London
NW2 7RP
Director Name | Behrouz Javadi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 254 Hewitt Avenue Radford Coventry West Midlands CV6 1NP |
Secretary Name | Farhad Baradeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Hewitt Avenue Radford Coventry West Midlands CV6 1NP |
Director Name | Mohammad Reza Shamshiri-Milani |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 October 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 309 Farhang Square Asadabadi Avenue Tehran 14346 |
Secretary Name | Asghar Shori-Khosroshahi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 30 October 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Iran Khodro S A 14km Karadj Road PO Box 13145-1185 Tehran Foreign |
Director Name | Manouchehr Gharavi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 April 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2003) |
Role | Chairman |
Correspondence Address | Iran Khodro Corp Km 14 Special Karaj Road Tehran Foreign |
Director Name | Masoud Gholamreza |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 April 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 5 Tabor Gardens Sutton Surrey SM3 8RU |
Secretary Name | Mr Akbar Haddad-Rahmati |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Am-Lenkert No 23 Badgodesberg Bonn 53173 Foreign |
Director Name | Behrouz Javadi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 7 Bahar Street Zaferania Avenue Tehran 19446 Foreign |
Director Name | Dr Mohsen Javaheri Mohammadi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2007) |
Role | Lawyer |
Correspondence Address | 60 Block 21 Shahrak Omid Tehran Foreign |
Director Name | Dr Reza Raei |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 2011) |
Role | Finance |
Country of Residence | Iran |
Correspondence Address | No 33 Doolatshad St. Farid Afshar St. Zafar St. Tehran Foreign Iran |
Director Name | Dr Farhad Reyazat |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Elstow Grange 40 Brondesbury Park London NW6 7DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2010) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | www.ikco.co.uk |
---|
Registered Address | 50 Vincent Gardens London NW2 7RP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Ikco Trading Gmbh 95.00% Ordinary |
---|---|
5 at £1 | Iran Khodro Corp 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,184 |
Cash | £158,903 |
Current Liabilities | £13,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
2 June 1999 | Delivered 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 |
---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Section 519 (1 page) |
24 July 2012 | Section 519 (1 page) |
19 July 2012 | Section 519 (1 page) |
19 July 2012 | Section 519 (1 page) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered 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 2012 | Registered 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 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Registered office address changed from 6 Lothbury London Ec2R Lhh on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 6 Lothbury London Ec2R Lhh on 28 July 2011 (1 page) |
27 July 2011 | Termination of appointment of Farhad Reyazat as a director (1 page) |
27 July 2011 | Termination of appointment of Farhad Reyazat as a director (1 page) |
27 July 2011 | Termination of appointment of Reza Raei as a director (1 page) |
27 July 2011 | Termination of appointment of Reza Raei as a director (1 page) |
27 July 2011 | Appointment of Mr Akbar Haddad Rahmati as a director (2 pages) |
27 July 2011 | Appointment of Mr Akbar Haddad Rahmati as a director (2 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Farhad Reyazat on 21 May 2010 (2 pages) |
6 July 2010 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
6 July 2010 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
6 July 2010 | Director's details changed for Farhad Reyazat on 21 May 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 August 2008 | Return made up to 21/05/08; no change of members (7 pages) |
20 August 2008 | Return made up to 21/05/08; no change of members (7 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 August 2007 | Return made up to 21/05/07; no change of members
|
19 August 2007 | Return made up to 21/05/07; no change of members
|
14 August 2007 | Registered office changed on 14/08/07 from: park house station square coventry CV1 2NS (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: park house station square coventry CV1 2NS (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
11 April 2006 | Company name changed dena automotive design LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed dena automotive design LIMITED\certificate issued on 11/04/06 (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
27 October 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
7 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
30 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Return made up to 30/05/02; full list of members
|
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 August 2000 | Return made up to 04/06/00; full list of members
|
15 August 2000 | Return made up to 04/06/00; full list of members
|
24 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
24 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 04/06/98; no change of members
|
30 June 1998 | Return made up to 04/06/98; no change of members
|
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1997 | Return made up to 04/06/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1997 | Return made up to 04/06/97; full list of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 254 hewitt avenue radford coventry CV6 1NP (1 page) |
23 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 254 hewitt avenue radford coventry CV6 1NP (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (14 pages) |
4 June 1996 | Incorporation (14 pages) |