Company NameP & H Investment (Properties) Limited
DirectorPeyman Hakimi-Sefat
Company StatusActive
Company Number06591533
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peyman Hakimi-Sefat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Allandale Avenue
London
N3 3PJ
Secretary NamePeyman Hakimi-Sefat
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Allendale Avenue
London
N3 3PJ
Director NameHoushang Hakimi-Sefat
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingsgate Avenue
London
N3 3BH

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Peyman Hakimi-sefat
75.00%
Ordinary
1.5k at £1Mrs Nahid Hakimi-sefat
15.00%
Ordinary
1000 at £1Houshang Hakimi-sefat
10.00%
Ordinary

Financials

Year2014
Net Worth£106,042
Cash£83,952
Current Liabilities£296,231

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

11 May 2023Delivered on: 11 May 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold land and property known as 5 calvert avenue, london, E2 7JP and 2 virginia road, london, and registered at the land registry with title absolute and title number EGL265533.
Outstanding
3 April 2012Delivered on: 12 April 2012
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all its undertaking, property and assets.
Outstanding

Filing History

15 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
23 July 2019Termination of appointment of Houshang Hakimi-Sefat as a director on 24 May 2019 (1 page)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
26 May 2010Director's details changed for Houshang Hakimi-Sefat on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Houshang Hakimi-Sefat on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Houshang Hakimi-Sefat on 1 October 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
29 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2008Incorporation (15 pages)
13 May 2008Incorporation (15 pages)