Company NameRamezani (London) Limited
DirectorsAbolfazl Moghaddam Ramezani Moghaddam and Houman Seyed Nahidi
Company StatusActive
Company Number02847718
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Abolfazl Moghaddam Ramezani Moghaddam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Secretary NameMr Abolfazl Moghaddam Ramezani
StatusCurrent
Appointed05 January 2010(16 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address38 Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Houman Seyed Nahidi
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address38 Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameAzita Farsaee
NationalityIranian
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSecretary
Correspondence Address160 Coleherne Court
London
SW5 0DX
Director NameJalal Farahmand
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed19 August 1997(3 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 July 2010)
RoleImp-Exp Oriental Rugs
Country of ResidenceCanada
Correspondence AddressNo 4 Bazar Farsh Iran Building
Khayam Avenue
Tehran
11636
Iran
Secretary NameGholam Hussein Rahmat
NationalityBritish
StatusResigned
Appointed19 August 1997(3 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address20 Alyth Gardens
Golders Green
London
Nw11
Director NameAzita Farsaee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed27 March 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressReynards, Ledborough Gate
Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameMr Hossein Moghaddam Ramezani
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2006(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2014)
RoleImp Exp Carpets
Country of ResidenceSwitzerland
Correspondence AddressReynards
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Secretary NameMr Seyed Hamed Nahidi
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2010)
RoleImport Manager
Country of ResidenceEngland
Correspondence Address47 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ramezanirugs.com
Telephone020 89039039
Telephone regionLondon

Location

Registered Address38 Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,402,361
Gross Profit£652,269
Net Worth-£116,178
Cash£373,643
Current Liabilities£834,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

27 June 2014Delivered on: 28 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 September 1997Delivered 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

Filing History

8 January 2024All of the property or undertaking has been released from charge 028477180002 (1 page)
21 December 2023Director's details changed for Mr Houman Seyed Nahidi on 10 December 2023 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
19 July 2022Director's details changed for Mr Abolfazl Moghaddam Ramezani on 8 July 2022 (2 pages)
11 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 March 2019Change of details for Mr Abolfazl Moghaddam Ramezani as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Abolfazl Moghaddam Ramezani on 20 March 2019 (2 pages)
20 March 2019Change of details for Mr Abolfazl Moghaddam Ramezani as a person with significant control on 20 March 2019 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 May 2018Secretary's details changed for Mr Abolfazl Ramezani Moghaddam on 1 May 2018 (1 page)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 June 2014Registration of charge 028477180002 (27 pages)
28 June 2014Registration of charge 028477180002 (27 pages)
13 February 2014Termination of appointment of Hossein Ramezani Moghadam as a director (1 page)
13 February 2014Termination of appointment of Hossein Ramezani Moghadam as a director (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Director's details changed for Mr Houman Seyed Nahidi on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Director's details changed for Mr Houman Seyed Nahidi on 27 August 2013 (2 pages)
11 July 2013Appointment of Mr Houman Seyed Nahidi as a director (2 pages)
11 July 2013Appointment of Mr Houman Seyed Nahidi as a director (2 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 November 2010Director's details changed for Mr Abolfazl Moghaddam Ramezani Moghaddam on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Abolfazl Moghaddam Ramezani Moghaddam on 18 November 2010 (2 pages)
10 November 2010Director's details changed for Hossein Ramezani Moghadam on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Hossein Ramezani Moghadam on 10 November 2010 (2 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Termination of appointment of Jalal Farahmand as a director (1 page)
26 August 2010Termination of appointment of Jalal Farahmand as a director (1 page)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Jalal Farahmand as a director (1 page)
25 August 2010Termination of appointment of Jalal Farahmand as a director (1 page)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 January 2010Termination of appointment of Seyed Nahidi as a secretary (1 page)
5 January 2010Appointment of Mr Abolfazl Ramezani Moghaddam as a secretary (1 page)
5 January 2010Appointment of Mr Abolfazl Ramezani Moghaddam as a secretary (1 page)
5 January 2010Termination of appointment of Seyed Nahidi as a secretary (1 page)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 25/08/08; full list of members (4 pages)
2 October 2008Return made up to 25/08/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 October 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Return made up to 25/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Return made up to 25/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
23 September 2005Return made up to 25/08/05; full list of members (2 pages)
23 September 2005Return made up to 25/08/05; full list of members (2 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Return made up to 25/08/04; full list of members (7 pages)
4 October 2004Return made up to 25/08/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Registered office changed on 03/01/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page)
6 November 2002Registered office changed on 06/11/02 from: 38 fourth way wembley middlesex HA9 0LH (1 page)
6 November 2002Registered office changed on 06/11/02 from: 38 fourth way wembley middlesex HA9 0LH (1 page)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2002Return made up to 25/08/02; full list of members (7 pages)
20 August 2002Return made up to 25/08/02; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
7 January 2002Amended accounts made up to 31 December 2000 (5 pages)
7 January 2002Amended accounts made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
7 December 2000Amended accounts made up to 31 December 1999 (5 pages)
7 December 2000Amended accounts made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 25/08/00; full list of members (6 pages)
21 August 2000Return made up to 25/08/00; full list of members (6 pages)
28 January 2000Amended accounts made up to 31 December 1998 (5 pages)
28 January 2000Amended accounts made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 25/08/99; full list of members (6 pages)
20 August 1999Return made up to 25/08/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998Return made up to 25/08/98; no change of members (4 pages)
21 August 1998Return made up to 25/08/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 25/08/97; full list of members (6 pages)
5 September 1997Return made up to 25/08/97; full list of members (6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/09/95
(4 pages)
14 September 1995Registered office changed on 14/09/95 from: 160 coleherne court redcliffe gardens london SW5 odx (1 page)
14 September 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/09/95
(4 pages)
14 September 1995Registered office changed on 14/09/95 from: 160 coleherne court redcliffe gardens london SW5 odx (1 page)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 May 1995Registered office changed on 23/05/95 from: 160 coleherne court redcliffe gardens london SW5 0DX (1 page)
23 May 1995Registered office changed on 23/05/95 from: 160 coleherne court redcliffe gardens london SW5 0DX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 August 1993Incorporation (15 pages)
25 August 1993Incorporation (15 pages)