Company NameIKCO Finance Ltd
DirectorAkbar Haddad Rahmati
Company StatusActive
Company Number03207146
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Previous NameDENA Automotive Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Akbar Haddad Rahmati
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address50 Vincent Gardens
London
NW2 7RP
Director NameBehrouz Javadi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleManager
Correspondence Address254 Hewitt Avenue
Radford
Coventry
West Midlands
CV6 1NP
Secretary NameFarhad Baradeh
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Hewitt Avenue
Radford
Coventry
West Midlands
CV6 1NP
Director NameMohammad Reza Shamshiri-Milani
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed30 October 1996(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1997)
RoleCompany Director
Correspondence Address309 Farhang Square
Asadabadi Avenue
Tehran
14346
Secretary NameAsghar Shori-Khosroshahi
NationalityIranian
StatusResigned
Appointed30 October 1996(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressIran Khodro S A
14km Karadj Road PO Box 13145-1185
Tehran
Foreign
Director NameManouchehr Gharavi
Date of BirthJune 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2003)
RoleChairman
Correspondence AddressIran Khodro Corp
Km 14 Special Karaj Road
Tehran
Foreign
Director NameMasoud Gholamreza
Date of BirthApril 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1997(10 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address5 Tabor Gardens
Sutton
Surrey
SM3 8RU
Secretary NameMr Akbar Haddad-Rahmati
NationalityIranian
StatusResigned
Appointed22 December 1997(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressAm-Lenkert No 23
Badgodesberg
Bonn
53173
Foreign
Director NameBehrouz Javadi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed08 February 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address7 Bahar Street
Zaferania Avenue
Tehran
19446
Foreign
Director NameDr Mohsen Javaheri Mohammadi
Date of BirthApril 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed21 April 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2007)
RoleLawyer
Correspondence Address60 Block 21
Shahrak Omid
Tehran
Foreign
Director NameDr Reza Raei
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed21 April 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 2011)
RoleFinance
Country of ResidenceIran
Correspondence AddressNo 33 Doolatshad St. Farid Afshar
St. Zafar St.
Tehran
Foreign
Iran
Director NameDr Farhad Reyazat
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Elstow Grange
40 Brondesbury Park
London
NW6 7DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2010)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Websitewww.ikco.co.uk

Location

Registered Address50 Vincent Gardens
London
NW2 7RP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Ikco Trading Gmbh
95.00%
Ordinary
5 at £1Iran Khodro Corp
5.00%
Ordinary

Financials

Year2014
Net Worth£424,184
Cash£158,903
Current Liabilities£13,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

2 June 1999Delivered on: 19 June 1999
Persons entitled: Allibert Industrie (UK) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 2ND june 1999 or any money payable pursuant to the lease.
Particulars: The right to receive all interest credited to an interest bearing account opended in the name of the landlord in which the initial deposit of £60,000 has been placed.. See the mortgage charge document for full details.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Section 519 (1 page)
24 July 2012Section 519 (1 page)
19 July 2012Section 519 (1 page)
19 July 2012Section 519 (1 page)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from C/O Professional Accountants Group Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Professional Accountants Group Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 24 January 2012 (1 page)
6 September 2011Full accounts made up to 31 March 2011 (11 pages)
6 September 2011Full accounts made up to 31 March 2011 (11 pages)
28 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 July 2011Registered office address changed from 6 Lothbury London Ec2R Lhh on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 6 Lothbury London Ec2R Lhh on 28 July 2011 (1 page)
27 July 2011Termination of appointment of Farhad Reyazat as a director (1 page)
27 July 2011Termination of appointment of Farhad Reyazat as a director (1 page)
27 July 2011Termination of appointment of Reza Raei as a director (1 page)
27 July 2011Termination of appointment of Reza Raei as a director (1 page)
27 July 2011Appointment of Mr Akbar Haddad Rahmati as a director (2 pages)
27 July 2011Appointment of Mr Akbar Haddad Rahmati as a director (2 pages)
11 March 2011Full accounts made up to 31 March 2010 (11 pages)
11 March 2011Full accounts made up to 31 March 2010 (11 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Farhad Reyazat on 21 May 2010 (2 pages)
6 July 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
6 July 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
6 July 2010Director's details changed for Farhad Reyazat on 21 May 2010 (2 pages)
8 April 2010Full accounts made up to 31 March 2009 (12 pages)
8 April 2010Full accounts made up to 31 March 2009 (12 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (13 pages)
18 December 2008Full accounts made up to 31 March 2008 (13 pages)
20 August 2008Return made up to 21/05/08; no change of members (7 pages)
20 August 2008Return made up to 21/05/08; no change of members (7 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 August 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 August 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 August 2007Registered office changed on 14/08/07 from: park house station square coventry CV1 2NS (1 page)
14 August 2007Registered office changed on 14/08/07 from: park house station square coventry CV1 2NS (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 21/05/06; full list of members (7 pages)
4 July 2006Return made up to 21/05/06; full list of members (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
11 April 2006Company name changed dena automotive design LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed dena automotive design LIMITED\certificate issued on 11/04/06 (2 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Return made up to 21/05/05; full list of members (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Return made up to 21/05/05; full list of members (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 October 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
27 October 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
30 November 2002Full accounts made up to 31 March 2002 (13 pages)
30 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 04/06/99; no change of members (4 pages)
24 August 1999Return made up to 04/06/99; no change of members (4 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
26 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
23 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 254 hewitt avenue radford coventry CV6 1NP (1 page)
23 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 254 hewitt avenue radford coventry CV6 1NP (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (14 pages)
4 June 1996Incorporation (14 pages)