London
E6 1HZ
Director Name | Mr Amjad Bashir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137a High Street North London E6 1HZ |
Director Name | Mr Afnan Bashir |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(7 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a High Street North London E6 1HZ |
Director Name | Mr Anwar Bashir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(7 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a High Street North 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 | 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 | www.aurigaholdings.co.uk |
---|
Registered Address | 137a High Street North 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 |
2.9k at £1 | Afnan Bashir 27.91% Ordinary |
---|---|
2.9k at £1 | Amjad Bashir 27.91% Ordinary |
2.9k at £1 | Anwar Bashir 27.91% Ordinary |
1.4k at £1 | Akhtar Bashir 13.22% Ordinary |
100 at £1 | Mohammad Bashir Trust Of October 2008 0.98% Ordinary |
600 at £0.1 | Anjum Bashir 0.59% Preference |
600 at £0.1 | Najmussahar Bashir 0.59% Preference |
450 at £0.1 | Akhtar Bashir 0.44% Preference |
450 at £0.1 | Shazia Bashir 0.44% Preference |
Year | 2014 |
---|---|
Turnover | £12,202,341 |
Gross Profit | £5,088,845 |
Net Worth | £3,071,036 |
Cash | £1,447,562 |
Current Liabilities | £3,950,861 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 March 2012 | Delivered on: 20 March 2012 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the governor and company of the bank of ireland as security trustee for each of the governor and company of the bank of ireland and bank of ireland (UK) PLC (the secured parties) on any account whatsoever. Particulars: The f/h property k/a 270 cherry tree lane rainham t/n BGL87219 all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
---|---|
2 July 2008 | Delivered on: 8 July 2008 Satisfied on: 23 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 the square, caterham, surrey t/no SY339027 together with all fixed plant and machinery from time to time thereon by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets see image for full details. Fully Satisfied |
19 January 2004 | Delivered on: 27 January 2004 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 51 high street wanstead london E11 london borough of redbridge t/n NGL181090. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2002 | Delivered on: 10 August 2002 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold preoperty known as 137/141 high street north,london borough of newham; t/nos egl 311151 and ngl 93422 (part). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2002 | Delivered on: 20 February 2002 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 31/7/2001 (for the sale of 137/141 high street north,london borough of newham; t/nos egl 311151 and 93422). and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2001 | Delivered on: 9 November 2001 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.39356194 In the name of the company with the chargee in the sum of £220,000 together with any other sum or sums deposited therein in addition to or by way of renewal of or replacement of such sums. Fully Satisfied |
7 December 1998 | Delivered on: 10 December 1998 Satisfied on: 23 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 freehold property known as the queen's head public house, eleanor cross road, waltham cross, hertfordshire. 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 |
7 December 1998 | Delivered on: 10 December 1998 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 10 high street brentwood essex. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1998 | Delivered on: 10 December 1998 Satisfied on: 23 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 357 green street upon park london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 357 green street london t/no: EGL243. Other property is charged- see instrument for full details. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 270 cherry tree lane rainham t/no: BGL87219. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H white hart high street west wickham t/no; SGL104045. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 51 high street wanstead london t/no: NGL181090. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 6 the square caterham t/no: SY339027. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 10 high street brentwood t/no: EX505540. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H land at the south east side of 143 high street north, east ham london t/no: EGL443228. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H the queens head public house eleanor cross road waltham cross t/no: HD311830. Outstanding |
7 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 October 2014 | Delivered on: 27 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land to rear of 357 green street, upton park. Hm land registry title number(s) EGL308671. Outstanding |
30 June 2014 | Delivered on: 16 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold white hart public house, high street, west wickham, kent. Registered at h m land registry with title number SGL104045. Outstanding |
10 December 2013 | Delivered on: 11 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H lan at the south east side of 143 high street north east ham london t/no EGL443228. F/h 10 high street brentwood t/no EX505540. F/h 6 the square upton park t/no EGL243. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 7 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Confirmation statement made on 29 February 2024 with updates (4 pages) |
---|---|
29 December 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 December 2022 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
1 November 2021 | Satisfaction of charge 033264860011 in full (1 page) |
1 November 2021 | Satisfaction of charge 033264860014 in full (1 page) |
1 November 2021 | Satisfaction of charge 033264860013 in full (1 page) |
1 November 2021 | Satisfaction of charge 033264860010 in full (1 page) |
1 November 2021 | Satisfaction of charge 033264860012 in full (1 page) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
10 July 2018 | Registration of charge 033264860022, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860015, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860021, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860020, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860023, created on 4 July 2018 (20 pages) |
10 July 2018 | Registration of charge 033264860019, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860016, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860017, created on 4 July 2018 (16 pages) |
10 July 2018 | Registration of charge 033264860018, created on 4 July 2018 (16 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with updates (8 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Cancellation of shares. Statement of capital on 2 August 2017
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Cancellation of shares. Statement of capital on 2 August 2017
|
11 August 2017 | Resolutions
|
11 August 2017 | Purchase of own shares. (3 pages) |
11 August 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (12 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (12 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
9 June 2016 | Registration of charge 033264860014, created on 7 June 2016 (27 pages) |
