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 | Afnan Bashir |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hollybush Hill London E11 1PX |
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 | Anwar Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Hollybush Hill Snaresbrook 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 |
---|---|
Net Worth | -£742,313 |
Cash | £621,135 |
Current Liabilities | £2,322,935 |
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 |
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: The leasehold property known as 357 green street upton park london. 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 |
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 (27 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
2 November 2021 | Satisfaction of charge 033258750002 in full (1 page) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 July 2018 | Registration of charge 033258750003, created on 4 July 2018 (21 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 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 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 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 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 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
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 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 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Registration of charge 033258750002 (25 pages) |
12 December 2013 | Registration of charge 033258750002 (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 | 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 | 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 | Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page) |
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 | 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) |
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 | 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) |
2 March 2009 | Director's change of particulars / anwar bashir / 01/08/2008 (1 page) |
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 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
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) |
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 (2 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (2 pages) |
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) |
19 August 2002 | Registered office changed on 19/08/02 from: 135A high st north east ham london E6 1HZ (1 page) |
19 August 2002 | Registered office changed on 19/08/02 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) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director 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 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (5 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 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 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 (6 pages) |
24 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director 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 | 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 secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
1 March 1997 | Incorporation (18 pages) |
1 March 1997 | Incorporation (18 pages) |