Company NameBig N Limited
Company StatusDissolved
Company Number05471574
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Suraiya Nil Asim
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address51 Woodstock Avenue
Golders Green
London
U.K.
NW11 9RG
Director NameMrs Farida Najam Ansari
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed15 October 2009(4 years, 4 months after company formation)
Appointment Duration9 years (closed 16 October 2018)
RoleBusiness
Country of ResidenceIndia, Uttar Pradesh
Correspondence Address19 Crespigny Rd
Barnet
London
NW4 3DT
Director NameMr Nadeem Qayum Ansari
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed15 October 2009(4 years, 4 months after company formation)
Appointment Duration9 years (closed 16 October 2018)
RoleBusiness
Country of ResidenceIndia, Uttar Pradesh
Correspondence Address19 Crespigny Rd
Barnet
London
NW4 3DT
Secretary NameMr Shariq Zaheer Nomani
StatusClosed
Appointed15 October 2009(4 years, 4 months after company formation)
Appointment Duration9 years (closed 16 October 2018)
RoleCompany Director
Correspondence Address19 Crespigny Rd
Barnet
London
NW4 3DT
Secretary NameMohammad Danish Ansari
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 The Ridgeway
London
U.K.
NW9 0UA

Location

Registered Address19 Crespigny Rd
Barnet
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1Saif Ahmed
5.00%
Ordinary
50 at £1Suhail Hafeez
5.00%
Ordinary
50 at £1Suraiya Nil Asim
5.00%
Ordinary
50 at £1Tamanna Ansari
5.00%
Ordinary
50 at £1Tazeem Ansari
5.00%
Ordinary
400 at £1Farida Najam
40.00%
Ordinary
30 at £1Reefa Asim
3.00%
Ordinary
200 at £1Nadeem Ansari
20.00%
Ordinary
20 at £1Ajmak Shareef
2.00%
Ordinary
20 at £1Earam Asim
2.00%
Ordinary
20 at £1Lubna Asif
2.00%
Ordinary
20 at £1Mohammad Danish Ansari
2.00%
Ordinary
20 at £1Mohd Asif
2.00%
Ordinary
20 at £1Soofia Asim
2.00%
Ordinary

Financials

Year2014
Net Worth-£573,027
Cash£2,365
Current Liabilities£39,478

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 December 2005Delivered on: 11 January 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
22 December 2005Delivered on: 9 January 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 unit 21 the I.O. centre hearle way hatfield. 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

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
18 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
19 August 2013Registered office address changed from Unit 21 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 19 August 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
17 August 2010Appointment of Mrs Farida Najam Ansari as a director (2 pages)
17 August 2010Appointment of Mr Nadeem Qayum Ansari as a director (2 pages)
16 August 2010Appointment of Mr Shariq Zaheer Nomani as a secretary (1 page)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
20 April 2010Registered office address changed from 51 Woodstock Avenue, Golders Green, London U.K. NW11 9RG on 20 April 2010 (1 page)
20 April 2010Director's details changed for Suraiya Nil Asim on 19 April 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 August 2009Return made up to 03/06/09; full list of members (7 pages)
22 June 2009Return made up to 03/06/08; full list of members (7 pages)
22 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 September 2008Return made up to 03/06/07; no change of members (8 pages)
1 September 2008Appointment terminated secretary mohammad ansari (1 page)
9 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
20 July 2006Return made up to 03/06/06; full list of members (7 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
3 June 2005Incorporation (14 pages)