Company NameCool Britannia Retail Limited
DirectorGhulam Sarwar Afzaly
Company StatusActive
Company Number06933316
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ghulam Sarwar Afzaly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameDavid Parkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Bungalow
Blacknest Road
Alton
Hampshire
GU34 4QB
Director NameMr Ghulam Sarwar Afzaly
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225-229 Piccadilly
London
W1J 9HR
Director NameMr Nasar Mirwais
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Muhammad Jan Sakhizadeh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Mohammad Tahmas Ayoubi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAfghan
StatusResigned
Appointed01 July 2017(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Mohammed Halim Hossaini
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitecoolbritannia.com
Telephone0116 1009409
Telephone regionLeicester

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

900 at £1Muhammad Jan Sakhizadeh
90.00%
Ordinary
100 at £1Mohammed Halim Hossaini
10.00%
Ordinary

Financials

Year2014
Turnover£16,139,440
Net Worth£288,747
Cash£75,958
Current Liabilities£6,431,439

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

17 February 2014Delivered on: 21 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 11 April 2013
Persons entitled: Segro Industrial Estates Limited

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 tenant charges its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account.
Outstanding
23 July 2012Delivered on: 27 July 2012
Persons entitled: Sackville Property (Gp) Nominee 1 Limited and Sackville Property (Gp) Nominee 2 Limited

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: All its interest in the account and the deposit balance.. See image for full details.
Outstanding

Filing History

29 August 2023Satisfaction of charge 069333160003 in full (1 page)
29 August 2023Satisfaction of charge 2 in full (1 page)
29 August 2023Satisfaction of charge 1 in full (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
12 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 March 2023Director's details changed for Mr Ghulam Sarwar Afzaly on 25 January 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 January 2022Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street London WC2H 9JQ on 3 January 2022 (1 page)
3 January 2022Director's details changed for Mr Ghulam Sarwar Afzaly on 3 January 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
22 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21a Buckingham Palace Road London SW1W 0PP on 6 April 2021 (1 page)
2 April 2021Director's details changed for Mr Ghulam Sarwar Afzaly on 1 April 2021 (2 pages)
1 April 2021Change of details for Lamoda Uk Ltd as a person with significant control on 31 March 2021 (2 pages)
23 February 2021Compulsory strike-off action has been discontinued (1 page)
20 February 2021Unaudited abridged accounts made up to 30 November 2019 (10 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
10 June 2020Appointment of Mr Ghulam Sarwar Afzaly as a director on 8 June 2020 (2 pages)
10 June 2020Termination of appointment of Mohammed Halim Hossaini as a director on 8 June 2020 (1 page)
18 February 2020Director's details changed for Mr Mohammed Halim Hossaini on 17 February 2020 (2 pages)
18 February 2020Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 February 2020 (1 page)
14 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
9 November 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Termination of appointment of Mohammad Tahmas Ayoubi as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Mohammad Halim Hossaini as a director on 13 March 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
12 July 2017Appointment of Mr Mohammad Tahmas Ayoubi as a director on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Termination of appointment of Muhammad Jan Sakhizadeh as a director on 1 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Termination of appointment of Muhammad Jan Sakhizadeh as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Mohammad Tahmas Ayoubi as a director on 1 July 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,321,000
(8 pages)
27 April 2017Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,321,000
(8 pages)
9 January 2017Full accounts made up to 30 November 2015 (19 pages)
9 January 2017Full accounts made up to 30 November 2015 (19 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Accounts for a medium company made up to 30 November 2014 (21 pages)
28 January 2016Accounts for a medium company made up to 30 November 2014 (21 pages)
12 January 2016Termination of appointment of Mohammed Halim Hossaini as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Mohammed Halim Hossaini as a director on 12 January 2016 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Termination of appointment of Nasar Mirwais as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Nasar Mirwais as a director on 30 November 2015 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
26 June 2015Registered office address changed from 225-229 Piccadilly London W1J 9HR to 25-27 Buckingham Palace Road London SW1W 0PP on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 225-229 Piccadilly London W1J 9HR to 25-27 Buckingham Palace Road London SW1W 0PP on 26 June 2015 (1 page)
23 June 2015Termination of appointment of Ghulam Sarwar Afzaly as a director on 16 June 2014 (1 page)
23 June 2015Termination of appointment of Ghulam Sarwar Afzaly as a director on 16 June 2014 (1 page)
17 October 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
17 October 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
21 February 2014Registration of charge 069333160003 (18 pages)
21 February 2014Registration of charge 069333160003 (18 pages)
30 August 2013Full accounts made up to 30 November 2012 (20 pages)
30 August 2013Full accounts made up to 30 November 2012 (20 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Full accounts made up to 30 November 2011 (20 pages)
11 December 2012Full accounts made up to 30 November 2011 (20 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 30 November 2010 (20 pages)
29 June 2011Full accounts made up to 30 November 2010 (20 pages)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
14 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
7 December 2010Appointment of Mr Mohammad Halim Hossaini as a director (2 pages)
7 December 2010Appointment of Mr Mohammad Halim Hossaini as a director (2 pages)
3 December 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages)
5 August 2010Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
5 August 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages)
5 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
5 August 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages)
4 April 2010Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page)
5 October 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages)
25 August 2009Director appointed nasar mirwais (1 page)
25 August 2009Director appointed muhammad jan sakhizadeh (1 page)
25 August 2009Appointment terminated director david parkinson (1 page)
25 August 2009Director appointed muhammad jan sakhizadeh (1 page)
25 August 2009Director appointed ghulam sarwar afzaly (1 page)
25 August 2009Director appointed nasar mirwais (1 page)
25 August 2009Director appointed ghulam sarwar afzaly (1 page)
25 August 2009Appointment terminated director david parkinson (1 page)
15 June 2009Incorporation (23 pages)
15 June 2009Incorporation (23 pages)