Company NameImperial Caviar Limited
Company StatusActive
Company Number05377191
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ramin Rohgar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Secretary NameKatayoun Rohgar
NationalityBritish
StatusCurrent
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Director NameMiss Kiana Roxanne Rohgar
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2019(14 years, 2 months after company formation)
Appointment Duration5 years
RoleSocial Media And Pr
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Director NameMrs Katayoun Rohgar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR

Contact

Websiteimperialcaviar.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ramin Rohgar
100.00%
Ordinary

Financials

Year2014
Net Worth£205,950
Cash£150,610
Current Liabilities£88,420

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

15 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
29 May 2020Change of details for Mr Ramin Rohgar as a person with significant control on 6 April 2016 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 102
(3 pages)
29 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
1 May 2020Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 1 May 2020 (2 pages)
30 January 2020Appointment of Mrs Katayoun Rohgar as a director on 25 January 2020 (2 pages)
30 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
5 August 2019Appointment of Miss Kiana Roxanne Rohgar as a director on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from Hyde Park House Manfred Road London SW15 2RS England to Hyde Park House 5 Manfred Road Putney London SW15 2RS on 1 May 2019 (1 page)
29 January 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (3 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 November 2016Registered office address changed from 4th Fl Erico House 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House Manfred Road London SW15 2RS on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 4th Fl Erico House 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House Manfred Road London SW15 2RS on 8 November 2016 (1 page)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 May 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 13 May 2011 (1 page)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 13 May 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
1 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 26/02/07; full list of members (2 pages)
23 April 2007Return made up to 26/02/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 July 2005Secretary's particulars changed (1 page)
7 July 2005Secretary's particulars changed (1 page)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 February 2005Incorporation (12 pages)
26 February 2005Incorporation (12 pages)