Company NameDelaziz Limited
Company StatusDissolved
Company Number05735086
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date25 October 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shahrokh Parvin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tournay Road
London
SW6 7UG
Secretary NameAnoush Bagheri
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address265 Lower Addiscombe Road
Croydon
Surrey
CR0 6RD
Director NameArdavan Bagheri
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed10 October 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceIran
Correspondence Address70 Dastgherdi Avenue Zafar
Tehran
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedelaziz.co.uk
Telephone07 810331251
Telephone regionMobile

Location

Registered AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

2 at £1Delaziz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£915,272
Cash£2,609
Current Liabilities£1,497,526

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 April 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2016Delivered 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 2007Delivered 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

Filing History

14 December 2017Satisfaction of charge 057350860009 in full (1 page)
14 December 2017Satisfaction of charge 057350860010 in full (1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Registration of charge 057350860009, created on 14 April 2016 (11 pages)
18 April 2016Registration of charge 057350860010, created on 14 April 2016 (10 pages)
15 April 2016All of the property or undertaking has been released from charge 4 (2 pages)
15 April 2016All of the property or undertaking has been released from charge 5 (2 pages)
15 April 2016All of the property or undertaking has been released from charge 2 (2 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
16 December 2015Registration of charge 057350860008, created on 25 November 2015 (10 pages)
4 December 2015Registration of charge 057350860006, created on 25 November 2015 (35 pages)
4 December 2015Registration of charge 057350860007, created on 25 November 2015 (35 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Termination of appointment of Anoush Bagheri as a secretary (1 page)
25 April 2013Termination of appointment of Ardavan Bagheri as a director (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Shahrokh Parvin on 8 March 2010 (2 pages)
21 May 2010Director's details changed for Ardavan Bagheri on 8 March 2010 (2 pages)
21 May 2010Director's details changed for Ardavan Bagheri on 8 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Shahrokh Parvin on 8 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 19 December 2009 (2 pages)
20 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Return made up to 08/03/08; full list of members (4 pages)
9 January 2008New director appointed (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
11 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 May 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
8 March 2006Incorporation (20 pages)