Company NameHaythornthwaite & Sons Limited
DirectorMohammed Azam
Company StatusActive
Company Number00259016
CategoryPrivate Limited Company
Incorporation Date16 September 1931(92 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mohammed Azam
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(92 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Office 1, 1st Floor
Rigg Approach
London
E10 7QN
Director NameMr Terence Micheal Rawlinson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleWorks Director
Correspondence Address20 Slade Lane
Padiham
Burnley
Lancashire
BB12 9AA
Director NameMr David Edward Livesey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address48 Broad Ing Close
Cliviger
Burnley
Lancashire
BB10 4TY
Director NameMr David John Haythornthwaite
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Fairfield Drive
Burnley
Lancashire
BB10 2PU
Director NameMrs Grace Anne Crawley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 1999)
RoleComputer Bureau Manager
Correspondence Address7 Owen Road
Rainhill
Prescot
Merseyside
L35 0PJ
Director NameMr Brian Hardy Allum
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 1991)
RoleDesign Director
Correspondence Address14 Yewlands Drive
Burnley
Lancashire
BB10 2QJ
Director NameThomas Geoffrey Burrows
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleAdministrative Director
Correspondence Address140 Casterton Avenue
Burnley
Lancashire
BB10 2PE
Director NameMr Frank Edward Taylor
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 1994)
RoleProduction Director
Correspondence Address351 Manchester Road
Burnley
Lancashire
BB11 4HD
Secretary NameThomas Geoffrey Burrows
NationalityBritish
StatusResigned
Appointed08 April 1991(59 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address140 Casterton Avenue
Burnley
Lancashire
BB10 2PE
Director NameRyuzo Kobayashi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 1991(60 years after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address9-34 Rokurokuso-Cho
Ashiya
Hyogo
Japan
Director NameKuniyasu Shimizu
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 1991(60 years after company formation)
Appointment Duration10 years, 7 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address3-1-12-1120, Nakazaki-Nishi
Kita-Ku
Osaka
Japan
Director NameGordon William Whyte
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(61 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1999)
RoleDesign Director
Correspondence Address2 Malt Kiln Croft
Wakefield
West Yorkshire
WF2 7LL
Director NameNaoki Sakaguchi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 1993(62 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressFlat 3
15 Lyndhurst Gardens Hampstead
London
Nw3
Director NameShigetaka Yoshitomi
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 1994(62 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressFlat 2 Straffan Lodge
1 - 3 Belsize Grove
London
Nw3
Director NameMr Martin Brian Schofield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(63 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressHigher Greystones Farm Noggarth Road
Roughlee
Burnley
Lancashire
BB12 9PX
Secretary NameMr Martin Brian Schofield
NationalityBritish
StatusResigned
Appointed23 October 1994(63 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressHigher Greystones Farm Noggarth Road
Roughlee
Burnley
Lancashire
BB12 9PX
Director NameRyohei Nakano
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1995(63 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address3 Bridgegate Court
Peebles
EH45 8RW
Scotland
Secretary NameKuniyasu Shimizu
NationalityJapanese
StatusResigned
Appointed01 October 1999(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address3-1-12-1120, Nakazaki-Nishi
Kita-Ku
Osaka
Japan
Secretary NameMr Jeffrey Charles Gutteridge
NationalityBritish
StatusResigned
Appointed19 April 2001(69 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Thorburn Road
Colinton
Edinburgh
EH13 0BH
Scotland
Director NameMohammed Azam
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(70 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address66 Great Western Road
Notting Hill
London
W11 1AF
Secretary NameSajeeda Parveen Azam
NationalityBritish
StatusResigned
Appointed03 May 2002(70 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 May 2003)
RoleSecretary
Correspondence Address66 Great Western Road
London
W11 1AF
Secretary NameJoyce Irene Simmons
NationalityBritish
StatusResigned
Appointed01 May 2003(71 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2004)
RoleBook Keeper
Correspondence Address4 Vicarage Road
Woodford Green
Essex
IG8 8NH
Secretary NameSajeeda Parveen Azam
NationalityBritish
StatusResigned
Appointed05 March 2004(72 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address153a Anson Road
London
NW2 4AL
Director NameSaqib Hussain
Date of BirthApril 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed26 August 2004(72 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2006)
RoleManager
Correspondence Address66 Great Western Road
Nottinghill
London
W11 1AF
Director NameAzam Mohammed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(74 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address66 Great Western Road
London
W11 1AF
Director NameSajeeda Parveen Azam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(74 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAzam House
100 Violet Road Bow
London
E3 3QH
Director NameMr Shabir Sultan Azam
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(75 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzam House
100 Violet Road Bow
London
E3 3QH
Director NameJames Anderson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(77 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Rathcoole Avenue
London
N8 9LY
Secretary NameMr Mohammed Azam
NationalityBritish
StatusResigned
Appointed30 March 2009(77 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Correspondence AddressOffice 2, Griffin House 12 Riggs Approach
London
E10 7QN
Director NameMr James James Anderson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(79 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Office 3 100 Violet Road
Bow
London
E3 3QH
Director NameMr Mohammed Muazzam Azam
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(80 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Violet Road
London
E3 3QH
Director NameMr Shabir Sultan Azam
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(81 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rigg Approach
London
E10 7QN
Director NameMr Mohammed Muazzam Azam
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(83 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 2, Griffin House 12 Riggs Approach
London
E10 7QN
Director NameMr Mohammed Azam
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(87 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressMill Hill House 6 The Broadway
Suite 129
London
NW7 3LL
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(70 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 May 2002)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitehaythornthwaite.com

