Company Name02340868 Limited
DirectorsAbdul Aziz Mohamed and Balaji Perukkaranai Madabhushi
Company StatusLiquidation
Company Number02340868
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Previous NamesThe Aziz Group P.L.C. and IAM Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Secretary NameMr Balaji Perukkaranai Madabhushi
StatusCurrent
Appointed26 November 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameAsif Haroon Aziz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1992)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Toynbee Road
Wimbledon
London
SW20 8SH
Director NameMohammad Hassan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMr David Ismail Hassam
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address1 Pollards Hill East
London
SW16 4UX
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMs Annette Collins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1994)
RoleSecretary
Correspondence Address857 Garratt Lane
London
SW17 0LX
Secretary NameMr Mark Hollowood
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address27 Glenburnie Road
Tooting
London
SW17 7NE
Director NameFarah Naz Hassan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address54 Griffith Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Secretary NameMr Daud Ismail Hassam
NationalityBritish
StatusResigned
Appointed21 October 2003(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit A 1 High Street
Colliers Wood
London
SW19 2JE
Secretary NameMr Imran Ahmad Salim
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A 1 High Street
Colliers Wood
London
SW19 2JE

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

450k at £1Goodart LTD
100.00%
Ordinary

Financials

Year2014
Turnover£757,478
Net Worth£9,091,917
Cash£322,467
Current Liabilities£2,674,245

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2019 (4 years, 4 months ago)
Next Return Due1 February 2021 (overdue)

Charges

31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 7-9 mitcham road, london.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 5 mitcham road, london.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 120 glenthorne road, london.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 118 glenthorne road, london. Notification of addition to or amendment of charge.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 26 rye lane, peckham, london.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 61-63 rye lane, peckham, london.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 440-442 high road, tottenham, london.
Outstanding
27 February 2004Delivered on: 5 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a 11 mitcham road tooting t/n SGL204093, f/h property k/a 162 rushey green catford t/n LN129441, f/h property k/a 40 south street romford t/n EGL71160 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
27 February 2004Delivered on: 5 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 8 may 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h property k/a 11 mitcham road tooting t/n SGL204093, f/h property k/a 162 rushey green catford t/n LN129441, f/h property k/a 40 south street romford t/n EGL71160 for details of further properties charged please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all monies from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
19 February 2007Delivered on: 23 February 2007
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 2005Delivered on: 19 July 2005
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118/120 glenthorne road, hammersmith, london t/no BGL4303 and BGL4304, 440/442 high road, tottenham, london t/no MX121497, 164/166 church road, willesden, london t/no NGL450210 (for details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 January 2003Delivered on: 21 January 2003
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 and 63 rye lane peckham london SE15 5EX t/no: SGL434880. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 December 2002Delivered on: 17 December 2002
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 mitcham road tooting london SW17 9PA t/no: SGL204093. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 434 and 450 greenford road ealing. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 3 acton hill mews uxbridge road acton ealing. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 162 rushey green lewisham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 40 south street romford havering.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2000Delivered on: 16 December 2000
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 2000Delivered on: 16 December 2000
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 rye lane peckham london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 October 2000Delivered on: 15 November 2000
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 1 november 2000 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The shop premises known as 150 and 152 high street arbroath in the county of angus.
Fully Satisfied
6 October 1998Delivered on: 20 October 1998
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a 1 sarjant path queensmere road and garage 1 wandsworth t/n SGL285229 5 mitcham road tooting wandsworth t/n SGL318656 and 7 and 9 mitcham road wandsworth t/n SGL318657. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 June 1998Delivered on: 4 July 1998
Satisfied on: 22 February 2007
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1998Delivered on: 4 July 1998
Satisfied on: 29 May 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 18/24 warwick way pimlico and 1-4 luscombe mews westminster.part t/no.LN178983.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 1998Delivered on: 25 June 1998
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
24 June 1998Delivered on: 25 June 1998
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164/166 church road willesden london t/n NGL450201, 440/442 high road tottenham london, 22/23 high street swansea t/n WA317056 (for details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

