Company NameAll Seasons Homes Limited
Company StatusActive
Company Number04392553
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Syed Mumtaz Hussain
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Shaa Road
Acton
London
W3 7LW
Director NameMr Imran Mumtaz Hussain
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Old Market
Wisbech
PE13 1NB
Secretary NameMrs Lubna Hussain
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleSecretary
Correspondence Address25 Shaa Road
Acton
London
W3 7LW
Director NameMr Aizad Mumtaz Hussain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Old Market
Wisbech
PE13 1NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address25 Shaa Road
Acton
London
W3 7LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1.000k at £1Badr Development Company LTD
99.99%
Preference
33 at £1Imran Hussain
0.00%
Ordinary
33 at £1Kamran Hussain
0.00%
Ordinary
34 at £1Syed Aizad Hussain
0.00%
Ordinary

Financials

Year2014
Net Worth£2,843,711
Cash£90,746
Current Liabilities£885,294

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

20 June 2016Delivered on: 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Saunders house the mall ealing title no MX436926.
Outstanding
13 July 2009Delivered on: 23 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Hedging security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to receive payments in respect of each hedging arrangement see image for full details.
Outstanding
13 July 2009Delivered on: 23 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the key-man policies being life assured aizad mumtaz hussain policy no 9V1C21H sum assured £500,000.00 and life assured kamran mumtaz hussain policy no 9V1K90G sum assured £500,000.00 see image for full details.
Outstanding
24 March 2006Delivered on: 29 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a saunders house, 53 the mall, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 February 2006Delivered on: 10 February 2006
Persons entitled: Hsbc Bank PLC

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.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as 52 & 53 the mall, ealing, london, W5 3TA comprised in title number MX436926.
Outstanding
28 September 2018Delivered on: 2 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Memorandum of security over cash deposit.
Outstanding
10 April 2007Delivered on: 13 April 2007
Satisfied on: 28 January 2010
Persons entitled: Ian Richard Mackintosh, Geoffrey Stephen O'connell and Susanne Julie O'connell

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 l/h land k/a 52 and 53 the mall ealing london t/no MX436926 including all buildings fixtures and other structures on any part of it and all easements and rights attached to such property.
Fully Satisfied
10 October 2003Delivered on: 15 October 2003
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

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
10 October 2003Delivered on: 15 October 2003
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known a 52/53 the mall ealing london t/n MX436926. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Registration of charge 043925530012, created on 19 December 2019 (54 pages)
23 December 2019Registration of charge 043925530011, created on 19 December 2019 (41 pages)
16 December 2019Satisfaction of charge 043925530010 in full (1 page)
29 September 2019Change of details for Mr Syed Aizad Hussain as a person with significant control on 25 September 2019 (2 pages)
29 September 2019Notification of Imran Mumtaz Hussain as a person with significant control on 7 April 2016 (2 pages)
29 September 2019Notification of Kamran Mumtaz Hussain as a person with significant control on 7 April 2016 (2 pages)
29 September 2019Director's details changed for Mr Syed Aizad Hussain on 27 September 2019 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registration of charge 043925530010, created on 28 September 2018 (12 pages)
6 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Satisfaction of charge 7 in full (1 page)
28 June 2016Satisfaction of charge 4 in full (2 pages)
28 June 2016Satisfaction of charge 4 in full (2 pages)
28 June 2016Satisfaction of charge 3 in full (1 page)
28 June 2016Satisfaction of charge 3 in full (1 page)
28 June 2016Satisfaction of charge 7 in full (1 page)
28 June 2016Satisfaction of charge 6 in full (1 page)
28 June 2016Satisfaction of charge 6 in full (1 page)
22 June 2016Registration of charge 043925530009, created on 20 June 2016 (19 pages)
22 June 2016Registration of charge 043925530009, created on 20 June 2016 (19 pages)
22 June 2016Registration of charge 043925530008, created on 20 June 2016 (17 pages)
22 June 2016Registration of charge 043925530008, created on 20 June 2016 (17 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,100
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,100
(5 pages)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,100
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Director's details changed for Syed Mumtaz Hussain on 31 January 2012 (2 pages)
21 March 2012Director's details changed for Syed Mumtaz Hussain on 31 January 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Syed Aizad Hussain on 31 January 2012 (2 pages)
21 March 2012Director's details changed for Syed Aizad Hussain on 31 January 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Secretary's details changed for Mrs Lubna Hussain on 31 January 2012 (1 page)
20 March 2012Director's details changed for Mr Imran Mumtaz Hussain on 31 January 2012 (2 pages)
20 March 2012Secretary's details changed for Mrs Lubna Hussain on 31 January 2012 (1 page)
20 March 2012Director's details changed for Mr Imran Mumtaz Hussain on 31 January 2012 (2 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 April 2009Return made up to 12/03/09; no change of members (5 pages)
29 April 2009Return made up to 12/03/09; no change of members (5 pages)
5 January 2009Amending 88(2) (2 pages)
5 January 2009Amending 88(2) (2 pages)
30 September 2008Nc inc already adjusted 11/06/08 (1 page)
30 September 2008Nc inc already adjusted 11/06/08 (1 page)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2008Ad 11/06/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\ (2 pages)
30 September 2008Ad 11/06/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\ (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 12/03/08; no change of members (7 pages)
10 April 2008Return made up to 12/03/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 12/03/07; full list of members (7 pages)
22 March 2007Return made up to 12/03/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Return made up to 12/03/06; full list of members (7 pages)
12 May 2006Return made up to 12/03/06; full list of members (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 July 2005Resolutions
  • RES13 ‐ Guarantee acquisition 06/07/05
(1 page)
15 July 2005Resolutions
  • RES13 ‐ Guarantee acquisition 06/07/05
(1 page)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 May 2004Return made up to 12/03/04; full list of members (7 pages)
12 May 2004Return made up to 12/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 12/03/03; full list of members (7 pages)
8 May 2003Return made up to 12/03/03; full list of members (7 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
20 March 2002Registered office changed on 20/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)