Location

Registered Address12 Office 1, 1st Floor
Rigg Approach
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

285.9k at £1Aspirations Holdings LTD
95.01%
Ordinary
11.8k at £1Aspirations Holdings LTD
3.91%
Ordinary 1
3.3k at £1Aspirations Holdings LTD
1.08%
Cumulative Preference

Financials

Year2014
Net Worth£219,283
Cash£141,796
Current Liabilities£1,122,032

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

13 May 2011Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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 1982Delivered 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 1976Delivered 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 2010Delivered 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

Filing History

16 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
21 March 2024Registered 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 2024Termination of appointment of Shabir Sultan Azam as a director on 19 March 2024 (1 page)
19 March 2024Appointment of Mr. Mohammed Azam as a director on 19 March 2024 (2 pages)
7 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Cessation of Shabir Sultan Azam as a person with significant control on 11 September 2023 (1 page)
12 September 2023Notification of Aspirations Holdings Limited as a person with significant control on 11 September 2023 (2 pages)
26 July 2023Termination of appointment of Mohammed Azam as a director on 17 July 2023 (1 page)
26 July 2023Change of details for Mr Mohammed Azam as a person with significant control on 17 July 2023 (2 pages)
26 July 2023Notification of Shabir Sultan Azam as a person with significant control on 17 July 2023 (2 pages)
26 July 2023Termination of appointment of Mohammed Azam as a secretary on 17 July 2023 (1 page)
26 July 2023Cessation of Shabir Sultan Azam as a person with significant control on 17 July 2023 (1 page)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 June 2022Satisfaction of charge 7 in full (1 page)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Appointment of Mr Mohammed Azam as a director on 8 August 2019 (2 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 September 2018Registered 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 2018Registered 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 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
5 April 2018Cessation of Mohammed Muazzam Azam as a person with significant control on 1 April 2018 (1 page)
5 April 2018Notification of Mohammed Azam as a person with significant control on 1 April 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Registered 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 2016Registered 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 2016Director's details changed for Shabir Sultan Azam on 1 April 2016 (2 pages)
17 August 2016Director's details changed for Shabir Sultan Azam on 1 April 2016 (2 pages)
1 June 2016Termination of appointment of Mohammed Muazzam Azam as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Mohammed Muazzam Azam as a director on 1 June 2016 (1 page)
6 May 2016Annual return made up to 8 April 2016
Statement of capital on 2016-05-06
  • GBP 300,916
(6 pages)
6 May 2016Annual return made up to 8 April 2016
Statement of capital on 2016-05-06
  • GBP 300,916
(6 pages)
20 April 2016Director's details changed for Mr Mohammed Muazzam Azam on 16 December 2015 (2 pages)
20 April 2016Director's details changed for Mr Mohammed Muazzam Azam on 16 December 2015 (2 pages)
20 April 2016Secretary's details changed for Mr Mohammed Azam on 1 January 2016 (1 page)
20 April 2016Secretary's details changed for Mr Mohammed Azam on 1 January 2016 (1 page)
17 December 2015Director's details changed (2 pages)
17 December 2015Director's details changed (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Registered 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 2015Registered 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 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300,916
(5 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300,916
(5 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300,916
(5 pages)
3 February 2015Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 (1 page)
12 September 2014Satisfaction of charge 8 in full (6 pages)
12 September 2014Satisfaction of charge 8 in full (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300,916
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300,916
(6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300,916
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Appointment of Shabir Sultan Azam as a director (2 pages)
27 June 2013Appointment of Shabir Sultan Azam as a director (2 pages)
27 June 2013Termination of appointment of James Anderson as a director (1 page)
27 June 2013Termination of appointment of James Anderson as a director (1 page)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Appointment of Mohammed Muazzam Azam as a director (3 pages)
9 May 2012Appointment of Mohammed Muazzam Azam as a director (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH on 16 March 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Appointment of Mr James James Anderson as a director (2 pages)
27 May 2011Termination of appointment of Shabir Azam as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2011Appointment of Mr James James Anderson as a director (2 pages)
