Company NameAidat-Shaw Holdings Ltd
DirectorsJoseph Aidat-Sarran and Robert Aidat-Sarran
Company StatusActive
Company Number02354635
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Previous NameAidat-Shaw International Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Joseph Aidat-Sarran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameMr Robert Aidat-Sarran
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1989(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Secretary NameMr Joseph Aidat-Sarran
NationalityBritish
StatusCurrent
Appointed05 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN

Contact

Websiteechwc.nhs.uk

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Cadogan Montague Inc.
50.00%
Ordinary
50k at £1R. Aidatsarran
50.00%
Ordinary

Financials

Year2014
Net Worth£1,074,402
Current Liabilities£33,806

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

14 September 2021Delivered on: 15 September 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 10 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them;.
Outstanding
26 March 2015Delivered on: 10 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 16 hebdon road, tooting SW17 7NS as the same is registered at hm land registry with title no LN72581 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and of the freehold property known as 10 selkirk road, tooting as the same is registered at hm land registry with title no TGL99068 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property;.
Outstanding
28 June 1994Delivered on: 8 July 1994
Satisfied on: 2 March 2015
Persons entitled: Joseph Aidatsarran

Classification: Charge
Secured details: £25,Ooo due from the company to the chargee under the terms of the charge.
Particulars: Land on the northside of byfleet road surrey t/n SY619952.
Fully Satisfied
17 June 1994Delivered on: 28 June 1994
Satisfied on: 1 April 2015
Persons entitled: Barclays 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: 10A selkirk road, tooting, l/b of wandsworth part of t/no: SGL271609.
Fully Satisfied
24 August 1993Delivered on: 1 September 1993
Satisfied on: 12 April 2008
Persons entitled: Barclays 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: 56 selkirk road, tooting, l/b of wandsworth t/no: ln 3706.
Fully Satisfied
6 January 1993Delivered on: 20 January 1993
Satisfied on: 12 April 2008
Persons entitled: Barclays 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: 18 selkirk road tooting broadway l/b of wandsworth t/n 386387.
Fully Satisfied
23 January 1990Delivered on: 29 January 1990
Satisfied on: 1 April 2015
Persons entitled: Barclays 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: 16 hebdon road, l/b of wandsworth title no ln 72581.
Fully Satisfied

Filing History

18 August 2023Receiver's abstract of receipts and payments to 21 June 2023 (4 pages)
31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Robert Aidat-Sarran as a director on 24 June 2023 (1 page)
3 July 2023Satisfaction of charge 023546350007 in full (1 page)
3 July 2023Satisfaction of charge 023546350006 in full (1 page)
29 June 2023Notice of ceasing to act as receiver or manager (4 pages)
9 May 2023Appointment of receiver or manager (4 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 September 2021Registration of charge 023546350008, created on 14 September 2021 (13 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2021Notification of Robert Aidat-Sarran as a person with significant control on 1 January 2019 (2 pages)
5 March 2021Withdrawal of a person with significant control statement on 5 March 2021 (2 pages)
17 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (3 pages)
5 November 2018Notification of a person with significant control statement (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
7 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
(4 pages)
25 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
(4 pages)
25 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
(4 pages)
10 April 2015Registration of charge 023546350006, created on 26 March 2015 (14 pages)
10 April 2015Registration of charge 023546350007, created on 26 March 2015 (18 pages)
10 April 2015Registration of charge 023546350007, created on 26 March 2015 (18 pages)
10 April 2015Registration of charge 023546350006, created on 26 March 2015 (14 pages)
1 April 2015Satisfaction of charge 4 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Satisfaction of charge 4 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (1 page)
2 March 2015Satisfaction of charge 5 in full (1 page)
2 March 2015Satisfaction of charge 5 in full (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(4 pages)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(4 pages)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(4 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
18 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (2 pages)
21 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Mr Robert Aidat-Sarran on 28 May 2010 (2 pages)
21 August 2010Director's details changed for Mr Robert Aidat-Sarran on 28 May 2010 (2 pages)
21 August 2010Director's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (2 pages)
21 August 2010Secretary's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (1 page)
21 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 August 2010Secretary's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
22 July 2009Return made up to 05/06/09; full list of members (4 pages)
22 July 2009Return made up to 05/06/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
15 August 2008Return made up to 05/06/08; full list of members (4 pages)
15 August 2008Director and secretary's change of particulars / joseph aidat-sarran / 05/04/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / joseph aidat-sarran / 05/04/2008 (2 pages)
15 August 2008Return made up to 05/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / robert aidat-sarran / 05/04/2008 (2 pages)
14 August 2008Director's change of particulars / robert aidat-sarran / 05/04/2008 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 July 2007Return made up to 05/06/07; no change of members (7 pages)
30 July 2007Return made up to 05/06/07; no change of members (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 September 2006Memorandum and Articles of Association (14 pages)
1 September 2006Memorandum and Articles of Association (14 pages)
23 August 2006Company name changed aidat-shaw international LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed aidat-shaw international LIMITED\certificate issued on 23/08/06 (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 July 2005Return made up to 05/06/05; full list of members (7 pages)
22 July 2005Return made up to 05/06/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 May 2004Return made up to 05/06/04; full list of members (7 pages)
26 May 2004Return made up to 05/06/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
7 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
11 June 2002Return made up to 05/06/02; full list of members (7 pages)
11 June 2002Return made up to 05/06/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 December 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
5 December 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 1999 (6 pages)
17 October 2000Return made up to 05/06/00; full list of members (6 pages)
17 October 2000Return made up to 05/06/00; full list of members (6 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 August 1997Return made up to 05/06/97; full list of members (6 pages)
6 August 1997Return made up to 05/06/96; full list of members (6 pages)
6 August 1997Return made up to 05/06/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 05/06/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 05/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 July 1994Accounts for a small company made up to 31 March 1994 (7 pages)
28 July 1994Accounts for a small company made up to 31 March 1994 (7 pages)
25 July 1994Return made up to 05/06/94; no change of members (4 pages)
25 July 1994Return made up to 05/06/94; no change of members (4 pages)
8 July 1994Particulars of mortgage/charge (3 pages)
8 July 1994Particulars of mortgage/charge (3 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
1 July 1993Return made up to 05/06/93; full list of members (6 pages)
1 July 1993Return made up to 05/06/93; full list of members (6 pages)
25 February 1993Registered office changed on 25/02/93 from: c/o hindocha & company 9A handel parade whitchurch lane,edgware middlesex HA8 6LD (1 page)
25 February 1993Registered office changed on 25/02/93 from: c/o hindocha & company 9A handel parade whitchurch lane,edgware middlesex HA8 6LD (1 page)
20 January 1993Particulars of mortgage/charge (3 pages)
20 January 1993Particulars of mortgage/charge (3 pages)
4 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1990Particulars of mortgage/charge (3 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
2 March 1989Incorporation (17 pages)
2 March 1989Incorporation (17 pages)