CYRUSEC INTL. LTD
LONDON SEYMOUR LIMOUSINES LIMITED

Hellopages » Greater London » Westminster » W1H 5BR

Company number 01022978
Status Active
Incorporation Date 2 September 1971
Company Type Private Limited Company
Address 15 FORSET STREET, LONDON, W1H 5BR
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of CYRUSEC INTL. LTD are www.cyrusecintl.co.uk, and www.cyrusec-intl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Cyrusec Intl Ltd is a Private Limited Company. The company registration number is 01022978. Cyrusec Intl Ltd has been working since 02 September 1971. The present status of the company is Active. The registered address of Cyrusec Intl Ltd is 15 Forset Street London W1h 5br. The company`s financial liabilities are £12.7k. It is £-29.52k against last year. The cash in hand is £25.02k. It is £19.59k against last year. And the total assets are £25.42k, which is £19.99k against last year. FAKOURI, Behzad Lee is a Director of the company. FAKOURI, Iraj is a Director of the company. Secretary FAKOURI, Javad has been resigned. Director FAKOURI, Mohamad has been resigned. The company operates in "Taxi operation".


cyrusec intl. Key Finiance

LIABILITIES £12.7k
-70%
CASH £25.02k
+360%
TOTAL ASSETS £25.42k
+367%
All Financial Figures

Current Directors

Director
FAKOURI, Behzad Lee
Appointed Date: 02 January 2013
51 years old

Director
FAKOURI, Iraj

72 years old

Resigned Directors

Secretary
FAKOURI, Javad
Resigned: 10 May 2010

Director
FAKOURI, Mohamad
Resigned: 02 January 2013
77 years old

Persons With Significant Control

Dennis Carter Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYRUSEC INTL. LTD Events

13 Feb 2017
Confirmation statement made on 30 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 92 more events
18 May 1988
Accounting reference date extended from 31/08 to 30/09

26 Apr 1988
Return made up to 31/08/87; full list of members

26 Oct 1987
Registered office changed on 26/10/87 from: 46 blandford st, london W1

24 Jun 1987
Particulars of mortgage/charge

30 Apr 1987
Full accounts made up to 31 August 1986

CYRUSEC INTL. LTD Charges

8 April 1991
Mortgage debenture
Delivered: 11 April 1991
Status: Satisfied on 20 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1989
Corporate mortgage
Delivered: 5 September 1989
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties and…
6 March 1989
Corporate mortgage
Delivered: 10 March 1989
Status: Satisfied on 20 May 2008
Persons entitled: Barclays Bank PLC
Description: Motor vehicle:- mercedes 500 sel, colour blue, reg. No…
24 November 1988
Corporate mortgage
Delivered: 1 December 1988
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: Goods (hereinafter described) benefit of all contracts all…
12 June 1987
Corporate mortgage
Delivered: 24 June 1987
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: Goods (hereinafter described) benefit of all contracts all…
16 April 1986
Legal charge
Delivered: 28 April 1986
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: 24, ivor place L. B. of the city of westminster.
31 August 1979
Legal charge
Delivered: 6 September 1979
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: L/H 141 george street, W1 london borough of the city of…
10 November 1978
Debenture
Delivered: 16 November 1978
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…