19 October 2023Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
27 January 2023Appointment of a voluntary liquidator (3 pages)
24 November 2022Restoration by order of the court (3 pages)
5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a members' voluntary winding up (13 pages)
28 April 2021Liquidators' statement of receipts and payments to 15 April 2021 (11 pages)
14 May 2020Registered office address changed from 1 High Street Colliers Wood London SW19 2JE to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 14 May 2020 (2 pages)
1 May 2020Appointment of a voluntary liquidator (3 pages)
1 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-16
(1 page)
1 May 2020Declaration of solvency (5 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 January 2019Satisfaction of charge 24 in full (2 pages)
11 January 2019Satisfaction of charge 8 in full (1 page)
11 January 2019Satisfaction of charge 25 in full (2 pages)
11 January 2019Satisfaction of charge 9 in full (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Satisfaction of charge 023408680033 in full (1 page)
27 November 2017Satisfaction of charge 023408680033 in full (1 page)
27 November 2017Satisfaction of charge 023408680032 in full (1 page)
27 November 2017Satisfaction of charge 023408680030 in full (1 page)
27 November 2017Satisfaction of charge 023408680034 in full (1 page)
27 November 2017Satisfaction of charge 023408680029 in full (1 page)
27 November 2017Satisfaction of charge 023408680028 in full (1 page)
27 November 2017Satisfaction of charge 023408680031 in full (1 page)
27 November 2017Satisfaction of charge 023408680031 in full (1 page)
27 November 2017Satisfaction of charge 023408680029 in full (1 page)
27 November 2017Satisfaction of charge 023408680032 in full (1 page)
27 November 2017Satisfaction of charge 023408680028 in full (1 page)
27 November 2017Satisfaction of charge 023408680030 in full (1 page)
27 November 2017Satisfaction of charge 023408680034 in full (1 page)
7 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 4 January 2016 (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 450,000
(4 pages)
4 January 2016Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 4 January 2016 (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 450,000
(4 pages)
19 November 2015Full accounts made up to 31 March 2015 (19 pages)
19 November 2015Full accounts made up to 31 March 2015 (19 pages)
10 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 January 2015Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 April 2013 (2 pages)
30 January 2015Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 April 2013 (2 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 450,000
(4 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 450,000
(4 pages)
5 December 2014Full accounts made up to 31 May 2014 (19 pages)
5 December 2014Full accounts made up to 31 May 2014 (19 pages)
3 October 2014Re-registration from a public company to a private limited company (1 page)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2014Re-registration of Memorandum and Articles (17 pages)
3 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
29 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
29 May 2014Satisfaction of charge 18 in full (2 pages)
29 May 2014Satisfaction of charge 23 in full (2 pages)
29 May 2014Satisfaction of charge 14 in full (2 pages)
29 May 2014Satisfaction of charge 23 in full (2 pages)
29 May 2014Satisfaction of charge 22 in full (2 pages)
29 May 2014Satisfaction of charge 26 in full (2 pages)
29 May 2014Satisfaction of charge 18 in full (2 pages)
29 May 2014Satisfaction of charge 17 in full (1 page)
29 May 2014Satisfaction of charge 14 in full (2 pages)
29 May 2014Satisfaction of charge 16 in full (2 pages)
29 May 2014Satisfaction of charge 16 in full (2 pages)
29 May 2014Satisfaction of charge 15 in full (1 page)
29 May 2014Satisfaction of charge 20 in full (2 pages)
29 May 2014Satisfaction of charge 21 in full (2 pages)
29 May 2014Satisfaction of charge 10 in full (2 pages)
29 May 2014Satisfaction of charge 27 in full (2 pages)
29 May 2014Satisfaction of charge 27 in full (2 pages)
29 May 2014Satisfaction of charge 11 in full (1 page)
29 May 2014Satisfaction of charge 10 in full (2 pages)
29 May 2014Satisfaction of charge 20 in full (2 pages)
29 May 2014Satisfaction of charge 15 in full (1 page)
29 May 2014Satisfaction of charge 19 in full (2 pages)
29 May 2014Satisfaction of charge 26 in full (2 pages)
29 May 2014Satisfaction of charge 22 in full (2 pages)
29 May 2014Satisfaction of charge 21 in full (2 pages)
29 May 2014Satisfaction of charge 12 in full (2 pages)
29 May 2014Satisfaction of charge 17 in full (1 page)
29 May 2014Satisfaction of charge 12 in full (2 pages)
29 May 2014Satisfaction of charge 19 in full (2 pages)
29 May 2014Satisfaction of charge 11 in full (1 page)
1 April 2014Registration of charge 023408680033 (30 pages)
1 April 2014Registration of charge 023408680030 (30 pages)
1 April 2014Registration of charge 023408680032 (30 pages)
1 April 2014Registration of charge 023408680032 (30 pages)
1 April 2014Registration of charge 023408680028 (30 pages)
1 April 2014Registration of charge 023408680031 (30 pages)
1 April 2014Registration of charge 023408680033 (30 pages)
1 April 2014Registration of charge 023408680031 (30 pages)
1 April 2014Registration of charge 023408680034 (30 pages)
1 April 2014Registration of charge 023408680029 (30 pages)
1 April 2014Registration of charge 023408680030 (30 pages)
1 April 2014Registration of charge 023408680029 (30 pages)
1 April 2014Registration of charge 023408680034 (30 pages)
1 April 2014Registration of charge 023408680028 (30 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 450,000
(4 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 450,000
(4 pages)
5 September 2013Full accounts made up to 31 March 2013 (19 pages)
5 September 2013Full accounts made up to 31 March 2013 (19 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 March 2012 (19 pages)
