Company NamePm Capvest Ltd
DirectorSeyed Foad Aletomeh
Company StatusActive
Company Number05199214
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)
Previous NamePersia Marble Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Seyed Foad Aletomeh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(2 years after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Brent Park Road
London
NW4 3HP
Secretary NameMr Seyed Foad Aletomeh
NationalityBritish
StatusCurrent
Appointed03 August 2007(2 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Brent Park Road
London
NW4 3HP
Director NameMr Seyed Ehsan Shahrestani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Chatsworth Road
London
NW2 4BH
Director NameMr Seyyed Hashem Shahrestani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Chatsworth Road
London
NW2 4BH
Secretary NameMr Seyed Ehsan Shahrestani
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Chatsworth Road
London
NW2 4BH
Secretary NameMr Seyyed Hashem Shahrestani
NationalityBritish
StatusResigned
Appointed29 August 2006(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Chatsworth Road
London
NW2 4BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepersiamarble.co.uk

Location

Registered Address92 Brent Park Road
London
NW4 3HP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1Neda Sadat Tabatabaee Yeganeh
50.00%
Ordinary
50 at £1Seyed Foad Aletomeh
50.00%
Ordinary

Financials

Year2014
Turnover£38,380
Gross Profit£38,380
Net Worth-£42,427
Cash£1,689
Current Liabilities£11,485

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

27 October 2023Unaudited abridged accounts made up to 31 August 2023 (9 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
18 November 2022Unaudited abridged accounts made up to 31 August 2022 (9 pages)
4 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 October 2021Unaudited abridged accounts made up to 31 August 2021 (9 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 July 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 August 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
11 January 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
11 January 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
14 November 2012Director's details changed for Seyed Foad Aletomeh on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Seyed Foad Aletomeh on 12 November 2012 (2 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
7 April 2011Company name changed persia marble LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Company name changed persia marble LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Registered office address changed from Unit 3, Double 4, Channel Gate Road,, Old Oak Lane, London, NW10 6UQ on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Unit 3, Double 4, Channel Gate Road,, Old Oak Lane, London, NW10 6UQ on 28 July 2010 (1 page)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Seyed Foad Aletomeh on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Seyed Foad Aletomeh on 28 July 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
2 July 2009Partial exemption accounts made up to 31 August 2008 (11 pages)
2 July 2009Partial exemption accounts made up to 31 August 2008 (11 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
2 July 2008Partial exemption accounts made up to 31 August 2007 (11 pages)
2 July 2008Partial exemption accounts made up to 31 August 2007 (11 pages)
16 May 2008Appointment terminated director seyyed shahrestani (1 page)
16 May 2008Appointment terminated director seyyed shahrestani (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
31 August 2007Return made up to 06/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 2E 289 cricklewood broadway london NW2 6NX (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 2E 289 cricklewood broadway london NW2 6NX (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Return made up to 06/08/07; full list of members (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
9 July 2007Partial exemption accounts made up to 31 August 2006 (11 pages)
9 July 2007Partial exemption accounts made up to 31 August 2006 (11 pages)
27 September 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 June 2006Partial exemption accounts made up to 31 August 2005 (11 pages)
27 June 2006Partial exemption accounts made up to 31 August 2005 (11 pages)
7 September 2005Return made up to 06/08/05; full list of members (7 pages)
7 September 2005Return made up to 06/08/05; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: rosewood & co 21 the green london N14 7AB (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: rosewood & co 21 the green london N14 7AB (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2004Director resigned (1 page)
6 August 2004Incorporation (7 pages)
6 August 2004Incorporation (7 pages)