Company NameAzmahomed Limited
DirectorsAbdul Aziz Mohamed and Balaji Perukkaranai Madabhushi
Company StatusActive
Company Number05426921
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Secretary NameMr Balaji Perukkaranai Madabhushi
StatusCurrent
Appointed26 November 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Secretary NameMr Daud Ismail Hassam
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Secretary NameMr Imran Ahmad Salim
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address1 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Goodart LTD
100.00%
Ordinary

Financials

Year2014
Turnover£344,265
Net Worth£1,605,609
Cash£140,954
Current Liabilities£3,004,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

12 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H properties k/a 32 the broadway london t/no TGL140840,unit 12 st lawrence business centre cictoria road feltham t/no AGL25377,404 briston road london t/no 341660 and 38-44 rye lane london t/no SGL175433. Notification of addition to or amendment of charge.
Outstanding
27 May 2021Delivered on: 16 June 2021
Persons entitled: Star Ruby Limited

Classification: A registered charge
Particulars: All that land and buildings known as. 32 the broadway, london SW19 1RE title number TGL140840; and. Unit 12, st lawrence business centre, victoria road, feltham, london TW13 7LT title number AGL25377; and. 404 brixton road, london SW9 7AW title number 341660; and. 38 – 44 rye lane, london SE15 5BY title number SGL175433.
Outstanding
16 December 2013Delivered on: 27 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2007Delivered on: 19 April 2007
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 16 June 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 116ANARBOROUGH road leicester. F/h land being 118 narborough road leicester t/n LT24947 and f/h land being 120 narborough road leicester t/n LT3149. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 13 June 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 159 fallsbrook road london SGL173393. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 13 June 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 2 st martins way maskell road wandsworth t/n TGL22723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 13 June 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 38, 40, 42 and 44 rye lane peckham t/n SGL175433 and l/h land k/a first and second floors 38-44 (evens) rye lane london t/n TGL232072. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
3 February 2006Delivered on: 10 February 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating 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: By way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
3 February 2006Delivered on: 10 February 2006
Satisfied on: 29 May 2014
Persons entitled: Nationwide Building Society

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: F/H property k/a 32 the broadway, wimbledon t/no TLG140840, the f/h land lying to the east of cleckheaton road, low moor t/no WYK460940 and the f/h property k/a unit 12, st lawrence business centre, victoria road, feltham t/no AGL25377. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Satisfaction of charge 054269210010 in full (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
23 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
4 September 2017Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 26 April 2016 (1 page)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000
(4 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000
(4 pages)
26 April 2016Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 26 April 2016 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300,000
(4 pages)
5 May 2015Director's details changed for Mr Abdul Aziz Mohamed on 1 April 2015 (2 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300,000
(4 pages)
5 May 2015Director's details changed for Mr Abdul Aziz Mohamed on 1 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
29 May 2014Satisfaction of charge 1 in full (2 pages)
29 May 2014Satisfaction of charge 6 in full (2 pages)
29 May 2014Satisfaction of charge 4 in full (2 pages)
29 May 2014Satisfaction of charge 7 in full (2 pages)
29 May 2014Satisfaction of charge 5 in full (2 pages)
29 May 2014Satisfaction of charge 3 in full (2 pages)
29 May 2014Satisfaction of charge 4 in full (2 pages)
29 May 2014Satisfaction of charge 1 in full (2 pages)
29 May 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Satisfaction of charge 7 in full (2 pages)
29 May 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Satisfaction of charge 6 in full (2 pages)
29 May 2014Satisfaction of charge 5 in full (2 pages)
29 May 2014Satisfaction of charge 3 in full (2 pages)
5 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 300,000
(4 pages)
5 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 300,000
(4 pages)
27 December 2013Registration of charge 054269210010 (18 pages)
27 December 2013Registration of charge 054269210010 (18 pages)
20 December 2013Registration of charge 054269210009 (36 pages)
20 December 2013Registration of charge 054269210009 (36 pages)
5 December 2013Registration of charge 054269210008 (34 pages)
5 December 2013Registration of charge 054269210008 (34 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 300,000
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 300,000
(3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
29 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
29 December 2011Termination of appointment of Imran Salim as a director (1 page)
29 December 2011Termination of appointment of Imran Salim as a director (1 page)
29 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
29 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 November 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a director (2 pages)
18 November 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a director (2 pages)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 November 2011Receiver's abstract of receipts and payments to 18 March 2011 (2 pages)
16 November 2011Receiver's abstract of receipts and payments to 27 May 2011 (2 pages)
16 November 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Receiver's abstract of receipts and payments to 27 May 2011 (2 pages)
16 November 2011Receiver's abstract of receipts and payments to 18 March 2011 (2 pages)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2011Notice of ceasing to act as receiver or manager (1 page)
21 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
1 November 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
25 March 2010Notice of appointment of receiver or manager (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2010Annual return made up to 18 April 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 18 April 2009 with a full list of shareholders (14 pages)
7 July 2009Return made up to 31/03/09; full list of members (10 pages)
7 July 2009Return made up to 31/03/09; full list of members (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
4 December 2008Secretary appointed imran ahmad salim (2 pages)
4 December 2008Appointment terminated secretary daud hassam (1 page)
4 December 2008Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
4 December 2008Secretary appointed imran ahmad salim (2 pages)
4 December 2008Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
4 December 2008Appointment terminated director haroon aziz (1 page)
4 December 2008Appointment terminated secretary daud hassam (1 page)
4 December 2008Appointment terminated director haroon aziz (1 page)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 March 2007 (16 pages)
15 January 2008Full accounts made up to 31 March 2007 (16 pages)
26 September 2007Amended full accounts made up to 31 March 2006 (11 pages)
26 September 2007Amended full accounts made up to 31 March 2006 (11 pages)
31 May 2007Return made up to 18/04/07; full list of members (2 pages)
31 May 2007Return made up to 18/04/07; full list of members (2 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
23 May 2006Return made up to 18/04/06; full list of members (6 pages)
23 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
4 October 2005Ad 01/08/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 October 2005Ad 01/08/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: the tower 15 th floor 125 high street colliers wood london SW19 2JR (1 page)
22 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 July 2005Registered office changed on 22/07/05 from: the tower 15 th floor 125 high street colliers wood london SW19 2JR (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
18 April 2005Incorporation (13 pages)
18 April 2005Incorporation (13 pages)