Beaconsfield
Buckinghamshire
HP9 2DF
Secretary Name | Mr Abolfazl Moghaddam Ramezani |
---|---|
Status | Current |
Appointed | 05 January 2010(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mr Houman Seyed Nahidi |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Fourth Way Wembley Middlesex HA9 0LH |
Secretary Name | Azita Farsaee |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 160 Coleherne Court London SW5 0DX |
Director Name | Jalal Farahmand |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 19 August 1997(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 July 2010) |
Role | Imp-Exp Oriental Rugs |
Country of Residence | Canada |
Correspondence Address | No 4 Bazar Farsh Iran Building Khayam Avenue Tehran 11636 Iran |
Secretary Name | Gholam Hussein Rahmat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 20 Alyth Gardens Golders Green London Nw11 |
Director Name | Azita Farsaee |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 27 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Reynards, Ledborough Gate Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Mr Hossein Moghaddam Ramezani |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2006(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2014) |
Role | Imp Exp Carpets |
Country of Residence | Switzerland |
Correspondence Address | Reynards Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Secretary Name | Mr Seyed Hamed Nahidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2010) |
Role | Import Manager |
Country of Residence | England |
Correspondence Address | 47 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ramezanirugs.com |
---|---|
Telephone | 020 89039039 |
Telephone region | London |
Registered Address | 38 Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,402,361 |
Gross Profit | £652,269 |
Net Worth | -£116,178 |
Cash | £373,643 |
Current Liabilities | £834,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 June 2014 | Delivered on: 28 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 1997 | Delivered on: 23 September 1997 Satisfied on: 4 November 2010 Persons entitled: Jalal Farahmand Classification: Legal charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: F/H land and buildings k/a 25 high street tunbridge wells kent. Fully Satisfied |
8 January 2024 | All of the property or undertaking has been released from charge 028477180002 (1 page) |
---|---|
21 December 2023 | Director's details changed for Mr Houman Seyed Nahidi on 10 December 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
19 July 2022 | Director's details changed for Mr Abolfazl Moghaddam Ramezani on 8 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 March 2019 | Change of details for Mr Abolfazl Moghaddam Ramezani as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Abolfazl Moghaddam Ramezani on 20 March 2019 (2 pages) |
20 March 2019 | Change of details for Mr Abolfazl Moghaddam Ramezani as a person with significant control on 20 March 2019 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 May 2018 | Secretary's details changed for Mr Abolfazl Ramezani Moghaddam on 1 May 2018 (1 page) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 June 2014 | Registration of charge 028477180002 (27 pages) |
28 June 2014 | Registration of charge 028477180002 (27 pages) |
13 February 2014 | Termination of appointment of Hossein Ramezani Moghadam as a director (1 page) |
13 February 2014 | Termination of appointment of Hossein Ramezani Moghadam as a director (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Houman Seyed Nahidi on 27 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Houman Seyed Nahidi on 27 August 2013 (2 pages) |
11 July 2013 | Appointment of Mr Houman Seyed Nahidi as a director (2 pages) |
11 July 2013 | Appointment of Mr Houman Seyed Nahidi as a director (2 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Director's details changed for Mr Abolfazl Moghaddam Ramezani Moghaddam on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Abolfazl Moghaddam Ramezani Moghaddam on 18 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Hossein Ramezani Moghadam on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Hossein Ramezani Moghadam on 10 November 2010 (2 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Termination of appointment of Jalal Farahmand as a director (1 page) |
26 August 2010 | Termination of appointment of Jalal Farahmand as a director (1 page) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Termination of appointment of Jalal Farahmand as a director (1 page) |
25 August 2010 | Termination of appointment of Jalal Farahmand as a director (1 page) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Termination of appointment of Seyed Nahidi as a secretary (1 page) |
5 January 2010 | Appointment of Mr Abolfazl Ramezani Moghaddam as a secretary (1 page) |
5 January 2010 | Appointment of Mr Abolfazl Ramezani Moghaddam as a secretary (1 page) |
5 January 2010 | Termination of appointment of Seyed Nahidi as a secretary (1 page) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 October 2007 | Return made up to 25/08/07; no change of members
|
4 October 2007 | Return made up to 25/08/07; no change of members
|
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Return made up to 25/08/05; full list of members; amend
|
18 October 2005 | Return made up to 25/08/05; full list of members; amend
|
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 October 2004 | Return made up to 25/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 25/08/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 September 2003 | Return made up to 25/08/03; full list of members
|
1 September 2003 | Return made up to 25/08/03; full list of members
|
3 January 2003 | Registered office changed on 03/01/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 38 fourth way wembley middlesex HA9 0LH (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 38 fourth way wembley middlesex HA9 0LH (1 page) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
7 January 2002 | Amended accounts made up to 31 December 2000 (5 pages) |
7 January 2002 | Amended accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 September 2001 | Return made up to 25/08/01; full list of members
|
4 September 2001 | Return made up to 25/08/01; full list of members
|
7 December 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
7 December 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
28 January 2000 | Amended accounts made up to 31 December 1998 (5 pages) |
28 January 2000 | Amended accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Return made up to 25/08/96; no change of members
|
21 August 1996 | Return made up to 25/08/96; no change of members
|
14 September 1995 | Return made up to 25/08/95; no change of members
|
14 September 1995 | Registered office changed on 14/09/95 from: 160 coleherne court redcliffe gardens london SW5 odx (1 page) |
14 September 1995 | Return made up to 25/08/95; no change of members
|
14 September 1995 | Registered office changed on 14/09/95 from: 160 coleherne court redcliffe gardens london SW5 odx (1 page) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 160 coleherne court redcliffe gardens london SW5 0DX (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 160 coleherne court redcliffe gardens london SW5 0DX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 August 1993 | Incorporation (15 pages) |
25 August 1993 | Incorporation (15 pages) |