DILITEX LIMITED
GOLDERS GREEN

Hellopages » Greater London » Barnet » NW11 8ED

Company number 01419075
Status Active
Incorporation Date 10 May 1979
Company Type Private Limited Company
Address 8B ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DILITEX LIMITED are www.dilitex.co.uk, and www.dilitex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dilitex Limited is a Private Limited Company. The company registration number is 01419075. Dilitex Limited has been working since 10 May 1979. The present status of the company is Active. The registered address of Dilitex Limited is 8b Accommodation Road Golders Green London Nw11 8ed. . FARSIAN, Mohammad Ebrahim is a Secretary of the company. FARSIAN, Gholamreza, Dr is a Director of the company. FARSIAN, Mohammad Ebrahim is a Director of the company. SOBHKHIZ, Saied is a Director of the company. SOBHKIZ, Parviz is a Director of the company. Secretary HACKOPIAN, Anahid has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
FARSIAN, Mohammad Ebrahim
Appointed Date: 01 May 1992

Director

Director
FARSIAN, Mohammad Ebrahim
Appointed Date: 01 May 1992
52 years old

Director
SOBHKHIZ, Saied

84 years old

Director
SOBHKIZ, Parviz
Appointed Date: 01 May 1992
57 years old

Resigned Directors

Secretary
HACKOPIAN, Anahid
Resigned: 01 May 1992

Persons With Significant Control

Dr Gholamreza Farsian
Notified on: 30 July 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DILITEX LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Aug 2015
Total exemption small company accounts made up to 30 April 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

21 May 2015
Registered office address changed from Friarsgate Unit D10 Whitby Avenue London NW10 7SE to 8B Accommodation Road Golders Green London NW11 8ED on 21 May 2015
...
... and 104 more events
23 Feb 1988
Full accounts made up to 31 December 1986

18 Jan 1988
Return made up to 15/12/87; full list of members

22 Jun 1987
Secretary's particulars changed

30 Jan 1987
Full accounts made up to 31 December 1985

03 Dec 1986
Return made up to 29/11/86; full list of members

DILITEX LIMITED Charges

22 July 2010
Deed of charge over credit balances
Delivered: 11 August 2010
Status: Satisfied on 2 December 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 31 December 2012
Persons entitled: Bank of Scotland
Description: Property k/a 4 cumberland avenue london t/n AGL193440.
20 April 2010
Debenture containing fixed and floating charges
Delivered: 23 April 2010
Status: Satisfied on 31 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 8 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Counter indemnity and deposit agreement
Delivered: 18 February 2004
Status: Satisfied on 8 April 2010
Persons entitled: Bank Saderat PLC
Description: Us dollars five million deposit held with bank saderat PLC.
10 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Satisfied on 8 April 2010
Persons entitled: Midland Bank PLC
Description: 665 north circular road london (freehold).. With the…
3 April 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 8 April 2010
Persons entitled: Midland Bank PLC
Description: 13 cumberland avenue london NW10 with the benefit of all…
1 April 1992
Fixed and floating charge
Delivered: 3 April 1992
Status: Satisfied on 8 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over all the and on all book…
13 October 1982
Charge
Delivered: 22 October 1982
Status: Satisfied on 8 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…