London
N2 0RH
Director Name | Bahram Rezazadeh Khamneh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Analyst |
Correspondence Address | 31 Ziba Street Farahani Avenue Tehran Foreign |
Director Name | Nariman Faramarzi-Rad |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Denman Drive North London NW11 6RB |
Secretary Name | Nariman Faramarzi-Rad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Denman Drive North London NW11 6RB |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 11 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Mr Hamid Samadi-rad 70.00% Ordinary |
---|---|
30 at £1 | Mr Nariman Faramanzi-rad 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,305 |
Gross Profit | £47,640 |
Net Worth | £1,333,309 |
Current Liabilities | £865,501 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
19 May 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
19 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
4 April 2018 | Company name changed 47 queen anne street LIMITED\certificate issued on 04/04/18
|
4 April 2018 | Change of name notice (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
18 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
20 December 2016 | Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Nariman Faramarzi-Rad as a director on 4 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Nariman Faramarzi-Rad as a director on 4 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
7 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
27 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 August 2013 | Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 May 2013 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 21 May 2013 (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
22 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 November 2009 | Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Nariman Faramarzi-Rad on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Hamid Samadi Rad on 4 November 2009 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (9 pages) |
18 February 2004 | Particulars of mortgage/charge (9 pages) |
24 December 2003 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
13 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
13 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
9 May 2001 | Accounts made up to 31 October 2000 (7 pages) |
9 May 2001 | Accounts made up to 31 October 2000 (7 pages) |
7 February 2001 | Return made up to 24/10/00; full list of members
|
7 February 2001 | Return made up to 24/10/00; full list of members
|
31 August 2000 | Accounts made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts made up to 31 October 1999 (7 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
4 August 1999 | Accounts made up to 31 October 1998 (7 pages) |
4 August 1999 | Accounts made up to 31 October 1998 (7 pages) |
6 November 1998 | Amended full accounts made up to 31 October 1997 (8 pages) |
6 November 1998 | Amended full accounts made up to 31 October 1997 (8 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
11 February 1998 | Accounts made up to 31 October 1997 (9 pages) |
11 February 1998 | Accounts made up to 31 October 1997 (9 pages) |
7 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
23 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
23 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Return made up to 24/10/96; no change of members
|
3 November 1996 | Return made up to 24/10/96; no change of members
|
31 July 1996 | Accounts made up to 31 October 1995 (6 pages) |
31 July 1996 | Accounts made up to 31 October 1995 (6 pages) |
29 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1994 | Incorporation (18 pages) |
24 October 1994 | Incorporation (18 pages) |