Company NameDelphinus Group Properties UK Limited
DirectorsMahmoud Faghihi and Zahra Faghihi
Company StatusActive
Company Number12581909
CategoryPrivate Limited Company
Incorporation Date1 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahmoud Faghihi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Iranian
StatusCurrent
Appointed01 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 416, Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMrs Zahra Faghihi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 416, Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Nima Faghihi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2021(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 416, Linen Hall 162-168 Regent Street
London
W1B 5TE

Location

Registered AddressSuite 416, Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

15 March 2021Delivered on: 17 March 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 119 liner house, 16 admiralty avenue, london E16 2SJ.
Outstanding
31 December 2020Delivered on: 12 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Land and buildings known as 228 randolph avenue, london, W9 1PF with title number NGL200386.
Outstanding
31 December 2020Delivered on: 12 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Land and buildings known as 168, 168A, 170 and 170A gloucester place, london, NW1 6DT with title number LN90000.
Outstanding
31 December 2020Delivered on: 11 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 11 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 11 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Land and buildings known as 4 tasker road, london, NW3 2YR with title number LN249721.
Outstanding
7 January 2021Delivered on: 11 January 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 99 liner house, 16 admiralty avenue, london E16 2SJ.
Outstanding
7 January 2021Delivered on: 11 January 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Flat 1, 31 abbey road, london NW8 9AU.
Outstanding
31 December 2020Delivered on: 11 January 2021
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding

Filing History

27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 April 2022Termination of appointment of Nima Faghihi as a director on 15 April 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
15 April 2021Appointment of Mr Nima Faghihi as a director on 15 April 2021 (2 pages)
31 March 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
17 March 2021Registration of charge 125819090009, created on 15 March 2021 (3 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2021Memorandum and Articles of Association (15 pages)
26 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 4,750,850
(6 pages)
12 January 2021Registration of charge 125819090007, created on 31 December 2020 (4 pages)
12 January 2021Registration of charge 125819090008, created on 31 December 2020 (4 pages)
11 January 2021Registration of charge 125819090006, created on 31 December 2020 (17 pages)
11 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 4,750,100
(4 pages)
11 January 2021Registration of charge 125819090004, created on 31 December 2020 (4 pages)
11 January 2021Registration of charge 125819090003, created on 7 January 2021 (4 pages)
11 January 2021Registration of charge 125819090001, created on 31 December 2020 (17 pages)
11 January 2021Registration of charge 125819090005, created on 31 December 2020 (17 pages)
11 January 2021Registration of charge 125819090002, created on 7 January 2021 (4 pages)
9 December 2020Memorandum and Articles of Association (15 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Notification of Zahra Faghihi as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Change of details for Mr Mahmoud Faghihi as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Appointment of Mrs Zahra Faghihi as a director on 11 June 2020 (2 pages)
1 May 2020Incorporation
Statement of capital on 2020-05-01
  • GBP 100
(24 pages)