Company NameAZAR Estates Limited
Company StatusActive
Company Number05950164
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammad Zibandeh Khoy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMr Yousef Mousavi Aghdam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Secretary NameMr Ali Sadigh Mostoufi
StatusCurrent
Appointed01 January 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMr Ali Sadigh Mostoufi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMrs Ava Zibandeh-Khoy
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(17 years, 3 months after company formation)
Appointment Duration4 months
RoleProject Designer
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Secretary NameDr Fereshteh Abbasi Gholmansaraei
NationalityIranian
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleSecretary
Correspondence AddressPark House 73 Northenden Road
Sale
Cheshire
M33 2DG
Director NameMr Yousef Mousavi Aghdam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameMr Ahmad Reza Naderian
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Wellington Court
35 Wellington Road
Altrincham
Cheshire
WA15 7RD
Director NameMr Bahram Heiraty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed01 November 2012(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Mohammad Zibandeh Khoy
7.50%
Ordinary B
150 at £1Yousef Mousavi Aghdam
7.50%
Ordinary C
1000 at £1Mohammad Zibandeh Khoy
50.00%
Ordinary D
350 at £1Fereshteh Abbasi Gholmansaraei
17.50%
Ordinary B
350 at £1Mohammad Zibandeh Khoy
17.50%
Ordinary A

Financials

Year2014
Net Worth£750,534
Cash£553,082
Current Liabilities£244,848

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2022Delivered on: 28 March 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The freehold property known as or being land at 6 heybridge lane, prestbury, SK10 4HD and registered at hm land registry under title number CH448798 and 6 heybridge lane, prestbury, macclesfield SK10 4HD and registered at hm land registry under title number CH702698.
Outstanding
25 September 2019Delivered on: 27 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Third party legal charge - freehold land known as 1 hilltop hale cheshire WA15 0NH registered at the land registry with title number GM170279.
Outstanding
21 March 2018Delivered on: 28 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Third party legal charge - freehold land known as fairfield house green walk bowdon cheshire WA14 2SN registered at the land registry with title number GM760214 and leasehold land known as fairfield house green walk bowdon cheshire WA14 2SN registered at the land registry with leasehold title number GM664153.
Outstanding
2 March 2018Delivered on: 8 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 16 December 2016
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Particulars: All that freehold land at 71 and 73 northenden road, sale M33 2DG (title number MAN92041). All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest. All of the company's intellectual property. For more details, please refer to the instrument.
Outstanding
20 December 2006Delivered on: 21 December 2006
Satisfied on: 6 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/3A stanhope road bowdon altrincham cheshire t/no GM114400. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
5 November 2020Appointment of Mr Ali Sadigh Mostoufi as a director on 1 September 2020 (2 pages)
5 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 September 2019Registration of charge 059501640005, created on 25 September 2019 (34 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
28 March 2018Registration of charge 059501640004, created on 21 March 2018 (30 pages)
8 March 2018Registration of charge 059501640003, created on 2 March 2018 (41 pages)
31 January 2018Satisfaction of charge 059501640002 in full (1 page)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 December 2016Registration of charge 059501640002, created on 15 December 2016 (44 pages)
16 December 2016Registration of charge 059501640002, created on 15 December 2016 (44 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 December 2015Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(5 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(5 pages)
3 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(5 pages)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(5 pages)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
16 April 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page)
26 September 2013Appointment of Mr Yousef Mousavi Aghdam as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,000
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,000
(6 pages)
26 September 2013Termination of appointment of Bahram Heiraty as a director (1 page)
26 September 2013Appointment of Mr Yousef Mousavi Aghdam as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,000
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(9 pages)
26 September 2013Termination of appointment of Bahram Heiraty as a director (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(9 pages)
6 August 2013Satisfaction of charge 1 in full (2 pages)
6 August 2013Satisfaction of charge 1 in full (2 pages)
1 August 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 August 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Appointment of Mr Bahram Heiraty as a director (2 pages)
8 March 2013Appointment of Mr Bahram Heiraty as a director (2 pages)
8 March 2013Termination of appointment of Yousef Mousavi Aghdam as a director (1 page)
8 March 2013Termination of appointment of Yousef Mousavi Aghdam as a director (1 page)
21 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 October 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 25 October 2011 (2 pages)
22 October 2012Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 25 October 2011 (2 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
22 October 2012Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 25 October 2011 (2 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
22 October 2012Director's details changed for Mr Yousef Mousavi Aghdam on 13 March 2012 (2 pages)
22 October 2012Director's details changed for Mr Yousef Mousavi Aghdam on 13 March 2012 (2 pages)
22 October 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 25 October 2011 (2 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Termination of appointment of Ahmad Naderian as a director (1 page)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
25 October 2011Termination of appointment of Ahmad Naderian as a director (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (2 pages)
16 October 2009Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 28 May 2009 (1 page)
16 October 2009Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (2 pages)
16 October 2009Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 28 May 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
8 October 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008 (2 pages)
8 October 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008 (2 pages)
8 October 2008Return made up to 28/09/08; full list of members (5 pages)
8 October 2008Return made up to 28/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / mohammad zibandeh khoy / 28/09/2008 (1 page)
7 October 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008 (2 pages)
7 October 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008 (2 pages)
7 October 2008Director's change of particulars / mohammad zibandeh khoy / 28/09/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 October 2007Return made up to 28/09/07; full list of members (4 pages)
18 October 2007Return made up to 28/09/07; full list of members (4 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
13 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
28 September 2006Incorporation (16 pages)
28 September 2006Incorporation (16 pages)