London
SW6 7UG
Secretary Name | Anoush Bagheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 265 Lower Addiscombe Road Croydon Surrey CR0 6RD |
Director Name | Ardavan Bagheri |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Iran |
Correspondence Address | 70 Dastgherdi Avenue Zafar Tehran Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | delaziz.co.uk |
---|---|
Telephone | 07 810331251 |
Telephone region | Mobile |
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
2 at £1 | Delaziz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£915,272 |
Cash | £2,609 |
Current Liabilities | £1,497,526 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2016 | Delivered on: 18 April 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: The several chattels and things specifically described in the schedule annexed to a bill of sale dated 14 april 2016 and situate at restaurant unit, 11,bermondsey square, london SE1 3UN. Outstanding |
---|---|
25 November 2015 | Delivered on: 16 December 2015 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, intellectual property rights, fixtures, fixed plant & machinery particularly the company’s restaurant assets. Outstanding |
25 November 2015 | Delivered on: 4 December 2015 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: L/H land known as restaurant unit 11, bermondsey square, london. Outstanding |
25 November 2015 | Delivered on: 4 December 2015 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: L/H land known as ground floor and basement, leisure centre, adelaide road, london. Outstanding |
13 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 2008 | Delivered on: 17 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from asp patnerships limited to the chargee on any account whatsoever. Particulars: Unit 1075 westfield shopping centre ariel way london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 December 2008 | Delivered on: 30 December 2008 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges with full title guarantee its interest in the interest earning account in the name of the landlord (intended to hold the initial deposit of £67.562.50 and all other monies due under the rent deposit deed and the balance on the account from time to time including any interest credited to the account. Outstanding |
7 October 2008 | Delivered on: 22 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from asp partnership limited to the chargee on any account whatsoever. Particulars: L/H 11 bermondsey square london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 April 2016 | Delivered on: 18 April 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: The several chattels and things specifically described in the schedule annexed to a bill of sale dated 14 april 2016 and situate at restaurant unit, swiss cottage leisure centre, adelaide road, swiss cottage, london NW3 3NF. Outstanding |
11 December 2007 | Delivered on: 22 December 2007 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: £35,250 due or to become due from the company to. Particulars: Rent deposit,. See the mortgage charge document for full details. Outstanding |
14 December 2017 | Satisfaction of charge 057350860009 in full (1 page) |
---|---|
14 December 2017 | Satisfaction of charge 057350860010 in full (1 page) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Registration of charge 057350860009, created on 14 April 2016 (11 pages) |
18 April 2016 | Registration of charge 057350860010, created on 14 April 2016 (10 pages) |
15 April 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
15 April 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 April 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Registration of charge 057350860008, created on 25 November 2015 (10 pages) |
4 December 2015 | Registration of charge 057350860006, created on 25 November 2015 (35 pages) |
4 December 2015 | Registration of charge 057350860007, created on 25 November 2015 (35 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Termination of appointment of Anoush Bagheri as a secretary (1 page) |
25 April 2013 | Termination of appointment of Ardavan Bagheri as a director (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Shahrokh Parvin on 8 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Ardavan Bagheri on 8 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Ardavan Bagheri on 8 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Shahrokh Parvin on 8 March 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 December 2009 | Registered office address changed from 6 Harwood Road London SW6 4PH on 19 December 2009 (2 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 January 2008 | New director appointed (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
8 March 2006 | Incorporation (20 pages) |