East Ham
London
E6 1HZ
Secretary Name | Mr Amjad Bashir |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137a High Street North East Ham London E6 1HZ |
Director Name | Mohammad Bashir |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hollybush Hill Snaresbrook London E11 1PX |
Secretary Name | Afnan Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hollybush Hill London E11 1PX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | aurigaholdings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84716390 |
Telephone region | London |
Registered Address | 137a High Street North East Ham London E6 1HZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Auriga Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,551,407 |
Gross Profit | £1,863,151 |
Net Worth | -£520,456 |
Cash | £561,905 |
Current Liabilities | £4,554,831 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2001 | Delivered on: 6 November 2001 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 23 july 1997. Particulars: The initial rent deposit equivalent to one and a half times the rent payable under the terms of a lease dated 26 october 2001 pursuant to the terms of the rent deposit deed being initially the sum of £56,248.43. Outstanding |
7 December 1998 | Delivered on: 10 December 1998 Satisfied on: 24 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
2 November 2021 | Satisfaction of charge 033257840003 in full (1 page) |
2 November 2021 | Satisfaction of charge 2 in full (1 page) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
10 July 2018 | Registration of charge 033257840004, created on 4 July 2018 (21 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
24 July 2014 | Satisfaction of charge 1 in full (1 page) |
24 July 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 December 2013 | Registration of charge 033257840003 (25 pages) |
12 December 2013 | Registration of charge 033257840003 (25 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page) |
1 March 2011 | Director's details changed for Anwar Bashir on 28 February 2011 (2 pages) |
1 March 2011 | Termination of appointment of Mohammad Bashir as a director (1 page) |
1 March 2011 | Termination of appointment of Mohammad Bashir as a director (1 page) |
1 March 2011 | Director's details changed for Anwar Bashir on 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2009 | Director's change of particulars / anwar bashir / 01/08/2008 (1 page) |
2 March 2009 | Director's change of particulars / anwar bashir / 01/08/2008 (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
21 March 2005 | Return made up to 01/03/05; full list of members
|
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
10 March 2004 | Return made up to 01/03/04; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: 137A high street north east ham london E6 1HZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 137A high street north east ham london E6 1HZ (1 page) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members
|
8 March 2003 | Return made up to 01/03/03; full list of members
|
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 May 1999 | Return made up to 01/03/99; full list of members (6 pages) |
10 May 1999 | Return made up to 01/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
24 April 1998 | Return made up to 01/03/98; full list of members
|
24 April 1998 | Return made up to 01/03/98; full list of members
|
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
1 March 1997 | Incorporation (18 pages) |
1 March 1997 | Incorporation (18 pages) |