Company NameAuriga Holdings Ltd
Company StatusActive
Company Number03326486
CategoryPrivate Limited Company
Incorporation Date1 March 1997(27 years, 2 months ago)
Previous NameAuriga Group Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Amjad Bashir
NationalityBritish
StatusCurrent
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMr Amjad Bashir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMr Afnan Bashir
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMr Anwar Bashir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMohammad Bashir
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hollybush Hill
Snaresbrook
London
E11 1PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.aurigaholdings.co.uk

Location

Registered Address137a High Street North
London
E6 1HZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.9k at £1Afnan Bashir
27.91%
Ordinary
2.9k at £1Amjad Bashir
27.91%
Ordinary
2.9k at £1Anwar Bashir
27.91%
Ordinary
1.4k at £1Akhtar Bashir
13.22%
Ordinary
100 at £1Mohammad Bashir Trust Of October 2008
0.98%
Ordinary
600 at £0.1Anjum Bashir
0.59%
Preference
600 at £0.1Najmussahar Bashir
0.59%
Preference
450 at £0.1Akhtar Bashir
0.44%
Preference
450 at £0.1Shazia Bashir
0.44%
Preference

Financials

Year2014
Turnover£12,202,341
Gross Profit£5,088,845
Net Worth£3,071,036
Cash£1,447,562
Current Liabilities£3,950,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

