Rigg Approach
London
E10 7QN
Director Name | Mr Terence Micheal Rawlinson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Works Director |
Correspondence Address | 20 Slade Lane Padiham Burnley Lancashire BB12 9AA |
Director Name | Mr David Edward Livesey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 48 Broad Ing Close Cliviger Burnley Lancashire BB10 4TY |
Director Name | Mr David John Haythornthwaite |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Fairfield Drive Burnley Lancashire BB10 2PU |
Director Name | Mrs Grace Anne Crawley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 1999) |
Role | Computer Bureau Manager |
Correspondence Address | 7 Owen Road Rainhill Prescot Merseyside L35 0PJ |
Director Name | Mr Brian Hardy Allum |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 1991) |
Role | Design Director |
Correspondence Address | 14 Yewlands Drive Burnley Lancashire BB10 2QJ |
Director Name | Thomas Geoffrey Burrows |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1994) |
Role | Administrative Director |
Correspondence Address | 140 Casterton Avenue Burnley Lancashire BB10 2PE |
Director Name | Mr Frank Edward Taylor |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 1994) |
Role | Production Director |
Correspondence Address | 351 Manchester Road Burnley Lancashire BB11 4HD |
Secretary Name | Thomas Geoffrey Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 140 Casterton Avenue Burnley Lancashire BB10 2PE |
Director Name | Ryuzo Kobayashi |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 September 1991(60 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 9-34 Rokurokuso-Cho Ashiya Hyogo Japan |
Director Name | Kuniyasu Shimizu |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 September 1991(60 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 3-1-12-1120, Nakazaki-Nishi Kita-Ku Osaka Japan |
Director Name | Gordon William Whyte |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(61 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 1999) |
Role | Design Director |
Correspondence Address | 2 Malt Kiln Croft Wakefield West Yorkshire WF2 7LL |
Director Name | Naoki Sakaguchi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 December 1993(62 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Flat 3 15 Lyndhurst Gardens Hampstead London Nw3 |
Director Name | Shigetaka Yoshitomi |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 June 1994(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Straffan Lodge 1 - 3 Belsize Grove London Nw3 |
Director Name | Mr Martin Brian Schofield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1999) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Higher Greystones Farm Noggarth Road Roughlee Burnley Lancashire BB12 9PX |
Secretary Name | Mr Martin Brian Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1999) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Higher Greystones Farm Noggarth Road Roughlee Burnley Lancashire BB12 9PX |
Director Name | Ryohei Nakano |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 1995(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 3 Bridgegate Court Peebles EH45 8RW Scotland |
Secretary Name | Kuniyasu Shimizu |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1999(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 3-1-12-1120, Nakazaki-Nishi Kita-Ku Osaka Japan |
Secretary Name | Mr Jeffrey Charles Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(69 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Thorburn Road Colinton Edinburgh EH13 0BH Scotland |
Director Name | Mohammed Azam |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 66 Great Western Road Notting Hill London W11 1AF |
Secretary Name | Sajeeda Parveen Azam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(70 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | 66 Great Western Road London W11 1AF |
Secretary Name | Joyce Irene Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(71 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2004) |
Role | Book Keeper |
Correspondence Address | 4 Vicarage Road Woodford Green Essex IG8 8NH |
Secretary Name | Sajeeda Parveen Azam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 153a Anson Road London NW2 4AL |
Director Name | Saqib Hussain |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 August 2004(72 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2006) |
Role | Manager |
Correspondence Address | 66 Great Western Road Nottinghill London W11 1AF |
Director Name | Azam Mohammed |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(74 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 66 Great Western Road London W11 1AF |
Director Name | Sajeeda Parveen Azam |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Azam House 100 Violet Road Bow London E3 3QH |
Director Name | Mr Shabir Sultan Azam |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azam House 100 Violet Road Bow London E3 3QH |
Director Name | James Anderson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1d Rathcoole Avenue London N8 9LY |
Secretary Name | Mr Mohammed Azam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(77 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | Office 2, Griffin House 12 Riggs Approach London E10 7QN |
Director Name | Mr James James Anderson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Office 3 100 Violet Road Bow London E3 3QH |
Director Name | Mr Mohammed Muazzam Azam |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Violet Road London E3 3QH |
Director Name | Mr Shabir Sultan Azam |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rigg Approach London E10 7QN |
Director Name | Mr Mohammed Muazzam Azam |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Office 2, Griffin House 12 Riggs Approach London E10 7QN |
