Company NameCleopatra Trading Limited
Company StatusActive
Company Number02028124
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKhosro Mojtahedi
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadowside
Bramhall
SK7 3LW
Director NameDr Farshid Kolahi Zonoozi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Weygates Drive
Hale Barns
Altrincham
Cheshire
WA15 0BW
Secretary NameDr Farshid Kolahi Zonoozi
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Weygates Drive
Hale Barns
Altrincham
Cheshire
WA15 0BW
Director NameMahmoud Niknejad Kazempour
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(18 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF

Contact

Websitecleopatra-trading.com
Telephone0161 8328184
Telephone regionManchester

Location

Registered Address774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Farshid Kolahi Zonoozi
45.00%
Ordinary A
45 at £1Mr Khosro Mojtahedi
45.00%
Ordinary B
10 at £1Mahmoud Niknejad Kazempour
10.00%
Ordinary C

Financials

Year2014
Net Worth£703,279
Cash£37,779
Current Liabilities£166,229

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

27 September 1991Delivered on: 7 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Change of details for Dr Farshid Kolahi Zonoozi as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Sub-division of shares on 1 April 2011 (5 pages)
20 June 2011Sub-division of shares on 1 April 2011 (5 pages)
20 June 2011Sub-division of shares on 1 April 2011 (5 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
8 June 2011Secretary's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
8 June 2011Director's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
8 June 2011Secretary's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 June 2011Secretary's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
8 June 2011Director's details changed for Dr Farshid Kolahi Zonoozi on 1 March 2011 (2 pages)
6 April 2011Amended accounts made up to 31 March 2010 (7 pages)
6 April 2011Amended accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Director's details changed for Mahmoud Niknejad Kazempour on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mahmoud Niknejad Kazempour on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mahmoud Niknejad Kazempour on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Director and secretary's change of particulars / farshid zonoozi / 01/05/2009 (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Director and secretary's change of particulars / farshid zonoozi / 01/05/2009 (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page)
14 July 2008Director and secretary's change of particulars / farshid zonoozi / 01/06/2008 (1 page)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / farshid zonoozi / 01/06/2008 (1 page)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Return made up to 31/05/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 31/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 31/05/06; full list of members (3 pages)
12 July 2006Return made up to 31/05/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 31/05/05; full list of members (3 pages)
26 July 2005Return made up to 31/05/05; full list of members (3 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
1 March 2005S-div 21/02/05 (1 page)
1 March 2005S-div 21/02/05 (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2003Return made up to 31/05/03; full list of members (7 pages)
28 May 2003Return made up to 31/05/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 June 1997Return made up to 31/05/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 May 1996Return made up to 31/05/96; full list of members (6 pages)
20 May 1996Return made up to 31/05/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)