4 October 2012Full accounts made up to 31 March 2012 (19 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
29 December 2011Termination of appointment of Imran Salim as a director (1 page)
29 December 2011Termination of appointment of Imran Salim as a director (1 page)
29 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
29 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
29 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
4 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
4 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
22 December 2010Director's details changed for Mr Imran Ahmad Salim on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Mr Imran Ahmad Salim on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 March 2010 (21 pages)
4 October 2010Full accounts made up to 31 March 2010 (21 pages)
15 March 2010Director's details changed for Mr. Abdul Aziz Mohamed on 21 December 2009 (2 pages)
15 March 2010Director's details changed for Mr. Abdul Aziz Mohamed on 21 December 2009 (2 pages)
15 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Imran Ahmad Salim on 21 December 2009 (2 pages)
15 March 2010Secretary's details changed for Mr Imran Ahmad Salim on 21 December 2009 (1 page)
15 March 2010Secretary's details changed for Mr Imran Ahmad Salim on 21 December 2009 (1 page)
15 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Imran Ahmad Salim on 21 December 2009 (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (21 pages)
14 November 2009Full accounts made up to 31 March 2009 (21 pages)
16 February 2009Return made up to 21/12/08; full list of members (3 pages)
16 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
4 December 2008Appointment terminated secretary mohammad hassan (1 page)
4 December 2008Appointment terminated director mohammad hassan (1 page)
4 December 2008Appointment terminated director haroon aziz (1 page)
4 December 2008Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
4 December 2008Secretary appointed imran ahmad salim (2 pages)
4 December 2008Appointment terminated director haroon aziz (1 page)
4 December 2008Secretary appointed imran ahmad salim (2 pages)
4 December 2008Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
4 December 2008Appointment terminated secretary mohammad hassan (1 page)
4 December 2008Appointment terminated director mohammad hassan (1 page)
4 December 2008Appointment terminated secretary daud hassam (1 page)
4 December 2008Appointment terminated secretary daud hassam (1 page)
4 November 2008Full accounts made up to 31 March 2008 (24 pages)
4 November 2008Full accounts made up to 31 March 2008 (24 pages)
5 March 2008Company name changed the aziz group P.L.C.\certificate issued on 08/03/08 (2 pages)
5 March 2008Company name changed the aziz group P.L.C.\certificate issued on 08/03/08 (2 pages)
8 February 2008Return made up to 21/12/07; full list of members (2 pages)
8 February 2008Return made up to 21/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (19 pages)
22 October 2007Full accounts made up to 31 March 2007 (19 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 March 2006 (18 pages)
9 October 2006Full accounts made up to 31 March 2006 (18 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
21 October 2005Full accounts made up to 31 March 2005 (17 pages)
21 October 2005Full accounts made up to 31 March 2005 (17 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
25 January 2005Return made up to 21/12/04; full list of members (7 pages)
25 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 September 2004Full accounts made up to 31 March 2004 (17 pages)
7 September 2004Full accounts made up to 31 March 2004 (17 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 21/12/03; full list of members (7 pages)
28 January 2004Return made up to 21/12/03; full list of members (7 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2003 (19 pages)
17 November 2003Full accounts made up to 31 March 2003 (19 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road wimbledon london SW19 1JN (1 page)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road wimbledon london SW19 1JN (1 page)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 March 2001 (16 pages)
28 October 2001Full accounts made up to 31 March 2001 (16 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
31 October 2000Full accounts made up to 31 March 2000 (17 pages)
31 October 2000Full accounts made up to 31 March 2000 (17 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 21/12/99; full list of members (7 pages)
21 January 2000Return made up to 21/12/99; full list of members (7 pages)
21 January 2000Director resigned (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
18 October 1999Full accounts made up to 31 March 1999 (17 pages)
18 October 1999Full accounts made up to 31 March 1999 (17 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 January 1999Return made up to 21/12/98; no change of members (5 pages)
20 January 1999Return made up to 21/12/98; no change of members (5 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Full accounts made up to 31 March 1998 (16 pages)
30 September 1998Full accounts made up to 31 March 1998 (16 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 21/12/97; full list of members (7 pages)
12 January 1998Return made up to 21/12/97; full list of members (7 pages)
2 November 1997Full accounts made up to 31 March 1997 (14 pages)
2 November 1997Full accounts made up to 31 March 1997 (14 pages)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Return made up to 21/12/96; full list of members (7 pages)
21 January 1997Return made up to 21/12/96; full list of members (7 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (13 pages)
11 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
15 December 1992Return made up to 21/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
15 December 1992Return made up to 21/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
30 January 1989Incorporation (15 pages)
30 January 1989Incorporation (15 pages)