Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REZAYAT EUROPE LIMITED
Company Information for

REZAYAT EUROPE LIMITED

52 MOUNT STREET, LONDON, W1K 2SF,
Company Registration Number
00928092
Private Limited Company
Active

Company Overview

About Rezayat Europe Ltd
REZAYAT EUROPE LIMITED was founded on 1968-03-01 and has its registered office in . The organisation's status is listed as "Active". Rezayat Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REZAYAT EUROPE LIMITED
 
Legal Registered Office
52 MOUNT STREET
LONDON
W1K 2SF
Other companies in W1K
 
Filing Information
Company Number 00928092
Company ID Number 00928092
Date formed 1968-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB240163896  
Last Datalog update: 2023-12-05 17:21:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REZAYAT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM KEITH SHIPTON
Company Secretary 2013-11-11
TAREK FUAD ABUZAYYAD
Director 2015-03-31
JACOB KURIAN
Director 2014-01-01
WILLIAM KEITH SHIPTON
Director 2008-12-01
MIRAJ UDDIN
Director 1995-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NAMIR TEYMOUR ALIREZA
Director 2005-09-15 2015-03-31
PATRICK GAULT DE COURCY IRELAND
Company Secretary 1993-10-10 2013-11-11
PATRICK GAULT DE COURCY IRELAND
Director 1988-06-01 2013-11-11
IAN JAMES CARRUTHERS
Director 1995-11-20 2008-12-31
RICHARD HENRY GLUYAS
Director 1993-10-10 1995-02-26
BRIAN BENSLEY
Director 1994-05-01 1994-12-31
NOBLE DREGHORN
Director 1993-10-10 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAREK FUAD ABUZAYYAD LSRM HOLDINGS LTD Director 2017-08-29 CURRENT 2017-08-29 Active
TAREK FUAD ABUZAYYAD INITIAL CAPITAL LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
TAREK FUAD ABUZAYYAD MARILYN MODELS LTD Director 2014-01-30 CURRENT 2014-01-30 Active
TAREK FUAD ABUZAYYAD ROTARY BUILDING SERVICES LTD Director 2012-08-06 CURRENT 1979-09-19 Active
TAREK FUAD ABUZAYYAD MINDSHAPES LIMITED Director 2011-10-13 CURRENT 2010-08-04 Liquidation
TAREK FUAD ABUZAYYAD TURNING TRICKS LIMITED Director 2010-06-14 CURRENT 2003-08-21 Active
TAREK FUAD ABUZAYYAD M H LUXE LTD Director 2010-04-15 CURRENT 2010-04-15 Active
TAREK FUAD ABUZAYYAD LORNE STEWART PLC Director 2006-04-27 CURRENT 1978-01-16 Active
TAREK FUAD ABUZAYYAD BLOSSOM MOTHER & CHILD LIMITED Director 2004-09-15 CURRENT 2003-02-17 Dissolved 2016-04-26
WILLIAM KEITH SHIPTON JOHN SHIPTON DEVELOPMENTS LTD. Director 2013-08-14 CURRENT 1997-11-14 Dissolved 2014-07-29
WILLIAM KEITH SHIPTON BOLD AND REEVES LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WILLIAM KEITH SHIPTON 45-47 GROSVENOR SQUARE FREEHOLD LIMITED Director 2009-05-19 CURRENT 2007-04-16 Active
WILLIAM KEITH SHIPTON THE SHACKLETON FOUNDATION Director 2007-02-15 CURRENT 2007-02-15 Active
MIRAJ UDDIN REZAYAT INVESTMENT HOLDINGS LIMITED. Director 1994-04-15 CURRENT 1981-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-05AP01DIRECTOR APPOINTED MRS JAYA PURUSHOTHAMAN
2021-02-05AP03Appointment of Mrs Jaya Purushothaman as company secretary on 2021-02-04
2021-02-05TM02Termination of appointment of Basma Alireza on 2021-02-04
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MIRAJ UDDIN
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-20AP03Appointment of Mrs Basma Alireza as company secretary on 2019-11-20
2019-11-20AP01DIRECTOR APPOINTED MRS BASMA ALIREZA
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH SHIPTON
2019-11-20TM02Termination of appointment of William Keith Shipton on 2019-11-20
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEB TEYMOUR ABDULGHAFFAR ALIREZA
2019-10-08PSC07CESSATION OF TEYMOUR ABDULLA ABDULGHAFFAR ALIREZA AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR TAREK FUAD ABUZAYYAD
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NAMIR TEYMOUR ALIREZA
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR JACOB KURIAN
2013-11-12AP03Appointment of Mr William Keith Shipton as company secretary
2013-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK DE COURCY IRELAND
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DE COURCY IRELAND
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0130/09/11 ANNUAL RETURN FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRAJ UDDIN / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NAMIR TEYMOUR ALIREZA / 30/09/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0130/09/09 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARRUTHERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11288aDIRECTOR APPOINTED WILLIAM KEITH SHIPTON
2008-12-10363aRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/97
1997-10-07363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-18363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-11-30288NEW DIRECTOR APPOINTED
1995-10-27363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-27363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-23288NEW DIRECTOR APPOINTED
1995-03-13288DIRECTOR RESIGNED
1995-01-13288DIRECTOR RESIGNED
1994-10-06363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-06-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-09288NEW DIRECTOR APPOINTED
1994-05-08288DIRECTOR RESIGNED
1993-11-10363bRETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS
1993-06-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1968-03-01New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to REZAYAT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REZAYAT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REZAYAT EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REZAYAT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of REZAYAT EUROPE LIMITED registering or being granted any patents
Domain Names

REZAYAT EUROPE LIMITED owns 1 domain names.

rezayat.co.uk  

Trademarks
We have not found any records of REZAYAT EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HANDLE LIMITED 2000-12-21 Outstanding

We have found 1 mortgage charges which are owed to REZAYAT EUROPE LIMITED

Income
Government Income
We have not found government income sources for REZAYAT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as REZAYAT EUROPE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REZAYAT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REZAYAT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2018-02-0085372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2018-02-0097019000Collages and similar decorative plaques
2018-02-0097019000Collages and similar decorative plaques
2014-07-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2013-04-0197030000Original sculptures and statuary, in any material
2012-11-0197019000Collages and similar decorative plaques
2012-10-0197019000Collages and similar decorative plaques
2010-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-07-0130034000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REZAYAT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REZAYAT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.