Company NameAZAD Ayub Limited
DirectorsIjaz Ayub and Azad Ayub
Company StatusActive
Company Number03038383
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIjaz Ayub
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address36 Wightman Road
London
N4 1RU
Director NameMr Azad Ayub
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(6 years, 1 month after company formation)
Appointment Duration23 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address56 Burgoyne Road
London
N4 1AE
Secretary NameMr Azad Ayub
NationalityBritish
StatusCurrent
Appointed02 December 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address56 Burgoyne Road
London
N4 1AE
Secretary NameMaria Ioannou
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Hillfield Park
London
N21 3QL
Director NameMahmuda Ayub
Date of BirthDecember 1924 (Born 99 years ago)
NationalityPakistani
StatusResigned
Appointed07 February 1997(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 November 2008)
RoleCompany Director
Correspondence Address36a Wightman Road
London
N4 1RU
Director NameMohammed Ayub
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityPakistani
StatusResigned
Appointed07 February 1997(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address36a Wightman Road
London
N4 1RU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteazadayub.co.uk
Telephone020 83483135
Telephone regionLondon

Location

Registered Address36 Wightman Road
London
N4 1RU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Azad Ayub
50.00%
Ordinary
2 at £1Mr Ijaz Ayub
50.00%
Ordinary

Financials

Year2014
Turnover£30,098
Gross Profit£30,098
Net Worth£129,147
Cash£3,925
Current Liabilities£52,122

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 3 weeks ago)
Next Return Due5 April 2025 (10 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
4 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
4 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH on 11 April 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ijaz Ayub on 22 March 2010 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ijaz Ayub on 22 March 2010 (2 pages)
12 April 2010Director's details changed for Azad Ayub on 22 March 2010 (2 pages)
12 April 2010Director's details changed for Azad Ayub on 22 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 May 2009Return made up to 22/03/09; full list of members (4 pages)
22 May 2009Return made up to 22/03/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Appointment terminated director mahmuda ayub (1 page)
17 December 2008Appointment terminated director mahmuda ayub (1 page)
23 April 2008Return made up to 22/03/08; no change of members (7 pages)
23 April 2008Return made up to 22/03/08; no change of members (7 pages)
5 April 2008Amended accounts made up to 31 March 2007 (12 pages)
5 April 2008Amended accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2007Return made up to 22/03/06; full list of members (9 pages)
28 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005New secretary appointed (1 page)
8 August 2005Return made up to 22/03/05; full list of members (9 pages)
8 August 2005Return made up to 22/03/05; full list of members (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 July 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(9 pages)
1 July 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(9 pages)
15 May 2004Registered office changed on 15/05/04 from: 151 high street southgate london N14 6JR (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 151 high street southgate london N14 6JR (2 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 August 2002Return made up to 22/03/01; full list of members (8 pages)
14 August 2002Return made up to 22/03/01; full list of members (8 pages)
28 June 2002Return made up to 22/03/02; full list of members (9 pages)
28 June 2002Return made up to 22/03/02; full list of members (9 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Registered office changed on 17/05/01 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
7 February 2001Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Amended accounts made up to 31 March 1997 (20 pages)
10 January 2000Amended full accounts made up to 31 March 1996 (18 pages)
10 January 2000Amended full accounts made up to 31 March 1996 (18 pages)
10 January 2000Amended accounts made up to 31 March 1997 (20 pages)
30 April 1999Full accounts made up to 31 March 1998 (16 pages)
30 April 1999Full accounts made up to 31 March 1998 (16 pages)
8 April 1999Return made up to 22/03/98; no change of members (4 pages)
8 April 1999Return made up to 22/03/98; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 460 holloway road london N7 6HT (1 page)
11 February 1999Registered office changed on 11/02/99 from: 460 holloway road london N7 6HT (1 page)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 October 1997Return made up to 22/03/97; full list of members (8 pages)
31 October 1997Return made up to 22/03/97; full list of members (8 pages)
18 July 1997Registered office changed on 18/07/97 from: 36 wightman road london N4 1RU (1 page)
18 July 1997Registered office changed on 18/07/97 from: 36 wightman road london N4 1RU (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 56 burgoyne road london N4 1AE (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Ad 07/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 56 burgoyne road london N4 1AE (1 page)
7 April 1997Ad 07/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
20 March 1996Return made up to 22/03/96; full list of members (6 pages)
20 March 1996Return made up to 22/03/96; full list of members (6 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
22 March 1995Incorporation (32 pages)
22 March 1995Incorporation (32 pages)