9 June 2016 | Registration of charge 033264860014, created on 7 June 2016 (27 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
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
|
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
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
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
27 October 2014 | Registration of charge 033264860013, created on 24 October 2014 (6 pages) |
27 October 2014 | Registration of charge 033264860013, created on 24 October 2014 (6 pages) |
23 July 2014 | Satisfaction of charge 2 in full (2 pages) |
23 July 2014 | Satisfaction of charge 4 in full (1 page) |
23 July 2014 | Satisfaction of charge 3 in full (2 pages) |
23 July 2014 | Satisfaction of charge 6 in full (2 pages) |
23 July 2014 | Satisfaction of charge 9 in full (2 pages) |
23 July 2014 | Satisfaction of charge 3 in full (2 pages) |
23 July 2014 | Satisfaction of charge 1 in full (2 pages) |
23 July 2014 | Satisfaction of charge 9 in full (2 pages) |
23 July 2014 | Satisfaction of charge 5 in full (2 pages) |
23 July 2014 | Satisfaction of charge 5 in full (2 pages) |
23 July 2014 | Satisfaction of charge 7 in full (2 pages) |
23 July 2014 | Satisfaction of charge 7 in full (2 pages) |
23 July 2014 | Satisfaction of charge 4 in full (1 page) |
23 July 2014 | Satisfaction of charge 2 in full (2 pages) |
23 July 2014 | Satisfaction of charge 6 in full (2 pages) |
23 July 2014 | Satisfaction of charge 1 in full (2 pages) |
23 July 2014 | Satisfaction of charge 8 in full (2 pages) |
23 July 2014 | Satisfaction of charge 8 in full (2 pages) |
16 July 2014 | Registration of charge 033264860012, created on 30 June 2014 (6 pages) |
16 July 2014 | Registration of charge 033264860012, created on 30 June 2014 (6 pages) |
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 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
11 December 2013 | Registration of charge 033264860011 (12 pages) |
11 December 2013 | Registration of charge 033264860011 (12 pages) |
7 December 2013 | Registration of charge 033264860010 (25 pages) |
7 December 2013 | Registration of charge 033264860010 (25 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 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 | Termination of appointment of Mohammad Bashir as a director (1 page) |
1 March 2011 | Director's details changed for Mr Amjad Bashir on 28 February 2011 (2 pages) |
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 (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Director's details changed for Afnan Bashir on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Afnan Bashir on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Amjad Bashir on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page) |
28 February 2011 | Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Amjad Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Anwar Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amjad Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Anwar Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Anwar Bashir on 1 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Amjad Bashir on 1 March 2010 (2 pages) |
22 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
22 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
17 September 2009 | S-div (1 page) |
17 September 2009 | Particulars of contract relating to shares (4 pages) |
17 September 2009 | Particulars of contract relating to shares (4 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Ad 07/09/09\gbp si [email protected]=45\gbp ic 10105/10150\ (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Ad 07/09/09\gbp si [email protected]=45\gbp ic 10105/10150\ (2 pages) |
17 September 2009 | S-div (1 page) |
17 September 2009 | Ad 07/09/09\gbp si [email protected]=15\gbp ic 10150/10165\ (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Ad 07/09/09\gbp si [email protected]=15\gbp ic 10150/10165\ (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
13 March 2009 | Return made up to 01/03/09; full list of members; amend (10 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members; amend (10 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (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 (6 pages) |
2 March 2009 | Director's change of particulars / anwar bashir / 01/08/2008 (1 page) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | S-div (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Particulars of contract relating to shares (4 pages) |
16 October 2008 | S-div (1 page) |
16 October 2008 | Particulars of contract relating to shares (4 pages) |
16 October 2008 | Ad 24/09/08\gbp si [email protected]=45\gbp ic 10060/10105\ (2 pages) |
16 October 2008 | S-div (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Ad 24/09/08\gbp si [email protected]=45\gbp ic 10060/10105\ (2 pages) |
16 October 2008 | S-div (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Particulars of contract relating to shares (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Ad 24/09/08\gbp si [email protected]=15\gbp ic 10045/10060\ (2 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Particulars of contract relating to shares (4 pages) |
16 October 2008 | Ad 24/09/08\gbp si [email protected]=15\gbp ic 10045/10060\ (2 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
4 January 2008 | Accounts made up to 31 March 2007 (21 pages) |
4 January 2008 | Accounts made up to 31 March 2007 (21 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (19 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (19 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members
|
24 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 (12 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 137A high street north east ham london E6 1HZ (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 137A high street north east ham london E6 1HZ (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members (3 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 137A high street north east ham london E6 1HZ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 137A high street north east ham london E6 1HZ (1 page) |
10 December 2003 | Accounts made up to 31 March 2003 (12 pages) |
10 December 2003 | Accounts made up to 31 March 2003 (12 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 | Accounts made up to 31 March 2002 (12 pages) |
15 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Company name changed auriga group holdings LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed auriga group holdings LIMITED\certificate issued on 23/09/02 (2 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (7 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 (7 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 October 2001 | Ad 01/04/00-31/03/01 £ si 10000@1 (2 pages) |
26 October 2001 | Ad 01/04/00-31/03/01 £ si 10000@1 (2 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members
|
31 March 2000 | Return made up to 01/03/00; full list of members
|
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) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 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 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director 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 | Registered office changed on 11/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 March 1997 | Incorporation (18 pages) |
1 March 1997 | Incorporation (18 pages) |