Company NameI & H Developments Limited
DirectorsIman Kamyab and Farshid Farshang Rameshni
Company StatusActive
Company Number04424144
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 12 months 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 Iman Kamyab
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brunswick Road
London
W5 1AQ
Secretary NameMr Iman Kamyab
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brunswick Road
London
W5 1AQ
Director NameMr Farshid Farshang Rameshni
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleProperty Developer
Country of ResidenceBritain
Correspondence Address2 Mulgrave Road
Ealing
London
W5 1LE
Director NameMr Hossain Kamyab
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressKnotty Green
Finch Lane
Beaconsfield
HP9 2TL
Director NameMr David Robin Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 205, Cervantes House
5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333 at £1Farshid Rameshni
33.33%
Ordinary
333 at £1Hossain Kamyab
33.33%
Ordinary
333 at £1Iman Kamyab
33.33%
Ordinary

Financials

Year2014
Net Worth£218,851
Cash£28,249
Current Liabilities£21,099

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

23 February 2004Delivered on: 5 March 2004
Satisfied on: 23 October 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 80 cambridge road kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 23 October 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 hoe street walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 23 October 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gordon house st leonard's road ealing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 23 October 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 the avenue ealing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2003Delivered on: 22 October 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

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
30 April 2003Delivered on: 3 May 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 101 hoe street walthamstow london title number EGL70890. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2003Delivered on: 5 April 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 19 the avenue west ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2002Delivered on: 29 October 2002
Satisfied on: 23 October 2013
Persons entitled: National Westminster 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: First floor flat no 2 at 34 carlyle road ealing london W5 4BL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2006Delivered on: 12 September 2006
Satisfied on: 23 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the ocean wave, 29 latimer road, eastbourne t/no EB6409. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 April 2006Delivered on: 22 April 2006
Satisfied on: 23 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a white horse public house, 9 new road, linslade, leighton buzzard, bedfordshire t/no BD185369. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 2006Delivered on: 13 April 2006
Satisfied on: 23 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at horse and groom public house, market street, tunstead t/n NK124233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 March 2004Delivered on: 31 March 2004
Satisfied on: 23 October 2013
Persons entitled: Hsbc Private Bank (UK) Limted

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 2 st leonards road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2002Delivered on: 9 October 2002
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gordon house st leonards road ealing london t/n NGL76695. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 999
(6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 999
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 999
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 999
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 999
(6 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 999
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 8 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 13 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 12 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 11 in full (4 pages)
23 October 2013Satisfaction of charge 6 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 8 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 12 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 10 in full (4 pages)
23 October 2013Satisfaction of charge 10 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 11 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 13 in full (4 pages)
23 October 2013Satisfaction of charge 6 in full (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of Hossain Kamyab as a director (1 page)
11 April 2012Termination of appointment of Hossain Kamyab as a director (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Hossain Kamyab on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Farshid Rameshni on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
22 May 2008Director's change of particulars / farshid rameshni / 01/03/2008 (1 page)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Director's change of particulars / farshid rameshni / 01/03/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from gordon house st leonards road london W13 8QG (1 page)
26 March 2008Registered office changed on 26/03/2008 from gordon house st leonards road london W13 8QG (1 page)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 June 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 7 peoples hall 91-97 freston road hollands park london W11 4BD (1 page)
3 December 2003Registered office changed on 03/12/03 from: 7 peoples hall 91-97 freston road hollands park london W11 4BD (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)