Company NameABZ Trading Limited
DirectorAsif Karim
Company StatusActive
Company Number04468124
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Asif Karim
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleSalesman
Country of ResidenceGb-Eng
Correspondence Address48 Windsor Road
Forest Gate
London
E7 0QY
Secretary NameRehana Karim
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleHousewife
Correspondence Address48 Windsor Road
Forest Gate
London
E7 0QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepavilonbanqueting.com

Location

Registered Address248 Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

20 at £1Abdul Karim
20.00%
Ordinary
20 at £1Asif Karim
20.00%
Ordinary
20 at £1Bilal Karim
20.00%
Ordinary
20 at £1Rehana Karim
20.00%
Ordinary
20 at £1Saira Karim
20.00%
Ordinary

Financials

Year2014
Net Worth-£146,723
Cash£3,724
Current Liabilities£442,114

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

3 February 2022Delivered on: 4 February 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as land on north west side of albert road, walthamstow registered under the title number EGL343031.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income relating to 324 hoe street, london, E17 9PX, title number EGL96982.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 324 hoe street, walthamstow, E17 9PX, title number EGL96982.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 324 hoe street, walthamstow, E17 9PX, title number EGL96982.
Outstanding
31 March 2010Delivered on: 14 April 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises at the pavillion 324 hoe street walthamstow london t/no. EGL96982 and l/h land and premises on the north west side of albert road walthamstow london t/no. EGL343031 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2003Delivered on: 17 May 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 February 2022Registration of charge 044681240006, created on 3 February 2022 (25 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 February 2019Notification of Asif Karim Gaya as a person with significant control on 24 June 2018 (2 pages)
13 September 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 November 2017Registration of charge 044681240003, created on 14 November 2017 (26 pages)
15 November 2017Registration of charge 044681240005, created on 14 November 2017 (10 pages)
15 November 2017Registration of charge 044681240003, created on 14 November 2017 (26 pages)
15 November 2017Registration of charge 044681240004, created on 14 November 2017 (26 pages)
15 November 2017Registration of charge 044681240004, created on 14 November 2017 (26 pages)
15 November 2017Registration of charge 044681240005, created on 14 November 2017 (10 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Asif Karim on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Asif Karim on 24 June 2010 (2 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2009Return made up to 24/06/09; full list of members (4 pages)
8 September 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 December 2008Return made up to 24/06/08; full list of members (4 pages)
2 December 2008Return made up to 24/06/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 July 2007Return made up to 24/06/07; no change of members (6 pages)
6 July 2007Return made up to 24/06/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2006Return made up to 24/06/06; full list of members (7 pages)
4 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
25 May 2005Registered office changed on 25/05/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
25 May 2005Registered office changed on 25/05/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 November 2003Return made up to 24/06/03; full list of members (8 pages)
10 November 2003Return made up to 24/06/03; full list of members (8 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
2 May 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
24 June 2002Incorporation (16 pages)
24 June 2002Incorporation (16 pages)