CASPIAN UK GROUP LIMITED
SURREY CASPIAN U.K. (CAMBERLEY) LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AE

Company number 02810190
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Group of companies' accounts made up to 3 January 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of CASPIAN UK GROUP LIMITED are www.caspianukgroup.co.uk, and www.caspian-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Uk Group Limited is a Private Limited Company. The company registration number is 02810190. Caspian Uk Group Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Caspian Uk Group Limited is The Cedars 2 High Street Bagshot Surrey Gu19 5ae. . GRAY, Michael James is a Secretary of the company. GRAY, Michael James is a Director of the company. NADER ZADEH, Jan Mohammad is a Director of the company. NADER-ZADEH, Taji is a Director of the company. Secretary NADER ZADEH, Jan Mohammad has been resigned. Secretary NADER-ZADEH, Taji has been resigned. Secretary WITNEY, Charles Frank has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director COULSON, Derek William has been resigned. Director HALLAJI, Hossein has been resigned. Director WITNEY, Charles Frank has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
GRAY, Michael James
Appointed Date: 25 April 2007

Director
GRAY, Michael James
Appointed Date: 25 April 2007
65 years old

Director
NADER ZADEH, Jan Mohammad
Appointed Date: 28 October 1998
55 years old

Director
NADER-ZADEH, Taji
Appointed Date: 25 May 1993
72 years old

Resigned Directors

Secretary
NADER ZADEH, Jan Mohammad
Resigned: 28 October 1998
Appointed Date: 25 May 1993

Secretary
NADER-ZADEH, Taji
Resigned: 25 April 2007
Appointed Date: 03 May 2002

Secretary
WITNEY, Charles Frank
Resigned: 03 May 2002
Appointed Date: 28 October 1998

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 25 May 1993
Appointed Date: 19 April 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 25 May 1993
Appointed Date: 19 April 1993

Director
COULSON, Derek William
Resigned: 29 May 2014
Appointed Date: 25 April 2007
74 years old

Director
HALLAJI, Hossein
Resigned: 05 October 2007
Appointed Date: 18 July 2000
65 years old

Director
WITNEY, Charles Frank
Resigned: 03 May 2002
Appointed Date: 28 October 1998
61 years old

Persons With Significant Control

Mr Taji Nader-Zadeh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CASPIAN UK GROUP LIMITED Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
06 Oct 2016
Group of companies' accounts made up to 3 January 2016
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

19 May 2015
Group of companies' accounts made up to 4 January 2015
08 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 83 more events
28 Jun 1993
Registered office changed on 28/06/93 from: shaibern house 28 scrutton street london EC2A 4RQ

28 Jun 1993
Secretary resigned;new director appointed

28 Jun 1993
Secretary resigned;new secretary appointed

24 Jun 1993
Particulars of mortgage/charge

19 Apr 1993
Incorporation

CASPIAN UK GROUP LIMITED Charges

12 January 2005
Assignment of life policy
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bank policy number E13497G-000-000 with zurich life…
15 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1997
Legal mortgage
Delivered: 11 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 21-23 high street…
24 November 1995
Legal mortgage
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 27 & 27A the peacocks centre woking surrey and the…
20 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Satisfied on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: L/Hold property- 7 and 8 charles sq,bracknell,berkshire and…
18 January 1995
Legal mortgage
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 27 peacocks centre woking surrey…
24 November 1993
Legal mortgage
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 34 high street camberley surrey and or the…
17 June 1993
Mortgage debenture
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…