Director Name | Mr Mohammed Azam |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Mill Hill House 6 The Broadway Suite 129 London NW7 3LL |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(70 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 May 2002) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | haythornthwaite.com |
---|
Registered Address | 12 Office 1, 1st Floor Rigg Approach London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
285.9k at £1 | Aspirations Holdings LTD 95.01% Ordinary |
---|---|
11.8k at £1 | Aspirations Holdings LTD 3.91% Ordinary 1 |
3.3k at £1 | Aspirations Holdings LTD 1.08% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £219,283 |
Cash | £141,796 |
Current Liabilities | £1,122,032 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
13 May 2011 | Delivered on: 17 May 2011 Satisfied on: 12 September 2014 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating assets of the company. Fully Satisfied |
---|---|
7 August 2003 | Delivered on: 11 August 2003 Satisfied on: 20 January 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
6 March 2003 | Delivered on: 19 March 2003 Satisfied on: 20 January 2006 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage 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 |
8 July 2002 | Delivered on: 15 July 2002 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC 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 |
21 January 1998 | Delivered on: 28 January 1998 Satisfied on: 23 April 2002 Persons entitled: Lawson Mardon Packaging Pension Trust (1994) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: A deposit sum of £6,756.25. Fully Satisfied |
17 June 1982 | Delivered on: 24 June 1982 Satisfied on: 7 September 1999 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (with trade fixtures) fixed plant & machinery. Fully Satisfied |
15 January 1976 | Delivered on: 23 January 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A portion of bishop house, mill (also known as greenfell house) rylands street, burnley, lancashire. Fully Satisfied |
28 April 2010 | Delivered on: 29 April 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Registered office address changed from Mill Hill House 6 the Broadway Suite 129 London NW7 3LL England to 12 Office 1, 1st Floor Rigg Approach London E10 7QN on 21 March 2024 (1 page) |
19 March 2024 | Termination of appointment of Shabir Sultan Azam as a director on 19 March 2024 (1 page) |
19 March 2024 | Appointment of Mr. Mohammed Azam as a director on 19 March 2024 (2 pages) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 September 2023 | Cessation of Shabir Sultan Azam as a person with significant control on 11 September 2023 (1 page) |
12 September 2023 | Notification of Aspirations Holdings Limited as a person with significant control on 11 September 2023 (2 pages) |
26 July 2023 | Termination of appointment of Mohammed Azam as a director on 17 July 2023 (1 page) |
26 July 2023 | Change of details for Mr Mohammed Azam as a person with significant control on 17 July 2023 (2 pages) |
26 July 2023 | Notification of Shabir Sultan Azam as a person with significant control on 17 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Mohammed Azam as a secretary on 17 July 2023 (1 page) |
26 July 2023 | Cessation of Shabir Sultan Azam as a person with significant control on 17 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 June 2022 | Satisfaction of charge 7 in full (1 page) |
14 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Appointment of Mr Mohammed Azam as a director on 8 August 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Registered office address changed from Suite 129 Suite 129 Mill Hill House 6 the Broadway Mill Hill London London NW7 3LL United Kingdom to Mill Hill House 6 the Broadway Suite 129 London NW7 3LL on 13 September 2018 (1 page) |
12 September 2018 | Registered office address changed from 19 Baker Street Weybridge Surrey KT13 8AE England to Suite 129 Suite 129 Mill Hill House 6 the Broadway Mill Hill London London NW7 3LL on 12 September 2018 (1 page) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Mohammed Muazzam Azam as a person with significant control on 1 April 2018 (1 page) |
5 April 2018 | Notification of Mohammed Azam as a person with significant control on 1 April 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Registered office address changed from Office 2 Griffin House 12 Rigg Approach London E10 7QN to 19 Baker Street Weybridge Surrey KT13 8AE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Office 2 Griffin House 12 Rigg Approach London E10 7QN to 19 Baker Street Weybridge Surrey KT13 8AE on 24 October 2016 (1 page) |
17 August 2016 | Director's details changed for Shabir Sultan Azam on 1 April 2016 (2 pages) |
17 August 2016 | Director's details changed for Shabir Sultan Azam on 1 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 June 2016 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 Statement of capital on 2016-05-06
|
20 April 2016 | Director's details changed for Mr Mohammed Muazzam Azam on 16 December 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Mohammed Muazzam Azam on 16 December 2015 (2 pages) |
20 April 2016 | Secretary's details changed for Mr Mohammed Azam on 1 January 2016 (1 page) |
20 April 2016 | Secretary's details changed for Mr Mohammed Azam on 1 January 2016 (1 page) |
17 December 2015 | Director's details changed (2 pages) |
17 December 2015 | Director's details changed (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Registered office address changed from Unit 1a Office 3 100 Violet Road Bow London E3 3QH to Office 2 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from Unit 1a Office 3 100 Violet Road Bow London E3 3QH to Office 2 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 (2 pages) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 February 2015 | Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page) |
12 September 2014 | Satisfaction of charge 8 in full (6 pages) |
