Company NameAQ Developments Limited
DirectorArif Qawi
Company StatusActive
Company Number05512687
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameArif Qawi
NationalityBritish
StatusCurrent
Appointed18 July 2006(12 months after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Correspondence Address44 Radley House
Gloucester Place
London
NW1 6DP
Director NameMr Arif Qawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 12 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
Gloucester Place
London
NW1 6DP
Director NameMr Arif Qawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Secretary NameDr Syed Abdul Qawi
NationalityBritish
StatusResigned
Appointed29 July 2005(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Director NameDr Syed Abdul Qawi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleRetired Chairman
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address44 Radley House
Gloucester Place
London
NW1 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Arif Qawi
100.00%
Ordinary

Financials

Year2014
Net Worth£85,169
Current Liabilities£3,995,867

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Charges

28 May 2019Delivered on: 31 May 2019
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1-12, kiran court, spratt hall road, wanstead, london E11 2RX as the same is registered at the land registry under title no. EGL118524.
Outstanding
28 May 2019Delivered on: 31 May 2019
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1-12 kiran court, spratt hall road, wanstead london E11 2RX.
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 1-12 kiran court, spratt hall road, london E11 2RX and registered at the land registry under title number EGL118524.
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by aq developments limited or in which aq developments limited holds an interest, including but not limited to the properties which are described in schedule 1 of the charge instrument, being the freehold property situate at and known as 1-12 kiran court, spratt hall road, london E11 2RX and registered at the land registry under title number EGL118524.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: United National Bank Limited

Classification: Debenture
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: F/H property situate at and known as land and buildings on the north east side of spatt hall road, wanstead, t/no: EGL118524 by way of first fixed charge all present and future equipment, plant and machinery, goodwill and uncalled capital. By way of first floating charge all the underatking, property and assets see image for full details.
Outstanding
21 February 2006Delivered on: 22 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at spratt hall road, london t/no EGL118524. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 August 2005Delivered on: 6 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding
18 August 2005Delivered on: 1 September 2005
Persons entitled: Allied Irish Bank PLC

Classification: Legal mortgage
Secured details: £1,675,000.00 due or to become due from the company to.
Particulars: Land and building on the north east side of spratt hall road wanstead.
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
15 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 July 2021 (9 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (10 pages)
13 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 June 2019Satisfaction of charge 055126870005 in full (4 pages)
15 June 2019Satisfaction of charge 4 in full (4 pages)
15 June 2019Satisfaction of charge 055126870006 in full (4 pages)
15 June 2019Satisfaction of charge 055126870007 in full (4 pages)
31 May 2019Registration of charge 055126870008, created on 28 May 2019 (42 pages)
31 May 2019Registration of charge 055126870009, created on 28 May 2019 (38 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 June 2016Registration of charge 055126870006, created on 7 June 2016 (43 pages)
8 June 2016Registration of charge 055126870007, created on 7 June 2016 (24 pages)
8 June 2016Registration of charge 055126870007, created on 7 June 2016 (24 pages)
8 June 2016Registration of charge 055126870005, created on 7 June 2016 (41 pages)
8 June 2016Registration of charge 055126870005, created on 7 June 2016 (41 pages)
8 June 2016Registration of charge 055126870006, created on 7 June 2016 (43 pages)
27 May 2016Satisfaction of charge 2 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (2 pages)
27 May 2016Satisfaction of charge 2 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (2 pages)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(3 pages)
8 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
9 January 2014Secretary's details changed for Arif Qawi on 1 October 2009 (1 page)
9 January 2014Secretary's details changed for Arif Qawi on 1 October 2009 (1 page)
9 January 2014Secretary's details changed for Arif Qawi on 1 October 2009 (1 page)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
17 May 2011Appointment of Mr Arif Qawi as a director (2 pages)
17 May 2011Appointment of Mr Arif Qawi as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
18 March 2011Termination of appointment of Syed Qawi as a director (1 page)
18 March 2011Termination of appointment of Syed Qawi as a director (1 page)
10 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 September 2009Return made up to 19/07/09; full list of members (3 pages)
24 September 2009Return made up to 19/07/09; full list of members (3 pages)
2 July 2009Director's change of particulars / syed qawi / 01/01/2008 (1 page)
2 July 2009Director's change of particulars / syed qawi / 01/01/2008 (1 page)
2 July 2009Return made up to 19/07/08; full list of members (3 pages)
2 July 2009Return made up to 19/07/08; full list of members (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 October 2007Return made up to 19/07/07; full list of members (2 pages)
3 October 2007Return made up to 19/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 September 2006Return made up to 19/07/06; full list of members (6 pages)
19 September 2006Return made up to 19/07/06; full list of members (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Secretary resigned (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: team house 1B st mary's road watford hertfordshire WD18 0EE (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: team house 1B st mary's road watford hertfordshire WD18 0EE (1 page)
10 August 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
27 July 2005Director resigned (1 page)
19 July 2005Incorporation (6 pages)
19 July 2005Incorporation (6 pages)