Company Name11 John Princes Street Limited
DirectorHamid Samadi Rad
Company StatusActive
Company Number02982439
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Previous Name47 Queen Anne Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHamid Samadi Rad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lytton Close
London
N2 0RH
Director NameBahram Rezazadeh Khamneh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleAnalyst
Correspondence Address31 Ziba Street
Farahani Avenue
Tehran
Foreign
Director NameNariman Faramarzi-Rad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Denman Drive North
London
NW11 6RB
Secretary NameNariman Faramarzi-Rad
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Denman Drive North
London
NW11 6RB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address11 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Mr Hamid Samadi-rad
70.00%
Ordinary
30 at £1Mr Nariman Faramanzi-rad
30.00%
Ordinary

Financials

Year2014
Turnover£83,305
Gross Profit£47,640
Net Worth£1,333,309
Current Liabilities£865,501

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

19 May 2009Delivered on: 4 June 2009
Persons entitled: 22 Park Crescent Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance meaning the sum from time to time standing to the credit of the deposit account see image for full details.
Outstanding
13 May 2004Delivered on: 18 May 2004
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: L/H property k/a 211 albany street, london.
Outstanding
13 May 2004Delivered on: 18 May 2004
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: L/H property k/a 11 john princes street london W1.
Outstanding
11 February 2004Delivered on: 18 February 2004
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
30 October 2003Delivered on: 8 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 211 albany street, regent park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 1997Delivered on: 22 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 john princes st,cavendish sq,london W.1 with all covenants/rights and all fixed plant,machinery,fixtures,furniture,equipment,tools and other chattels; the goodwill of business and any proceeds of insurance. See the mortgage charge document for full details.
Outstanding
11 December 1996Delivered on: 24 December 1996
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (2 pages)
19 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 October 2021 (2 pages)
29 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
26 February 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
25 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 April 2018Company name changed 47 queen anne street LIMITED\certificate issued on 04/04/18
  • RES15 ‐ Change company name resolution on 2018-03-23
(2 pages)
4 April 2018Change of name notice (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
18 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a director on 4 November 2016 (1 page)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a director on 4 November 2016 (1 page)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page)
23 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
27 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
27 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
14 August 2013Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 May 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG on 21 May 2013 (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
22 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 November 2009Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 December 2008Return made up to 24/10/08; full list of members (4 pages)
10 December 2008Return made up to 24/10/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 24/10/07; full list of members (7 pages)
5 November 2007Return made up to 24/10/07; full list of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
1 November 2005Return made up to 24/10/05; full list of members (7 pages)
1 November 2005Return made up to 24/10/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 24/10/04; full list of members (7 pages)
26 October 2004Return made up to 24/10/04; full list of members (7 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (9 pages)
18 February 2004Particulars of mortgage/charge (9 pages)
24 December 2003Total exemption full accounts made up to 31 October 2003 (7 pages)
24 December 2003Total exemption full accounts made up to 31 October 2003 (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
13 January 2003Return made up to 24/10/02; full list of members (7 pages)
13 January 2003Return made up to 24/10/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
9 May 2001Accounts made up to 31 October 2000 (7 pages)
9 May 2001Accounts made up to 31 October 2000 (7 pages)
7 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
31 August 2000Accounts made up to 31 October 1999 (7 pages)
31 August 2000Accounts made up to 31 October 1999 (7 pages)
22 October 1999Return made up to 24/10/99; full list of members (6 pages)
22 October 1999Return made up to 24/10/99; full list of members (6 pages)
4 August 1999Accounts made up to 31 October 1998 (7 pages)
4 August 1999Accounts made up to 31 October 1998 (7 pages)
6 November 1998Amended full accounts made up to 31 October 1997 (8 pages)
6 November 1998Amended full accounts made up to 31 October 1997 (8 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
11 February 1998Accounts made up to 31 October 1997 (9 pages)
11 February 1998Accounts made up to 31 October 1997 (9 pages)
7 November 1997Return made up to 24/10/97; full list of members (6 pages)
7 November 1997Return made up to 24/10/97; full list of members (6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
23 September 1997Accounts made up to 31 October 1996 (6 pages)
23 September 1997Accounts made up to 31 October 1996 (6 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
3 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Accounts made up to 31 October 1995 (6 pages)
31 July 1996Accounts made up to 31 October 1995 (6 pages)
29 November 1995Return made up to 24/10/95; full list of members (6 pages)
29 November 1995Return made up to 24/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 October 1994Incorporation (18 pages)
24 October 1994Incorporation (18 pages)