2 March 2012Delivered 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 2008Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2018Delivered on: 10 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
4 July 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 October 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered on: 7 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
29 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Group of companies' accounts made up to 31 March 2022 (42 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
1 November 2021Satisfaction of charge 033264860011 in full (1 page)
1 November 2021Satisfaction of charge 033264860014 in full (1 page)
1 November 2021Satisfaction of charge 033264860013 in full (1 page)
1 November 2021Satisfaction of charge 033264860010 in full (1 page)
1 November 2021Satisfaction of charge 033264860012 in full (1 page)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Group of companies' accounts made up to 31 March 2020 (41 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
10 July 2018Registration of charge 033264860022, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860015, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860021, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860020, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860023, created on 4 July 2018 (20 pages)
10 July 2018Registration of charge 033264860019, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860016, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860017, created on 4 July 2018 (16 pages)
10 July 2018Registration of charge 033264860018, created on 4 July 2018 (16 pages)
12 March 2018Confirmation statement made on 1 March 2018 with updates (8 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Cancellation of shares. Statement of capital on 2 August 2017
  • GBP 10,000
(7 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Cancellation of shares. Statement of capital on 2 August 2017
  • GBP 10,000
(7 pages)
11 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2017Purchase of own shares. (3 pages)
11 August 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(2 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 10,045.0
(10 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 10,045.0
(10 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Approve contract terms 16/05/2017
(2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (12 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (12 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
9 June 2016Registration of charge 033264860014, created on 7 June 2016 (27 pages)
9 June 2016Registration of charge 033264860014, created on 7 June 2016 (27 pages)
19 May 2016Resolutions
  • RES13 ‐ Facility letters, sale and purchase agreement, deed and charge 18/04/2016
(4 pages)
19 May 2016Resolutions
  • RES13 ‐ Facility letters, sale and purchase agreement, deed and charge 18/04/2016
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,255
(12 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,255
(12 pages)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 07/07/2015
  • RES13 ‐ Subdivision 07/07/2015
(1 page)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 07/07/2015
(1 page)
7 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,255.00
(24 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,255.00
(24 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,210
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,210
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,210
(6 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
27 October 2014Registration of charge 033264860013, created on 24 October 2014 (6 pages)
27 October 2014Registration of charge 033264860013, created on 24 October 2014 (6 pages)
23 July 2014Satisfaction of charge 2 in full (2 pages)
23 July 2014Satisfaction of charge 4 in full (1 page)
23 July 2014Satisfaction of charge 3 in full (2 pages)
23 July 2014Satisfaction of charge 6 in full (2 pages)
23 July 2014Satisfaction of charge 9 in full (2 pages)
23 July 2014Satisfaction of charge 3 in full (2 pages)
23 July 2014Satisfaction of charge 1 in full (2 pages)
23 July 2014Satisfaction of charge 9 in full (2 pages)
23 July 2014Satisfaction of charge 5 in full (2 pages)
23 July 2014Satisfaction of charge 5 in full (2 pages)
23 July 2014Satisfaction of charge 7 in full (2 pages)
23 July 2014Satisfaction of charge 7 in full (2 pages)
23 July 2014Satisfaction of charge 4 in full (1 page)
23 July 2014Satisfaction of charge 2 in full (2 pages)
23 July 2014Satisfaction of charge 6 in full (2 pages)
23 July 2014Satisfaction of charge 1 in full (2 pages)
23 July 2014Satisfaction of charge 8 in full (2 pages)
23 July 2014Satisfaction of charge 8 in full (2 pages)
16 July 2014Registration of charge 033264860012, created on 30 June 2014 (6 pages)
16 July 2014Registration of charge 033264860012, created on 30 June 2014 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,210
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,210
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,210
(6 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
11 December 2013Registration of charge 033264860011 (12 pages)
11 December 2013Registration of charge 033264860011 (12 pages)
7 December 2013Registration of charge 033264860010 (25 pages)
7 December 2013Registration of charge 033264860010 (25 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
1 March 2011Director's details changed for Anwar Bashir on 28 February 2011 (2 pages)
1 March 2011Termination of appointment of Mohammad Bashir as a director (1 page)
1 March 2011Termination of appointment of Mohammad Bashir as a director (1 page)
1 March 2011Director's details changed for Mr Amjad Bashir on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Anwar Bashir on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Afnan Bashir on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Afnan Bashir on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Amjad Bashir on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page)
28 February 2011Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page)
23 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Amjad Bashir on 1 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Anwar Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Amjad Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Anwar Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mohammad Bashir on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Anwar Bashir on 1 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Amjad Bashir on 1 March 2010 (2 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
17 September 2009S-div (1 page)
17 September 2009Particulars of contract relating to shares (4 pages)
17 September 2009Particulars of contract relating to shares (4 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2009Ad 07/09/09\gbp si [email protected]=45\gbp ic 10105/10150\ (2 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2009Ad 07/09/09\gbp si [email protected]=45\gbp ic 10105/10150\ (2 pages)
17 September 2009S-div (1 page)
17 September 2009Ad 07/09/09\gbp si [email protected]=15\gbp ic 10150/10165\ (2 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
17 September 2009Ad 07/09/09\gbp si [email protected]=15\gbp ic 10150/10165\ (2 pages)
17 September 2009Resolutions
  • RES13 ‐ Sub div shares 07/09/2009
(1 page)
17 September 2009Resolutions
  • RES13 ‐ Sub div shares 07/09/2009
(1 page)
13 March 2009Return made up to 01/03/09; full list of members; amend (10 pages)
13 March 2009Return made up to 01/03/09; full list of members; amend (10 pages)
2 March 2009Return made up to 01/03/09; full list of members (6 pages)
2 March 2009Director's change of particulars / anwar bashir / 01/08/2008 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (6 pages)
2 March 2009Director's change of particulars / anwar bashir / 01/08/2008 (1 page)
7 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
7 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
16 October 2008Capitals not rolled up (2 pages)
16 October 2008Resolutions
  • RES14 ‐ £45 29/03/2006
  • RES13 ‐ Re share allotment 29/03/2006
(1 page)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share allotment 24/09/2008
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 29/03/2006
(1 page)
16 October 2008S-div (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div shares 29/03/2006
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
16 October 2008Particulars of contract relating to shares (4 pages)
16 October 2008S-div (1 page)
16 October 2008Particulars of contract relating to shares (4 pages)
16 October 2008Ad 24/09/08\gbp si [email protected]=45\gbp ic 10060/10105\ (2 pages)
16 October 2008S-div (1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 24/09/2008
(1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share allotment 24/09/2008
(1 page)
16 October 2008Ad 24/09/08\gbp si [email protected]=45\gbp ic 10060/10105\ (2 pages)
16 October 2008S-div (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div shares 29/03/2006
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
16 October 2008Particulars of contract relating to shares (4 pages)
16 October 2008Resolutions
  • RES14 ‐ £45 29/03/2006
  • RES13 ‐ Re share allotment 29/03/2006
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 29/03/2006
(1 page)
16 October 2008Ad 24/09/08\gbp si [email protected]=15\gbp ic 10045/10060\ (2 pages)
16 October 2008Capitals not rolled up (2 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 24/09/2008
(1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
16 October 2008Particulars of contract relating to shares (4 pages)
16 October 2008Ad 24/09/08\gbp si [email protected]=15\gbp ic 10045/10060\ (2 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 March 2008Return made up to 01/03/08; full list of members (6 pages)
10 March 2008Return made up to 01/03/08; full list of members (6 pages)
4 January 2008Accounts made up to 31 March 2007 (21 pages)
4 January 2008Accounts made up to 31 March 2007 (21 pages)
14 March 2007Return made up to 01/03/07; full list of members (4 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 01/03/07; full list of members (4 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 December 2005Accounts made up to 31 March 2005 (19 pages)
13 December 2005Accounts made up to 31 March 2005 (19 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(4 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(4 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 March 2004Registered office changed on 11/03/04 from: 137A high street north east ham london E6 1HZ (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Registered office changed on 11/03/04 from: 137A high street north east ham london E6 1HZ (1 page)
10 March 2004Return made up to 01/03/04; full list of members (3 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Return made up to 01/03/04; full list of members (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Registered office changed on 11/12/03 from: 137A high street north east ham london E6 1HZ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 137A high street north east ham london E6 1HZ (1 page)
10 December 2003Accounts made up to 31 March 2003 (12 pages)
10 December 2003Accounts made up to 31 March 2003 (12 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(8 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(8 pages)
15 January 2003Accounts made up to 31 March 2002 (12 pages)
15 January 2003Accounts made up to 31 March 2002 (12 pages)
23 September 2002Company name changed auriga group holdings LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed auriga group holdings LIMITED\certificate issued on 23/09/02 (2 pages)
10 August 2002Particulars of mortgage/charge (7 pages)
10 August 2002Particulars of mortgage/charge (7 pages)
3 August 2002Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page)
3 August 2002Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001Ad 01/04/00-31/03/01 £ si 10000@1 (2 pages)
26 October 2001Ad 01/04/00-31/03/01 £ si 10000@1 (2 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 March 2001Return made up to 01/03/01; full list of members (7 pages)
1 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
31 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Return made up to 01/03/99; full list of members (6 pages)
10 May 1999Return made up to 01/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
24 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 March 1997Registered office changed on 11/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 March 1997Incorporation (18 pages)
1 March 1997Incorporation (18 pages)