Company NameSeafood Centre International Limited
DirectorGhassem Darvish
Company StatusActive
Company Number03334611
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ghassem Darvish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Secretary NameMrs Khodjasteh Darvish
NationalityIranian
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ghassem Darvish
100.00%
Ordinary

Financials

Year2014
Net Worth£71,824
Cash£1,160
Current Liabilities£318,547

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

25 February 2013Delivered on: 5 March 2013
Satisfied on: 7 August 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 June 1997Delivered on: 2 July 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
8 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
29 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
31 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page)
4 April 2013Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages)
4 April 2013Director's details changed for Ghassem Darvish on 2 January 2013 (2 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 December 2012Termination of appointment of Khodjasteh Darvish as a secretary (2 pages)
11 December 2012Termination of appointment of Khodjasteh Darvish as a secretary (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page)
1 April 2009Registered office changed on 01/04/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o tobin associates boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o tobin associates boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 April 2008Return made up to 17/03/08; no change of members (6 pages)
5 April 2008Return made up to 17/03/08; no change of members (6 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 April 2007Return made up to 17/03/07; full list of members (6 pages)
4 April 2007Return made up to 17/03/07; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Return made up to 17/03/06; full list of members (6 pages)
4 April 2006Return made up to 17/03/06; full list of members (6 pages)
7 April 2005Return made up to 17/03/05; full list of members (6 pages)
7 April 2005Return made up to 17/03/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
9 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
9 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 December 2001Return made up to 17/03/01; full list of members (6 pages)
11 December 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (8 pages)
23 March 2001Full accounts made up to 31 May 2000 (8 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Return made up to 17/03/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Return made up to 17/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 May 1998 (8 pages)
3 November 1999Full accounts made up to 31 May 1998 (8 pages)
25 March 1999Return made up to 17/03/99; no change of members (4 pages)
25 March 1999Return made up to 17/03/99; no change of members (4 pages)
13 August 1998Return made up to 17/03/98; full list of members (6 pages)
13 August 1998Return made up to 17/03/98; full list of members (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
8 May 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
8 May 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
8 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (13 pages)
17 March 1997Incorporation (13 pages)