Company NameAsian Stores (Hakim Bros) Limited
Company StatusDissolved
Company Number01066334
CategoryPrivate Limited Company
Incorporation Date17 August 1972(51 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajmal Mohamed Hakim
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Rushgrove Avenue
London
NW9 6RB
Director NameMr Anwar Mohamed Hakim
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lynton Avenue
London
NW9 6PB
Secretary NameMrs Farida Banu Hakim
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address21 Lynton Avenue
London
NW9 6PB

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.5Ajmal Mohammed Hakim
50.00%
Ordinary
100 at £0.5Anwar Mohammed Hakim
50.00%
Ordinary

Financials

Year2014
Net Worth£323,282
Cash£7,034
Current Liabilities£8,752

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

25 August 1989Delivered on: 1 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 westbourne grove london W2 t/n ngl 307276 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1977Delivered on: 28 June 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease relating to ground and basement floors at 58, westbourne grove london w 2.together with all fixtures.
Outstanding

Filing History

2 August 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Director's details changed for Mr Anwar Mohamed Hakim on 19 October 2009 (2 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Ajmal Mohamed Hakim on 16 October 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 June 2006Return made up to 31/03/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
5 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 July 2003Registered office changed on 24/07/03 from: 58 westbourne grove london W2 5SH (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 June 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 May 1998Return made up to 31/03/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
12 September 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
5 May 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)