Harrow
HA3 0AH
Secretary Name | Mr Mahmood Anwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Stratfield Road Slough Berkshire SL1 1UW |
Director Name | Arfah Khawaja |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Parkside Knightsbridge London SW1X 7JP |
Director Name | Miss Ahmen Khawaja |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 87 Kenton Road Harrow HA3 0AH |
Director Name | Mr Mohammad Hassan Khawaja |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 87 Kenton Road Harrow HA3 0AH |
Director Name | Mr Zahid Hasan Khawaja |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 November 2007) |
Role | Businessman |
Correspondence Address | 32-S Gulberg Ii Lahore Foreign |
Registered Address | First Floor, 87 Kenton Road Harrow HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | A.h. Khawaja 25.00% Ordinary |
---|---|
2k at £1 | Executors Of Saleem Hassan 20.00% Ordinary |
2k at £1 | Khawaja Masudul Hassan 20.00% Ordinary |
2k at £1 | Mr Zahid Hasan Khawaja 20.00% Ordinary |
1.5k at £1 | Nasreen Hassan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,607,873 |
Cash | £112,606 |
Current Liabilities | £7,669,773 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
7 August 2003 | Delivered on: 9 August 2003 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank 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 property 386 kings road, london. Fully Satisfied |
---|---|
30 May 2002 | Delivered on: 15 June 2002 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank 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/Hold land known as 63 endell street,london WC2; ln 62613. Fully Satisfied |
30 May 2002 | Delivered on: 15 June 2002 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank 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/Hold land known as 32 westgate street,gloucester GL1 2NG; GR43661. Fully Satisfied |
14 February 1997 | Delivered on: 18 February 1997 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank 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 property 184, 186, 188, 190 & 192 bermondsey street london & land to west t/nos: SGL294313 & SGL294314. Fully Satisfied |
8 August 1996 | Delivered on: 13 August 1996 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank 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 f/h property k/a plot d rutland road, brumby industrial estate, scuntorpe humberside t/n HS75261. Fully Satisfied |
1 July 1987 | Delivered on: 3 July 1987 Satisfied on: 9 January 2010 Persons entitled: Habib Bank 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/Hold land known as 284 and 286 gloucester road horfield, bristol title no. Bl 33124. Fully Satisfied |
24 November 1983 | Delivered on: 29 November 1983 Satisfied on: 9 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. k/A. 8 old bond street london W1 and/or the proceeds of sale thereof. Fully Satisfied |
4 November 2005 | Delivered on: 19 November 2005 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank Limited Classification: Standard security which was presented for registration in scotland on 15TH november 2005 and Secured details: All sums due or to become due. Particulars: Property k/a the craiglynne hotel woodlands terrace grantown-on-spey. Fully Satisfied |
31 October 2005 | Delivered on: 4 November 2005 Satisfied on: 9 January 2010 Persons entitled: Habibsons Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h property k/a 301-303 borough high street london. Fully Satisfied |
13 June 1983 | Delivered on: 21 June 1983 Satisfied on: 22 December 2007 Persons entitled: National Westminster Bank PLC Classification: 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 a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
5 January 2001 | Delivered on: 25 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 crown st halifax west yorkshire t/no WYK323198. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 August 2011 | Delivered on: 24 August 2011 Persons entitled: Habibsons Bank 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 property k/a 406 and 408 king's road london. Outstanding |
5 January 2010 | Delivered on: 8 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45147981 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 December 2009 | Delivered on: 17 December 2009 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: F/H evelyn house 8/10 hornton street london t/n NGL314521, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2005 | Delivered on: 1 December 2005 Persons entitled: Habibsons Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new inn 52 halifax road staincliffe dewsbury. Outstanding |
1 November 2005 | Delivered on: 10 November 2005 Persons entitled: Habibsons Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: 164/168 hessle road kingston upon hull. Outstanding |
1 November 2005 | Delivered on: 10 November 2005 Persons entitled: Habibsons Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: The claremont hotel 59 sandy road liverpool. Outstanding |
25 November 2004 | Delivered on: 27 November 2004 Persons entitled: Habibsons Bank 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 property k/a 31/33 market place,wednesbury all fixtures whatsoever now or at any time hereafter fixed or attached to such premises. Outstanding |
25 November 2004 | Delivered on: 27 November 2004 Persons entitled: Habibsons Bank 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 property k/a 40 lower high street,wednesbury all fixtures whatsoever now or at any time heareafter fixed or attached to such premises. Outstanding |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
---|---|
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
28 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
11 February 2014 | Appointment of Miss Ahmen Khawaja as a director (2 pages) |
11 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
15 January 2010 | Director's details changed for Mr Ahmed Hassan Khawaja on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Ahmed Hassan Khawaja on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 March 2008 | Return made up to 30/12/07; no change of members (7 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
25 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 53/56 great sutton street 4TH floor london EC1V 0DE (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Return made up to 30/12/00; full list of members (7 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 70-72 old street london EC1V 9AN (1 page) |
19 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |