Company NameFazil & Company Ltd
DirectorZulfiquar Maqsood
Company StatusActive
Company Number03619097
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Previous NameBlue Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Zulfiquar Maqsood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodlands Avenue
Emerson Park Hornchurch
Essex
RM11 2QT
Secretary NameAneela Maqsood
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Beaumont Close
Gidea Park
Romford
Essex
RM2 6LJ
Secretary NameHaroon Maqsood
NationalityBritish
StatusResigned
Appointed06 August 1999(11 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address19 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 74263700
Telephone regionLondon

Location

Registered Address44 Worship Street
Broadgate
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Zulfiquar Maqsood
100.00%
Ordinary

Financials

Year2014
Net Worth£165,618
Cash£28,344
Current Liabilities£152,154

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

23 August 2011Delivered on: 24 August 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
19 December 2003Delivered on: 31 December 2003
Satisfied on: 17 June 2011
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
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: 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
25 February 2003Delivered on: 27 February 2003
Satisfied on: 17 June 2011
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 November 2000Delivered on: 30 November 2000
Satisfied on: 1 July 2011
Persons entitled: Lombard Natwest Factors Limited

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

Filing History

3 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 August 2018 (4 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 January 2014Registered office address changed from 19 Cavell Street London E1 2BP on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 19 Cavell Street London E1 2BP on 21 January 2014 (1 page)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2013Termination of appointment of Haroon Maqsood as a secretary (1 page)
23 July 2013Termination of appointment of Haroon Maqsood as a secretary (1 page)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 June 2010Amended accounts made up to 31 August 2009 (5 pages)
17 June 2010Amended accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 October 2006Return made up to 20/08/06; full list of members (6 pages)
27 October 2006Return made up to 20/08/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2006Return made up to 20/08/05; full list of members (6 pages)
24 January 2006Return made up to 20/08/05; full list of members (6 pages)
13 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (11 pages)
31 December 2003Particulars of mortgage/charge (11 pages)
20 September 2003Return made up to 20/08/03; full list of members (6 pages)
20 September 2003Return made up to 20/08/03; full list of members (6 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
7 January 2003Return made up to 20/08/02; full list of members (6 pages)
7 January 2003Return made up to 20/08/02; full list of members (6 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1 beaumont close romford essex RM12 6LJ (1 page)
19 September 2002Secretary's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary's particulars changed (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1 beaumont close romford essex RM12 6LJ (1 page)
19 December 2001Nc inc already adjusted 12/12/01 (1 page)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001Memorandum and Articles of Association (4 pages)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001Nc inc already adjusted 12/12/01 (1 page)
19 December 2001Memorandum and Articles of Association (4 pages)
4 December 2001Return made up to 20/08/01; full list of members (6 pages)
4 December 2001Return made up to 20/08/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 November 2000Particulars of mortgage/charge (6 pages)
30 November 2000Particulars of mortgage/charge (6 pages)
10 October 2000Return made up to 20/08/00; full list of members (6 pages)
10 October 2000Return made up to 20/08/00; full list of members (6 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
6 October 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
3 November 1999Return made up to 20/08/99; full list of members (6 pages)
3 November 1999Return made up to 20/08/99; full list of members (6 pages)
21 September 1999Ad 06/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 September 1999Ad 06/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
27 May 1999Company name changed blue design LIMITED\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed blue design LIMITED\certificate issued on 28/05/99 (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1998Incorporation (10 pages)
20 August 1998Incorporation (10 pages)