Watford
WD18 9DA
Director Name | Ms Sana Ashiq |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 120 Parkside Drive Watford Hertfordshire WD17 3BB |
Director Name | Sidra Ashiq |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 120 Parkside Drive Watford WD17 3BB |
Director Name | Afshan Chowdhree |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 14 Mayfair Court Observer Drive Watford Hertfordshire WD18 7GA |
Director Name | Asam Majeed |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Project Manager |
Correspondence Address | 120 Parkside Drive Watford WD17 3BB |
Director Name | Mr Numan Majeed |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 120 Parkside Drive Watford WD17 3BB |
Director Name | Mr Kashif Chowdhree |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Regent Street Watford Herts WD17 4SU |
Secretary Name | Asam Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Parkside Drive Watford WD17 3BB |
Secretary Name | Ms Sana Ashiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 17, 25 Orbital Business Park Dwight Road Watford WD18 9DA |
Director Name | Mr Kashif Chowdhree |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 141a Ridge Lane Watford WD17 4SU |
Director Name | Mr Asam Majeed |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Maddison Heights Chiltern Close Watford WD18 7AE |
Director Name | Mr Yasser Sheikh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Registered Address | Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Majeed & Sons LTD 9.26% Ordinary |
---|---|
100 at £1 | Mr Amjad Rehman 9.26% Ordinary |
75 at £1 | Mr Kayes Ibrahim & Ms Laura Styles 6.94% Ordinary |
70 at £1 | Ms Murninder Kaur Virdee & Ms Narinder Kaur Rehal 6.48% Ordinary |
50 at £1 | Mrs Afshan Chowdhree 4.63% Ordinary |
50 at £1 | Ms Saira Ahmed 4.63% Ordinary |
225 at £1 | Aqs Investments LTD 20.83% Ordinary |
25 at £1 | Inspiratio Consulting LTD 2.31% Ordinary |
25 at £1 | Mr Ashraful Hoque 2.31% Ordinary |
25 at £1 | Mr Gulam Abbas 2.31% Ordinary |
25 at £1 | Mr Mohammad Tariq 2.31% Ordinary |
150 at £1 | Rashid Maqbool 13.89% Ordinary |
140 at £1 | Ms Zainab Rahim 12.96% Ordinary |
20 at £1 | Mr M.k. Chowdhree & Mrs F.k. Chowdhree 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,173 |
Cash | £30,106 |
Current Liabilities | £88,260 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
31 January 2013 | Delivered on: 21 February 2013 Persons entitled: Aqs Investments Limited, Tariq Naeem Khan and Saira Ahmed (For Further Details of the Mortgagees Charged Please Refer to the Form MG01) Classification: Legal charge Secured details: £1,150,000.00 due or to become due. Particulars: 32 clarendon road watford hertfordshire t/no HD259193. Outstanding |
---|
1 February 2021 | Termination of appointment of Asam Majeed as a director on 1 March 2020 (1 page) |
---|---|
1 February 2021 | Termination of appointment of Kashif Chowdhree as a director on 1 March 2020 (1 page) |
1 February 2021 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
1 February 2021 | Termination of appointment of Yasser Sheikh as a director on 1 March 2020 (1 page) |
1 February 2021 | Termination of appointment of Sana Ashiq as a secretary on 1 March 2020 (1 page) |
9 December 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Ms Sana Ashiq on 1 November 2018 (1 page) |
13 December 2018 | Registered office address changed from 98 Queens Avenue Watford WD18 7NS England to Unit 17, 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 December 2018 (1 page) |
13 December 2018 | Director's details changed for Mr Numan Majeed on 1 November 2018 (2 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 July 2017 | Secretary's details changed for Ms Sana Ashiq on 1 February 2015 (1 page) |
3 July 2017 | Director's details changed for Mr Numan Majeed on 1 February 2015 (2 pages) |
3 July 2017 | Director's details changed for Mr Numan Majeed on 1 February 2015 (2 pages) |
3 July 2017 | Secretary's details changed for Ms Sana Ashiq on 1 February 2015 (1 page) |
27 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 April 2016 | Registered office address changed from 46 Cassiobury Drive Watford WD17 3AB to 98 Queens Avenue Watford WD18 7NS on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Numan Majeed on 7 December 2015 (2 pages) |
26 April 2016 | Registered office address changed from 46 Cassiobury Drive Watford WD17 3AB to 98 Queens Avenue Watford WD18 7NS on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Numan Majeed on 7 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 120 Parkside Drive Watford Herts WD17 3BB to 46 Cassiobury Drive Watford WD17 3AB on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 120 Parkside Drive Watford Herts WD17 3BB to 46 Cassiobury Drive Watford WD17 3AB on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
5 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 November 2013 | Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Asam Majeed on 1 August 2013 (2 pages) |
20 March 2013 | Appointment of Mr Asam Majeed as a director (2 pages) |
20 March 2013 | Appointment of Mr Kashif Chowdhree as a director (2 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Appointment of Mr Yasser Sheikh as a director (2 pages) |
20 March 2013 | Appointment of Mr Kashif Chowdhree as a director (2 pages) |
20 March 2013 | Appointment of Mr Yasser Sheikh as a director (2 pages) |
20 March 2013 | Appointment of Mr Asam Majeed as a director (2 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Termination of appointment of Afshan Chowdhree as a director (1 page) |
7 May 2011 | Termination of appointment of Sana Ashiq as a director (1 page) |
7 May 2011 | Termination of appointment of Sana Ashiq as a director (1 page) |
7 May 2011 | Termination of appointment of Afshan Chowdhree as a director (1 page) |
7 May 2011 | Termination of appointment of Sidra Ashiq as a director (1 page) |
7 May 2011 | Termination of appointment of Sidra Ashiq as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 May 2010 | Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 May 2010 | Director's details changed for Sidra Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages) |
9 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 May 2010 | Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Afshan Chowdhree on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Ms Sana Ashiq on 1 January 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Numan Majeed on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Director appointed mr numan majeed (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Director appointed mr numan majeed (1 page) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
2 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
2 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 22/02/07; full list of members (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Return made up to 22/02/07; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members
|
16 May 2006 | Return made up to 22/02/06; full list of members
|
22 February 2005 | Incorporation (14 pages) |
22 February 2005 | Incorporation (14 pages) |