Company NameApadana Limited
DirectorsAbdol Reza Mansour Dehghan and Nadia Mansour Dehghan
Company StatusActive
Company Number06001198
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdol Reza Mansour Dehghan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameMrs Lucy Mary Mansour Dehghan
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMiss Nadia Mansour Dehghan
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Lane
Hale
Altrincham
WA15 9JS
Director NameMr Hamid Reza Davarbakhsh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ashstead Road
Sale
M33 3PX

Location

Registered Address2 Park Lane
Hale
Altrincham
WA15 9JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

400 at £1Abdol Reza Mansour Dehghan
40.00%
Ordinary
400 at £1Lucy Mary Mansour Dehghan
40.00%
Ordinary
200 at £1Hamid Reza Davarbakhsh
20.00%
Ordinary

Financials

Year2014
Net Worth£88,738
Cash£687
Current Liabilities£104,607

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 Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

23 June 2020Delivered on: 25 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2007Delivered on: 19 April 2007
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: Units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester. 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.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 November 2023Registration of charge 060011980003, created on 27 November 2023 (4 pages)
27 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
14 November 2022Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 2 Park Lane Hale Altrincham WA15 9JS on 14 November 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 June 2020Registration of charge 060011980002, created on 23 June 2020 (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
1 March 2019Appointment of Miss Nadia Mansour Dehghan as a director on 30 August 2018 (2 pages)
7 January 2019Confirmation statement made on 16 November 2018 with updates (4 pages)
7 January 2019Termination of appointment of Hamid Reza Davarbakhsh as a director on 30 August 2018 (1 page)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mr Hamid Reza Davarbakhsh on 1 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Hamid Reza Davarbakhsh on 1 September 2017 (2 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Secretary's details changed for Mrs Lucy Mary Mansour Dehghan on 29 April 2016 (1 page)
7 May 2016Director's details changed for Mr Abdol Reza Mansour Dehghan on 29 April 2016 (2 pages)
7 May 2016Secretary's details changed for Mrs Lucy Mary Mansour Dehghan on 29 April 2016 (1 page)
7 May 2016Director's details changed for Mr Abdol Reza Mansour Dehghan on 29 April 2016 (2 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Director's details changed for Mr Hamid Reza Davarbakhsh on 16 November 2010 (2 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Mr Hamid Reza Davarbakhsh on 16 November 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Director's details changed for Hamid Reza Davarbakhsh on 16 November 2009 (2 pages)
11 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 11 December 2009 (1 page)
11 December 2009Director's details changed for Hamid Reza Davarbakhsh on 16 November 2009 (2 pages)
11 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 11 December 2009 (1 page)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Abdol Reza Mansour Dehghan on 16 November 2009 (2 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Abdol Reza Mansour Dehghan on 16 November 2009 (2 pages)
13 February 2009Return made up to 16/11/08; full list of members (4 pages)
13 February 2009Return made up to 16/11/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester M23 9GF (1 page)
1 October 2008Registered office changed on 01/10/2008 from units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester M23 9GF (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
2 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
19 February 2008Return made up to 16/11/07; full list of members (7 pages)
19 February 2008Return made up to 16/11/07; full list of members (7 pages)
19 November 2007Registered office changed on 19/11/07 from: unit 3, hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: unit 3, hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
16 November 2006Incorporation (12 pages)
16 November 2006Incorporation (12 pages)