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

AZURE PROPERTIES UK LIMITED

1ST FLOOR, 5 WIGMORE STREET, LONDON, W1U 1PB,
Company Registration Number
02614823
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azure Properties Uk Ltd
AZURE PROPERTIES UK LIMITED was founded on 1991-05-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Azure Properties Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZURE PROPERTIES UK LIMITED
 
Legal Registered Office
1ST FLOOR
5 WIGMORE STREET
LONDON
W1U 1PB
Other companies in W1U
 
Previous Names
METGROVE LIMITED18/04/2005
Filing Information
Company Number 02614823
Company ID Number 02614823
Date formed 1991-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863306919  
Last Datalog update: 2023-02-05 18:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURE PROPERTIES UK LIMITED
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 AZURE PROPERTIES UK LIMITED

Current Directors
Officer Role Date Appointed
FARKHONDEH SABI
Company Secretary 1991-08-16
JOHN NIELSEN
Director 2013-09-16
BAHRAM SADR-HASHEMI
Director 2005-09-15
NIMA HABIBOLLAH SARIKHANI
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIELS NIELSEN
Director 2009-04-14 2016-08-30
SINA SARIKHANI
Director 2009-02-14 2013-12-31
HAMID SABI
Director 1991-08-16 2010-03-12
ALI REZA SARIKHANI
Director 1991-09-20 2010-03-12
MICHAEL ANDERSON
Director 2005-12-16 2008-05-06
STEVEN ASKAR
Director 1994-03-16 1994-11-18
JOSEPH ASKAR
Director 1991-08-16 1994-03-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-05-28 1991-08-16
LONDON LAW SERVICES LIMITED
Nominated Director 1991-05-28 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARKHONDEH SABI AZURE WEALTH MANAGEMENT UK LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Dissolved 2016-02-09
FARKHONDEH SABI RANDOTTE (NO. 514) LIMITED Company Secretary 2004-08-02 CURRENT 2003-05-30 Liquidation
FARKHONDEH SABI MEHR CULTURAL FOUNDATION Company Secretary 1999-06-07 CURRENT 1999-06-07 Active
BAHRAM SADR-HASHEMI HOTEL EAST MIDLANDS LIMITED Director 2017-10-12 CURRENT 2009-12-22 Active
BAHRAM SADR-HASHEMI AZURE HOTEL (GLASGOW) LIMITED Director 2017-08-01 CURRENT 2011-10-05 Active - Proposal to Strike off
BAHRAM SADR-HASHEMI CONSORT LODGE MANAGEMENT LIMITED Director 2007-07-30 CURRENT 1993-01-07 Active
NIMA HABIBOLLAH SARIKHANI EXTON ADVISORS LIMITED Director 2018-03-01 CURRENT 2017-09-22 Active
NIMA HABIBOLLAH SARIKHANI HAMBLEDEN CAPITAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
NIMA HABIBOLLAH SARIKHANI ZEDRA UK SERVICES LIMITED Director 2017-03-17 CURRENT 2015-07-14 Active
NIMA HABIBOLLAH SARIKHANI MONOPOLE WINE PORTFOLIO MANAGEMENT LTD Director 2015-04-02 CURRENT 2012-11-19 Liquidation
NIMA HABIBOLLAH SARIKHANI AZURE PARTICIPATIONS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
NIMA HABIBOLLAH SARIKHANI HOTEL EAST MIDLANDS LIMITED Director 2012-09-19 CURRENT 2009-12-22 Active
NIMA HABIBOLLAH SARIKHANI AZURE HOTEL OPERATIONS LIMITED Director 2012-09-19 CURRENT 2010-10-07 Active - Proposal to Strike off

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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-09Application to strike the company off the register
2022-11-09DS01Application to strike the company off the register
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 1 Duke's Mews London W1U 3ET England
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIELSEN
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NIMA HABIBOLLAH SARIKHANI
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-02-26TM02Termination of appointment of Farkhondeh Sabi on 2019-02-20
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 6th Floor 94/96 Wigmore Street London W1U 3RF
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 300000
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SINA SARIKHANI
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-30RP04
2013-10-30ANNOTATIONClarification
2013-09-18AP01DIRECTOR APPOINTED MR JOHN NIELSEN
2013-07-26AR0115/07/13 ANNUAL RETURN FULL LIST
2012-09-29MG01Particulars of a mortgage or charge / charge no: 2
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR NIMA HABIBOLLAH SARIKHANI
2012-07-18AR0115/07/12 ANNUAL RETURN FULL LIST
2012-07-18CH01Director's details changed for Mr Niels Nielson on 2012-07-18
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0115/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SINA SARIKHANI / 30/06/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS NIELSON / 03/07/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0115/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS NIELSON / 15/07/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HAMID SABI
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-20288aDIRECTOR APPOINTED NIELS NIELSON
2009-04-20288aDIRECTOR APPOINTED SINA SARIKHANI
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-27363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30288aNEW DIRECTOR APPOINTED
2005-06-30363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-18CERTNMCOMPANY NAME CHANGED METGROVE LIMITED CERTIFICATE ISSUED ON 18/04/05
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-13363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR, 48 CONDUIT STREET LONDON W1R 9FB
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-20363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-26363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-08363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-27395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 7FB
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-06363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-11363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AZURE PROPERTIES UK 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 AZURE PROPERTIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-09-29 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED
DEBENTURE 1998-08-17 Satisfied ROBERT FLEMING & CO.LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AZURE PROPERTIES UK LIMITED

Intangible Assets
Patents
We have not found any records of AZURE PROPERTIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZURE PROPERTIES UK LIMITED
Trademarks
We have not found any records of AZURE PROPERTIES UK 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 NAIN CARPET LIMITED 1998-03-13 Outstanding

We have found 1 mortgage charges which are owed to AZURE PROPERTIES UK LIMITED

Income
Government Income
We have not found government income sources for AZURE PROPERTIES UK 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 (68100 - Buying and selling of own real estate) as AZURE PROPERTIES UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AZURE PROPERTIES UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURE PROPERTIES UK 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 AZURE PROPERTIES UK 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.