Company NameAhwazian Limited
DirectorJalil Ahwazian
Company StatusActive
Company Number02677306
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Jalil Ahwazian
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Macleod Road
London
N21 1SW
Secretary NameMrs Jacqueline Ahwazian
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address49 Macleod Road
London
N21 1SW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.ahwazian.com

Location

Registered Address65 Waterloo Road Oriental Rug Centre
Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Jalil Ahwazian
50.00%
Ordinary
50 at £1Mrs Jacqueline Ahwazian
50.00%
Ordinary

Financials

Year2014
Net Worth£49,245
Cash£7,206
Current Liabilities£193,533

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

20 August 2003Delivered on: 29 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 May 1998Delivered on: 28 May 1998
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: Office and warehouse premises unit in oriental carpet centre,105 eade rd,london borough of haringey; t/no egl 329705.
Outstanding
13 May 1998Delivered on: 27 May 1998
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

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 December 2022Notification of Jacqueline Ahwazian as a person with significant control on 2 December 2022 (2 pages)
18 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 February 2017Registered office address changed from Oriental Carpet Centre 105 Eade Road Ground Floor Block a London N4 1TJ to 65 Waterloo Road Oriental Rug Centre Waterloo Road London NW2 7TS on 18 February 2017 (1 page)
18 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 February 2017Registered office address changed from Oriental Carpet Centre 105 Eade Road Ground Floor Block a London N4 1TJ to 65 Waterloo Road Oriental Rug Centre Waterloo Road London NW2 7TS on 18 February 2017 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 March 2009Return made up to 14/01/09; full list of members (3 pages)
3 March 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
4 February 2004Return made up to 14/01/04; full list of members (6 pages)
4 February 2004Return made up to 14/01/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 June 2001 (7 pages)
2 November 2001Full accounts made up to 30 June 2001 (7 pages)
5 April 2001Full accounts made up to 30 June 2000 (7 pages)
5 April 2001Full accounts made up to 30 June 2000 (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
28 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Full accounts made up to 30 June 1997 (7 pages)
11 June 1998Full accounts made up to 30 June 1997 (7 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 14/01/98; no change of members (4 pages)
16 February 1998Return made up to 14/01/98; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
16 February 1996Return made up to 14/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
(6 pages)
16 February 1996Return made up to 14/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
(6 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)