Company NameDELI Med Ltd
DirectorHamed Lotfi Ghahrodi
Company StatusActive
Company Number07340431
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Hamed Lotfi Ghahrodi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal London Industrial Estate 29-35 North
London
NW10 6PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Ali Javanmardy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal London Industrial Estate 29-35 North
London
NW10 6PE

Contact

Websitedelimedltd.com
Email address[email protected]
Telephone020 89611359
Telephone regionLondon

Location

Registered AddressUnit 4 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

268 at £1Vali Lotfi Ghahrodi
26.80%
Ordinary
250 at £1Hamed Lotfi Ghahrodi
25.00%
Ordinary
182 at £1Ali Javanmardy
18.20%
Ordinary
160 at £1Mohammad Khosravani Pajouh
16.00%
Ordinary
140 at £1Seyed Reza Hashemynejadi
14.00%
Ordinary

Financials

Year2014
Net Worth£8,007
Cash£6,057
Current Liabilities£21,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
29 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 March 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
23 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 June 2019Second filing of Confirmation Statement dated 16/05/2019 (4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/06/2019
(5 pages)
16 May 2019Termination of appointment of Ali Javanmardy as a director on 15 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 May 2018Registered office address changed from Unit 9 Bethune Road Park Royal London NW10 6NJ to Unit 4 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 11 May 2018 (1 page)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
2 December 2013Appointment of Mr Ali Javanmardy as a director (2 pages)
2 December 2013Appointment of Mr Ali Javanmardy as a director (2 pages)
2 December 2013Appointment of Mr Ali Javanmardy as a director (2 pages)
2 December 2013Appointment of Mr Ali Javanmardy as a director (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages)
6 March 2013Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages)
6 March 2013Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 December 2010Appointment of Mr Hamed Lotfi Ghahrodi as a director (2 pages)
8 December 2010Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page)
8 December 2010Appointment of Mr Hamed Lotfi Ghahrodi as a director (2 pages)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 August 2010Incorporation (20 pages)
9 August 2010Incorporation (20 pages)