27 May 2011Termination of appointment of Sajeeda Azam as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2011Termination of appointment of Shabir Azam as a director (1 page)
27 May 2011Termination of appointment of Sajeeda Azam as a director (1 page)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages)
26 May 2011Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page)
26 May 2011Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Sajeeda Parveen Azam on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page)
26 May 2011Secretary's details changed for Mohammed Azam on 1 January 2011 (1 page)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Shabir Sultan Azam on 1 January 2011 (2 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
5 February 2011Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages)
5 February 2011Termination of appointment of Sajeeda Azam as a secretary (1 page)
5 February 2011Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages)
5 February 2011Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages)
5 February 2011Termination of appointment of Sajeeda Azam as a secretary (1 page)
5 February 2011Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages)
5 February 2011Secretary's details changed for Mohammed Azam on 1 October 2009 (2 pages)
5 February 2011Director's details changed for Sajeeda Parveen Azam on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
27 April 2010Termination of appointment of James Anderson as a director (2 pages)
27 April 2010Termination of appointment of James Anderson as a director (2 pages)
16 May 2009Return made up to 08/04/09; full list of members (10 pages)
16 May 2009Return made up to 08/04/09; full list of members (10 pages)
4 April 2009Secretary appointed mohammed azam (1 page)
4 April 2009Secretary appointed mohammed azam (1 page)
6 January 2009Director appointed james donald rory anderson (1 page)
6 January 2009Director appointed james donald rory anderson (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 08/04/08; full list of members (7 pages)
19 August 2008Return made up to 08/04/08; full list of members (7 pages)
25 February 2008Return made up to 08/04/07; full list of members (7 pages)
25 February 2008Return made up to 08/04/07; full list of members (7 pages)
26 March 2007Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2007Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
20 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2005Return made up to 08/04/05; full list of members (6 pages)
13 April 2005Return made up to 08/04/05; full list of members (6 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
1 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004New secretary appointed (1 page)
21 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
4 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 August 2003Particulars of mortgage/charge (5 pages)
11 August 2003Particulars of mortgage/charge (5 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
21 February 2003Registered office changed on 21/02/03 from: 3 steadman place new oxford street london WC1A 1HU (1 page)
21 February 2003Registered office changed on 21/02/03 from: 3 steadman place new oxford street london WC1A 1HU (1 page)
3 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 21 station road watford hertfordshire WD17 1HT (1 page)
14 May 2002Registered office changed on 14/05/02 from: 21 station road watford hertfordshire WD17 1HT (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Return made up to 08/04/02; full list of members (8 pages)
15 April 2002Return made up to 08/04/02; full list of members (8 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 5- quadrant arcade 80-82 regent street london W1B 5HB (1 page)
27 February 2002Registered office changed on 27/02/02 from: 5- quadrant arcade 80-82 regent street london W1B 5HB (1 page)
11 February 2002New secretary appointed (3 pages)
11 February 2002New secretary appointed (3 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
23 April 2001Return made up to 08/04/01; no change of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Return made up to 08/04/01; no change of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
8 August 1999Full accounts made up to 31 December 1998 (18 pages)
8 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 May 1999Ad 15/04/98--------- £ si 70000@1 (2 pages)
17 May 1999Nc inc already adjusted 19/12/95 (1 page)
17 May 1999Nc inc already adjusted 19/12/95 (1 page)
17 May 1999Ad 15/04/98--------- £ si 70000@1 (2 pages)
18 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
18 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
19 June 1996Ad 19/12/95--------- £ si 110000@1 (2 pages)
19 June 1996Ad 19/12/95--------- £ si 110000@1 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
17 May 1995Return made up to 08/04/95; no change of members (8 pages)
17 May 1995Return made up to 08/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
7 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1994Memorandum and Articles of Association (18 pages)
7 January 1994Memorandum and Articles of Association (18 pages)
7 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1992Memorandum and Articles of Association (20 pages)
16 June 1992Memorandum and Articles of Association (20 pages)
16 September 1931Certificate of incorporation (1 page)
16 September 1931Certificate of incorporation (1 page)