Company NameAzura Investments Limited
Company StatusDissolved
Company Number02323009
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date2 April 2024 (3 weeks ago)
Previous NamesTGP 137 Limited and A-Z Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Arthur Bamford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 9 months (closed 02 April 2024)
RolePublisher
Country of ResidenceEngland
Correspondence AddressChesters Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6NQ
Director NameMrs Dawn Christina Jolley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(11 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 02 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Woodham Waye
Woking
Surrey
GU21 5SW
Secretary NameMrs Dawn Christina Jolley
NationalityBritish
StatusClosed
Appointed01 October 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 02 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cliveden House 26-29 Cliveden Place
London
SW1W 8HD
Director NameJoanna Helen Curtis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleManagement Consultant
Correspondence Address11 Sekforde Street
London
EC1R 0NN
Director NameMr Brian William May
Date of BirthMay 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 19 November 2015)
RoleC0mpany Director
Country of ResidenceAustralia
Correspondence Address21 Bennison Street
Ascot
Queensland 4007
Australia
Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 28 January 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Secretary NameGraham David Webb
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 1991)
RoleCompany Director
Correspondence Address11a Sekforde Street
London
EC1R 0DH
Secretary NameMr William Forsyth Emsley Carr
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameChristopher Ford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2009)
RolePublisher
Correspondence Address23 Bromley Grove
Bromley
Kent
BR2 0LP

Contact

Websiteazfreight.com

Location

Registered Address7 Cliveden House
26-29 Cliveden Place
London
SW1W 8HD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

37.5k at £1Ashtonia Investments LTD
50.00%
Ordinary
37.5k at £1Brian William May
50.00%
Ordinary

Financials

Year2014
Net Worth£193,072
Current Liabilities£743,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 January 1997Delivered on: 25 January 1997
Persons entitled: Samuel Montagu & Co

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
29 April 1991Delivered on: 2 May 1991
Satisfied on: 30 August 1991
Persons entitled: Midland 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: 89, eastbourne mews london W2 6LQ title no ngl 218454.
Fully Satisfied
2 May 1990Delivered on: 15 April 1991
Satisfied on: 30 August 1991
Persons entitled: National & Provincial Buildings Society

Classification: Deed registered by order of court mortgage
Secured details: Sterling pounds 140000.
Particulars: 89, eastbourne mews london W2 6LQ.
Fully Satisfied

Filing History

15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 October 2018Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW on 24 October 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 November 2015Termination of appointment of Brian William May as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Brian William May as a director on 19 November 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(7 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,000
(7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,000
(7 pages)
16 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Dawn Christina Jolley on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Dawn Christina Jolley on 15 June 2010 (2 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 15/06/09; full list of members (4 pages)
24 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director christopher ford (1 page)
8 June 2009Appointment terminated director christopher ford (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
29 March 2008Company name changed a-z group LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed a-z group LIMITED\certificate issued on 03/04/08 (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
15 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 15/06/06; full list of members (4 pages)
1 August 2006Return made up to 15/06/06; full list of members (4 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
1 July 2005Location of register of members (1 page)
1 July 2005Location of register of members (1 page)
13 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Return made up to 15/06/04; full list of members (7 pages)
3 November 2004Return made up to 15/06/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
18 June 2001Return made up to 15/06/01; full list of members (7 pages)
18 June 2001Return made up to 15/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 15/06/98; full list of members (6 pages)
7 September 1999Return made up to 15/06/99; full list of members (9 pages)
7 September 1999Return made up to 15/06/98; full list of members (6 pages)
7 September 1999Return made up to 15/06/99; full list of members (9 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
1 June 1999Return made up to 15/01/99; no change of members (7 pages)
1 June 1999Return made up to 15/01/99; no change of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 August 1998Return made up to 15/01/98; full list of members (6 pages)
20 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998Return made up to 15/01/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
25 June 1998Company name changed tgp 137 LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed tgp 137 LIMITED\certificate issued on 26/06/98 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 June 1997Return made up to 15/06/97; no change of members (4 pages)
28 June 1997Return made up to 15/06/97; no change of members (4 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 September 1995Return made up to 15/06/95; change of members (6 pages)
13 September 1995Return made up to 15/06/95; change of members (6 pages)
24 April 1990Memorandum and Articles of Association (17 pages)
24 April 1990Memorandum and Articles of Association (17 pages)
29 November 1988Incorporation (19 pages)
29 November 1988Incorporation (19 pages)