Company NamePersepolis Limited
DirectorFarrokh Mahboubian
Company StatusActive
Company Number04012848
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusCurrent
Appointed22 March 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameEnid Mahboubian
NationalityBritish
StatusCurrent
Appointed22 March 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameAnna Victoria Kinsman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
Secretary NameSarah Natasha Robertson
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£328,025
Cash£2,371
Current Liabilities£553,836

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

23 November 2023Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (13 pages)
24 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
23 June 2021Notification of Alexander Mahboubian as a person with significant control on 31 May 2021 (2 pages)
23 June 2021Cessation of Blendhall Limited as a person with significant control on 31 May 2021 (1 page)
2 July 2020Accounts for a small company made up to 30 June 2019 (13 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 March 2019Auditor's resignation (1 page)
19 February 2019Auditor's resignation (1 page)
27 June 2018Confirmation statement made on 12 June 2018 with updates (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
7 April 2017Full accounts made up to 30 June 2016 (10 pages)
7 April 2017Full accounts made up to 30 June 2016 (10 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(19 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(19 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
12 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(14 pages)
12 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(14 pages)
14 July 2014Director's details changed for Farrokh Mahboubian on 12 June 2014 (3 pages)
14 July 2014Director's details changed for Farrokh Mahboubian on 12 June 2014 (3 pages)
14 July 2014Secretary's details changed for Enid Mahboubian on 12 June 2014 (3 pages)
14 July 2014Secretary's details changed for Enid Mahboubian on 12 June 2014 (3 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(14 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(14 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
5 July 2010Full accounts made up to 30 June 2009 (10 pages)
5 July 2010Full accounts made up to 30 June 2009 (10 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
8 August 2009Return made up to 12/06/09; full list of members (10 pages)
8 August 2009Return made up to 12/06/09; full list of members (10 pages)
4 May 2009Full accounts made up to 30 June 2008 (10 pages)
4 May 2009Full accounts made up to 30 June 2008 (10 pages)
25 July 2008Return made up to 12/06/08; full list of members (6 pages)
25 July 2008Return made up to 12/06/08; full list of members (6 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
22 July 2007Return made up to 12/06/07; full list of members (6 pages)
22 July 2007Return made up to 12/06/07; full list of members (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 July 2004Return made up to 12/06/04; full list of members (6 pages)
30 July 2004Return made up to 12/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 August 2003Return made up to 12/06/03; full list of members (6 pages)
12 August 2003Return made up to 12/06/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 October 2002Registered office changed on 26/10/02 from: 12 conduit street london W1R 9TG (1 page)
26 October 2002Registered office changed on 26/10/02 from: 12 conduit street london W1R 9TG (1 page)
29 July 2002Return made up to 12/06/02; full list of members (6 pages)
29 July 2002Return made up to 12/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 October 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
12 June 2000Incorporation (13 pages)
12 June 2000Incorporation (13 pages)