Company NameGauze Properties Limited
DirectorIqbal Ahmed Dakri
Company StatusActive
Company Number02271905
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Osman Ahmed Dakri
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Holcombe Road
Ilford
Essex
IG1 4XF
Director NameIqbal Ahmed Dakri
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(17 years, 9 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address795 Cranbrook Road
Barkingside
Essex
IG6 1JA
Director NameMr Siraj Musa
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address66 Stainforth Road
Newbury Park
Ilford
Essex
IG2 7EJ

Contact

Telephone020 85360009
Telephone regionLondon

Location

Registered Address357-359 Romford Road
Forest Gate
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

133 at £1Iqbal A. Dakri
33.25%
Ordinary
133 at £1Ismail A. Dakri
33.25%
Ordinary
133 at £1Osman A. Dakri
33.25%
Ordinary
1 at £1Osman A. Dakri & Iqbal A. Dakri
0.25%
Ordinary

Financials

Year2014
Net Worth£6,666,090
Cash£1,050,283
Current Liabilities£63,993

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

3 October 1994Delivered on: 14 October 1994
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: 50 eversleigh road east ham title no EGL102491,185 burgess road east ham title no EGL12590,25 washington avenue east ham title no EGL294435 and 4 other properties tog with floating security the fixed and movable plant machinery and fixtures and fittings furniture equipment and utensils.
Outstanding

Filing History

15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 November 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
12 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
1 April 2020Notification of Osiq Limited as a person with significant control on 19 February 2020 (4 pages)
1 April 2020Cessation of Iqbal Ahmed Dakri as a person with significant control on 19 February 2020 (3 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
23 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 400
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 400
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 400
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 400
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 400
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 400
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Iqbal Ahmed Dakri on 31 December 2009 (2 pages)
4 March 2010Director's details changed for Iqbal Ahmed Dakri on 31 December 2009 (2 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2005Registered office changed on 05/02/05 from: global house 2 beal road ilford essex IG1 4QF (1 page)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2005Registered office changed on 05/02/05 from: global house 2 beal road ilford essex IG1 4QF (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: 365-367 romford road forestgate london E7 8AA (1 page)
18 October 2003Registered office changed on 18/10/03 from: 365-367 romford road forestgate london E7 8AA (1 page)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Registered office changed on 08/01/02 from: 151 ley street ilford essex IG1 4BL (1 page)
8 January 2002Registered office changed on 08/01/02 from: 151 ley street ilford essex IG1 4BL (1 page)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Registered office changed on 02/08/99 from: 438 ley street ilford essex IG2 7BS (1 page)
2 August 1999Registered office changed on 02/08/99 from: 438 ley street ilford essex IG2 7BS (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 October 1994Particulars of mortgage/charge (4 pages)
14 October 1994Particulars of mortgage/charge (4 pages)
28 June 1988Incorporation (16 pages)
28 June 1988Incorporation (16 pages)