25, Jermyn Street
London.
SW1Y 6HR
Secretary Name | Katayoun Rohgar |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Director Name | Miss Kiana Roxanne Rohgar |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Social Media And Pr |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Director Name | Mrs Katayoun Rohgar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Website | imperialcaviar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ramin Rohgar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,950 |
Cash | £150,610 |
Current Liabilities | £88,420 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 October 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
29 May 2020 | Change of details for Mr Ramin Rohgar as a person with significant control on 6 April 2016 (2 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
29 May 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
1 May 2020 | Registered 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 2020 | Appointment of Mrs Katayoun Rohgar as a director on 25 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
5 August 2019 | Appointment of Miss Kiana Roxanne Rohgar as a director on 1 May 2019 (2 pages) |
1 May 2019 | Registered 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 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4 Kingswood Close Weybridge KT13 0RE England on 2 April 2012 (1 page) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 May 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 13 May 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Ramin Rohgar on 2 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 July 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 February 2005 | Incorporation (12 pages) |
26 February 2005 | Incorporation (12 pages) |