Castlefield
Manchester
M3 4PF
Director Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Secretary Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Status | Current |
Appointed | 26 November 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Director Name | Asif Haroon Aziz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1992) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Toynbee Road Wimbledon London SW20 8SH |
Director Name | Mohammad Hassan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Mr David Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 1 Pollards Hill East London SW16 4UX |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Ms Annette Collins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1994) |
Role | Secretary |
Correspondence Address | 857 Garratt Lane London SW17 0LX |
Secretary Name | Mr Mark Hollowood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 27 Glenburnie Road Tooting London SW17 7NE |
Director Name | Farah Naz Hassan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 54 Griffith Road Wimbledon London SW19 1ST |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Secretary Name | Mr Daud Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit A 1 High Street Colliers Wood London SW19 2JE |
Secretary Name | Mr Imran Ahmad Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A 1 High Street Colliers Wood London SW19 2JE |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
450k at £1 | Goodart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £757,478 |
Net Worth | £9,091,917 |
Cash | £322,467 |
Current Liabilities | £2,674,245 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 1 February 2021 (overdue) |
31 March 2014 | Delivered 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 2014 | Delivered on: 1 April 2014 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 5 mitcham road, london. Outstanding |
31 March 2014 | Delivered on: 1 April 2014 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 120 glenthorne road, london. Outstanding |
31 March 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
19 October 2023 | Registered 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 2023 | Appointment of a voluntary liquidator (3 pages) |
24 November 2022 | Restoration by order of the court (3 pages) |
5 August 2021 | Final Gazette dissolved following liquidation (1 page) |
5 May 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 April 2021 | Liquidators' statement of receipts and payments to 15 April 2021 (11 pages) |
14 May 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Declaration of solvency (5 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 January 2019 | Satisfaction of charge 24 in full (2 pages) |
11 January 2019 | Satisfaction of charge 8 in full (1 page) |
11 January 2019 | Satisfaction of charge 25 in full (2 pages) |
11 January 2019 | Satisfaction of charge 9 in full (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Satisfaction of charge 023408680033 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680033 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680032 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680030 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680034 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680029 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680028 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680031 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680031 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680029 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680032 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680028 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680030 in full (1 page) |
27 November 2017 | Satisfaction of charge 023408680034 in full (1 page) |
7 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Registered 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 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered 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 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
30 January 2015 | Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 April 2013 (2 pages) |
30 January 2015 | Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 April 2013 (2 pages) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
5 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
3 October 2014 | Re-registration from a public company to a private limited company (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Re-registration of Memorandum and Articles (17 pages) |
3 October 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2014 | Re-registration from a public company to a private limited company
|
3 October 2014 | Resolutions
|
29 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
29 May 2014 | Satisfaction of charge 18 in full (2 pages) |
29 May 2014 | Satisfaction of charge 23 in full (2 pages) |
29 May 2014 | Satisfaction of charge 14 in full (2 pages) |
29 May 2014 | Satisfaction of charge 23 in full (2 pages) |
29 May 2014 | Satisfaction of charge 22 in full (2 pages) |
29 May 2014 | Satisfaction of charge 26 in full (2 pages) |
29 May 2014 | Satisfaction of charge 18 in full (2 pages) |
29 May 2014 | Satisfaction of charge 17 in full (1 page) |
29 May 2014 | Satisfaction of charge 14 in full (2 pages) |
29 May 2014 | Satisfaction of charge 16 in full (2 pages) |
29 May 2014 | Satisfaction of charge 16 in full (2 pages) |
29 May 2014 | Satisfaction of charge 15 in full (1 page) |
29 May 2014 | Satisfaction of charge 20 in full (2 pages) |
29 May 2014 | Satisfaction of charge 21 in full (2 pages) |
29 May 2014 | Satisfaction of charge 10 in full (2 pages) |
29 May 2014 | Satisfaction of charge 27 in full (2 pages) |
29 May 2014 | Satisfaction of charge 27 in full (2 pages) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
29 May 2014 | Satisfaction of charge 10 in full (2 pages) |
29 May 2014 | Satisfaction of charge 20 in full (2 pages) |
29 May 2014 | Satisfaction of charge 15 in full (1 page) |
29 May 2014 | Satisfaction of charge 19 in full (2 pages) |
29 May 2014 | Satisfaction of charge 26 in full (2 pages) |
29 May 2014 | Satisfaction of charge 22 in full (2 pages) |
29 May 2014 | Satisfaction of charge 21 in full (2 pages) |
29 May 2014 | Satisfaction of charge 12 in full (2 pages) |
29 May 2014 | Satisfaction of charge 17 in full (1 page) |
29 May 2014 | Satisfaction of charge 12 in full (2 pages) |
29 May 2014 | Satisfaction of charge 19 in full (2 pages) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
1 April 2014 | Registration of charge 023408680033 (30 pages) |
1 April 2014 | Registration of charge 023408680030 (30 pages) |
1 April 2014 | Registration of charge 023408680032 (30 pages) |
1 April 2014 | Registration of charge 023408680032 (30 pages) |
1 April 2014 | Registration of charge 023408680028 (30 pages) |
1 April 2014 | Registration of charge 023408680031 (30 pages) |
1 April 2014 | Registration of charge 023408680033 (30 pages) |
1 April 2014 | Registration of charge 023408680031 (30 pages) |
1 April 2014 | Registration of charge 023408680034 (30 pages) |
1 April 2014 | Registration of charge 023408680029 (30 pages) |
1 April 2014 | Registration of charge 023408680030 (30 pages) |
1 April 2014 | Registration of charge 023408680029 (30 pages) |
1 April 2014 | Registration of charge 023408680034 (30 pages) |
1 April 2014 | Registration of charge 023408680028 (30 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
5 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 July 2011 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages) |
4 July 2011 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages) |
22 December 2010 | Director's details changed for Mr Imran Ahmad Salim on 22 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Mr Imran Ahmad Salim on 22 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 March 2010 | Director's details changed for Mr. Abdul Aziz Mohamed on 21 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr. Abdul Aziz Mohamed on 21 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Imran Ahmad Salim on 21 December 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Imran Ahmad Salim on 21 December 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Imran Ahmad Salim on 21 December 2009 (1 page) |
15 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Imran Ahmad Salim on 21 December 2009 (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
4 December 2008 | Appointment terminated secretary mohammad hassan (1 page) |
4 December 2008 | Appointment terminated director mohammad hassan (1 page) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
4 December 2008 | Secretary appointed imran ahmad salim (2 pages) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
4 December 2008 | Secretary appointed imran ahmad salim (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
4 December 2008 | Appointment terminated secretary mohammad hassan (1 page) |
4 December 2008 | Appointment terminated director mohammad hassan (1 page) |
4 December 2008 | Appointment terminated secretary daud hassam (1 page) |
4 December 2008 | Appointment terminated secretary daud hassam (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
5 March 2008 | Company name changed the aziz group P.L.C.\certificate issued on 08/03/08 (2 pages) |
5 March 2008 | Company name changed the aziz group P.L.C.\certificate issued on 08/03/08 (2 pages) |
8 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 January 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road wimbledon london SW19 1JN (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road wimbledon london SW19 1JN (1 page) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (5 pages) |
15 November 2000 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
20 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
15 December 1992 | Return made up to 21/12/92; full list of members
|
15 December 1992 | Return made up to 21/12/92; full list of members
|
30 January 1989 | Incorporation (15 pages) |
30 January 1989 | Incorporation (15 pages) |