12 September 2014 | Satisfaction of charge 8 in full (6 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Appointment of Shabir Sultan Azam as a director (2 pages) |
27 June 2013 | Appointment of Shabir Sultan Azam as a director (2 pages) |
27 June 2013 | Termination of appointment of James Anderson as a director (1 page) |
27 June 2013 | Termination of appointment of James Anderson as a director (1 page) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Appointment of Mohammed Muazzam Azam as a director (3 pages) |
9 May 2012 | Appointment of Mohammed Muazzam Azam as a director (3 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH on 16 March 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | Appointment of Mr James James Anderson as a director (2 pages) |
27 May 2011 | Termination of appointment of Shabir Azam as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2011 | Appointment of Mr James James Anderson as a director (2 pages) |
27 May 2011 | Termination of appointment of Sajeeda Azam as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2011 | Termination of appointment of Shabir Azam as a director (1 page) |
27 May 2011 | Termination of appointment of Sajeeda Azam as a director (1 page) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page) |
26 May 2011 | Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page) |
26 May 2011 | Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
5 February 2011 | Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages) |
5 February 2011 | Termination of appointment of Sajeeda Azam as a secretary (1 page) |
5 February 2011 | Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages) |
5 February 2011 | Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages) |
5 February 2011 | Termination of appointment of Sajeeda Azam as a secretary (1 page) |
5 February 2011 | Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages) |
5 February 2011 | Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages) |
5 February 2011 | Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
27 April 2010 | Termination of appointment of James Anderson as a director (2 pages) |
27 April 2010 | Termination of appointment of James Anderson as a director (2 pages) |
16 May 2009 | Return made up to 08/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 08/04/09; full list of members (10 pages) |
4 April 2009 | Secretary appointed mohammed azam (1 page) |
4 April 2009 | Secretary appointed mohammed azam (1 page) |
6 January 2009 | Director appointed james donald rory anderson (1 page) |
6 January 2009 | Director appointed james donald rory anderson (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 08/04/08; full list of members (7 pages) |
19 August 2008 | Return made up to 08/04/08; full list of members (7 pages) |
25 February 2008 | Return made up to 08/04/07; full list of members (7 pages) |
25 February 2008 | Return made up to 08/04/07; full list of members (7 pages) |
26 March 2007 | Return made up to 08/04/06; full list of members
|
26 March 2007 | Return made up to 08/04/06; full list of members
|
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
1 June 2004 | Return made up to 08/04/04; full list of members
|
1 June 2004 | Return made up to 08/04/04; full list of members
|
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 August 2003 | Particulars of mortgage/charge (5 pages) |
11 August 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 3 steadman place new oxford street london WC1A 1HU (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 3 steadman place new oxford street london WC1A 1HU (1 page) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 5- quadrant arcade 80-82 regent street london W1B 5HB (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 5- quadrant arcade 80-82 regent street london W1B 5HB (1 page) |
11 February 2002 | New secretary appointed (3 pages) |
11 February 2002 | New secretary appointed (3 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 08/04/01; no change of members
|
23 April 2001 | Return made up to 08/04/01; no change of members
|
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Return made up to 08/04/00; no change of members
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 08/04/00; no change of members
|
8 May 2000 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 May 1999 | Ad 15/04/98--------- £ si 70000@1 (2 pages) |
17 May 1999 | Nc inc already adjusted 19/12/95 (1 page) |
17 May 1999 | Nc inc already adjusted 19/12/95 (1 page) |
17 May 1999 | Ad 15/04/98--------- £ si 70000@1 (2 pages) |
18 September 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
18 September 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 April 1998 | Return made up to 08/04/98; no change of members
|
22 April 1998 | Return made up to 08/04/98; no change of members
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 08/04/97; full list of members
|
21 May 1997 | Return made up to 08/04/97; full list of members
|
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 June 1996 | Ad 19/12/95--------- £ si 110000@1 (2 pages) |
19 June 1996 | Ad 19/12/95--------- £ si 110000@1 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 08/04/96; no change of members
|
16 May 1996 | Return made up to 08/04/96; no change of members
|
16 May 1996 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 May 1995 | Return made up to 08/04/95; no change of members (8 pages) |
17 May 1995 | Return made up to 08/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Memorandum and Articles of Association (18 pages) |
7 January 1994 | Memorandum and Articles of Association (18 pages) |
7 January 1994 | Resolutions
|
16 June 1992 | Memorandum and Articles of Association (20 pages) |
16 June 1992 | Memorandum and Articles of Association (20 pages) |
16 September 1931 | Certificate of incorporation (1 page) |
16 September 1931 | Certificate of incorporation (1 page) |