Company NameSt Ives UK Limited
DirectorMohammad Nilforoushan
Company StatusActive
Company Number04048681
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Nilforoushan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a/ 9b/ 9d Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameAntje Ulrike Nilforoushan
NationalityGerman
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Worcester Drive
London
W4 1AB
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Websitewww.romanacaffe.com
Telephone020 87447733
Telephone regionLondon

Location

Registered Address2 Creston Court
50 Fletcher Road
London
W4 5AS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mohammad Nilforoushan
100.00%
Ordinary

Financials

Year2014
Net Worth-£336,895
Cash£6,533
Current Liabilities£501,397

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

29 July 2004Delivered on: 31 July 2004
Satisfied on: 1 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums and interest standing to the credit of the company's account (the deposit).
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 balmoral mews rylett crescent london t/no NGL492206. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 39 dewsbury court chiswick road chiswick t/no AGL42838. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 35 dewsbury court chiswick road chiswick t/no NGL489454. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 32 beaulieu place chiswick and car parking space t/no NGL573529. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 23 beaulieu place chiswick and car parking space t/no NGL573208. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 March 2011Delivered on: 11 March 2011
Satisfied on: 17 February 2014
Persons entitled: Bank of Ireland (UK) PLC and the Governor and Company of the Bank of Ireland

Classification: Deed of assignment and charge of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in all gross rents, licence fees and other monies see image for full details.
Fully Satisfied
24 March 2009Delivered on: 28 March 2009
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: 180 abbeyfields close london t/n NGL531917, and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
13 November 2008Delivered on: 19 November 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: 5 gresham mews 5 reynolds road london NGL570640 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
19 August 2008Delivered on: 2 September 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: 8 beaulieu place and parking space london t/n agl 186690 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
19 August 2008Delivered on: 2 September 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: 80 abbeyfields close london t/n NGL558957 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 abbeyfields close, london t/no NGL572565 and all buildings and structures fixtures and fixed plant machinery and equipment. Right title and interest in and to any proceeds of insurance, goodwill see image for full details.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 beaulieu place and parking space 36 and store chiswick london t/no NGL573529 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 balmoral mews rylett crescent london t/no NGL492206 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 churchill court and parking space 4 london t/no NGL557687 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 beaulieu place and parking space 30 chiswick london t/no NGL578507 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 dewsbury court london t/no NGL489454 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 dewsbury court london t/no AGL2838 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: 27 beaulieu place and parking space chiswick london t/no NGL574495 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 beaulieu place and parking space and store chiswick london t/no NGL573208 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
5 May 2008Delivered on: 23 May 2008
Satisfied on: 17 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 beaulieu place and parking space 20 chiswick london t/no NGL576050 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
12 April 2005Delivered on: 15 April 2005
Satisfied on: 1 July 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 beaulieu place chiswick london.
Fully Satisfied
30 July 2004Delivered on: 31 July 2004
Satisfied on: 1 July 2008
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 26 beaulieu place chiswick london W4 5SY t/n NGL578507.
Fully Satisfied
29 July 2004Delivered on: 31 July 2004
Satisfied on: 1 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 4 churhchill court ashbourne road ealing london W5 3DL.
Fully Satisfied
12 December 2003Delivered on: 20 December 2003
Satisfied on: 1 July 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1ST floor flat 27 beaulieu place rothschild road london.
Fully Satisfied

Filing History

17 July 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
5 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 November 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
1 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 2 Creston Court 50 Fletcher Road London W4 5AS on 1 June 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 May 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Registered office address changed from Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 27 September 2018 (1 page)
20 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
16 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 January 2017Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages)
27 January 2017Director's details changed for Mohammad Nilforoushan on 10 January 2017 (2 pages)
13 January 2017Registered office address changed from Unit 10-12, Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Unit 10-12, Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 (1 page)
21 August 2016Total exemption full accounts made up to 30 November 2015 (3 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (3 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 April 2014Registered office address changed from 4 Creston Court 50 Fletcher Road London W4 5AS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 4 Creston Court 50 Fletcher Road London W4 5AS on 28 April 2014 (1 page)
17 February 2014Satisfaction of charge 16 in full (5 pages)
17 February 2014Satisfaction of charge 27 in full (5 pages)
17 February 2014Satisfaction of charge 20 in full (5 pages)
17 February 2014Satisfaction of charge 20 in full (5 pages)
17 February 2014Satisfaction of charge 25 in full (5 pages)
17 February 2014Satisfaction of charge 18 in full (5 pages)
17 February 2014Satisfaction of charge 13 in full (5 pages)
17 February 2014Satisfaction of charge 23 in full (5 pages)
17 February 2014Satisfaction of charge 21 in full (5 pages)
17 February 2014Satisfaction of charge 26 in full (5 pages)
17 February 2014Satisfaction of charge 17 in full (5 pages)
17 February 2014Satisfaction of charge 19 in full (5 pages)
17 February 2014Satisfaction of charge 16 in full (5 pages)
17 February 2014Satisfaction of charge 24 in full (5 pages)
17 February 2014Satisfaction of charge 15 in full (5 pages)
17 February 2014Satisfaction of charge 18 in full (5 pages)
17 February 2014Satisfaction of charge 27 in full (5 pages)
17 February 2014Satisfaction of charge 15 in full (5 pages)
17 February 2014Satisfaction of charge 13 in full (5 pages)
17 February 2014Satisfaction of charge 14 in full (4 pages)
17 February 2014Satisfaction of charge 25 in full (5 pages)
17 February 2014Satisfaction of charge 24 in full (5 pages)
17 February 2014Satisfaction of charge 21 in full (5 pages)
17 February 2014Satisfaction of charge 23 in full (5 pages)
17 February 2014Satisfaction of charge 19 in full (5 pages)
17 February 2014Satisfaction of charge 26 in full (5 pages)
17 February 2014Satisfaction of charge 22 in full (5 pages)
17 February 2014Satisfaction of charge 14 in full (4 pages)
17 February 2014Satisfaction of charge 22 in full (5 pages)
17 February 2014Satisfaction of charge 17 in full (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
30 January 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
15 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
15 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 December 2010Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages)
24 December 2010Director's details changed for Mohammad Nilforoushan on 24 December 2010 (2 pages)
24 December 2010Registered office address changed from 1 Worcester Drive London W4 1AB on 24 December 2010 (1 page)
24 December 2010Registered office address changed from 1 Worcester Drive London W4 1AB on 24 December 2010 (1 page)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
10 September 2010Termination of appointment of Antje Nilforoushan as a secretary (1 page)
2 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Mohammad Nilforoushan on 16 August 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (7 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 07/08/07; full list of members (2 pages)
31 January 2008Return made up to 07/08/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
11 January 2007Return made up to 07/08/06; full list of members (2 pages)
11 January 2007Return made up to 07/08/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 07/08/05; full list of members (6 pages)
10 August 2005Return made up to 07/08/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 07/08/04; full list of members (6 pages)
10 December 2004Return made up to 07/08/04; full list of members (6 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (11 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (11 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
30 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
30 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Return made up to 07/08/03; full list of members (6 pages)
20 November 2003Return made up to 07/08/03; full list of members (6 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002Return made up to 07/08/02; full list of members (6 pages)
14 August 2002Return made up to 07/08/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
8 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
7 August 2000Incorporation (17 pages)
7 August 2000Incorporation (17 pages)