made up to 20 March 2002 (11 pages)
13 December 2001Return made up to 20/09/01; full list of members; amend (7 pages)
13 December 2001Return made up to 20/09/01; full list of members; amend (7 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
4 September 2001Full accounts made up to 20 March 2001 (11 pages)
4 September 2001Full accounts made up to 20 March 2001 (11 pages)
4 December 2000Full accounts made up to 19 March 2000 (11 pages)
4 December 2000Full accounts made up to 19 March 2000 (11 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
15 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (2 pages)
29 November 1999Full accounts made up to 20 March 1999 (10 pages)
29 November 1999Full accounts made up to 20 March 1999 (10 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
23 November 1998Full accounts made up to 20 March 1998 (10 pages)
23 November 1998Full accounts made up to 20 March 1998 (10 pages)
22 September 1998Return made up to 20/09/98; full list of members (6 pages)
22 September 1998Return made up to 20/09/98; full list of members (6 pages)
21 September 1998Ad 19/03/98--------- £ si 30000@1=30000 £ ic 400000/430000 (2 pages)
21 September 1998£ nc 400000/430000 19/03/98 (1 page)
21 September 1998£ nc 400000/430000 19/03/98 (1 page)
21 September 1998Ad 19/03/98--------- £ si 30000@1=30000 £ ic 400000/430000 (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
19 January 1998Full accounts made up to 20 March 1997 (10 pages)
19 January 1998Full accounts made up to 20 March 1997 (10 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
4 December 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 December 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
16 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Ad 16/06/96--------- £ si 120000@1=120000 £ ic 280000/400000 (2 pages)
7 August 1996£ nc 280000/400000 16/06/96 (1 page)
7 August 1996£ nc 280000/400000 16/06/96 (1 page)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1996Ad 16/06/96--------- £ si 120000@1=120000 £ ic 280000/400000 (2 pages)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 19 March 1996 (10 pages)
27 June 1996Full accounts made up to 19 March 1996 (10 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 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)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
12 December 1995Nc inc already adjusted 20/09/95 (1 page)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Ad 20/09/95--------- £ si 80000@1 (2 pages)
12 December 1995Ad 20/09/95--------- £ si 80000@1 (2 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Nc inc already adjusted 20/09/95 (1 page)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1994£ nc 1000/200000 22/09/94 (1 page)
4 October 1994£ nc 1000/200000 22/09/94 (1 page)
4 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1991Memorandum and Articles of Association (8 pages)
12 December 1991Memorandum and Articles of Association (8 pages)
31 October 1991Company name changed\certificate issued on 31/10/91 (2 pages)
31 October 1991Company name changed\certificate issued on 31/10/91 (2 pages)
20 September 1991Incorporation (9 pages)
20 September 1991Incorporation (9 pages)