Company NamePersis Cafe Ltd
DirectorPayam Sedighi Pour
Company StatusActive
Company Number09511926
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Payam Sedighi Pour
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadway
Twickenham
TW2 6PH
Director NameMr Saman Sedighi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIranian
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadway
Twickenham
TW2 6PH

Location

Registered Address7 Meadway
Twickenham
TW2 6PH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

19 March 2024Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page)
26 February 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 September 2023Termination of appointment of Saman Sedighi as a director on 1 September 2023 (1 page)
30 March 2023Registered office address changed from Ristorante Del Posto 139 st. Margarets Road Twickenham TW1 1RG England to 7 Meadway Twickenham TW2 6PH on 30 March 2023 (1 page)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 January 2022Confirmation statement made on 28 December 2021 with updates (3 pages)
14 January 2022Registered office address changed from D B a 390 London Road Mitcham CR4 4EA England to Ristorante Del Posto 139 st. Margarets Road Twickenham TW1 1RG on 14 January 2022 (1 page)
29 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 June 2020Registered office address changed from Justin Plaza 2, Suite 6, 3rd Floor 341 London Road Mitcham CR4 4BE England to D B a 390 London Road Mitcham CR4 4EA on 27 June 2020 (1 page)
29 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (5 pages)
6 April 2018Director's details changed for Mr Saman Sedighi on 6 April 2018 (2 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 December 2016Registered office address changed from 40 Tudor Drive Kingston upon Thames Surrey KT2 5PZ England to Justin Plaza 2, Suite 6, 3rd Floor 341 London Road Mitcham CR4 4BE on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 40 Tudor Drive Kingston upon Thames Surrey KT2 5PZ England to Justin Plaza 2, Suite 6, 3rd Floor 341 London Road Mitcham CR4 4BE on 20 December 2016 (1 page)
24 May 2016Appointment of Mr Payam Sedighi Pour as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Payam Sedighi Pour as a director on 24 May 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 February 2016Registered office address changed from Apartment 58, 70 Buckingham Gate London SW1E 6AL England to 40 Tudor Drive Kingston upon Thames Surrey KT2 5PZ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Apartment 58, 70 Buckingham Gate London SW1E 6AL England to 40 Tudor Drive Kingston upon Thames Surrey KT2 5PZ on 3 February 2016 (1 page)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)