Gloucester Place
London
NW1 6DP
Director Name | Mr Arif Qawi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Radley House Gloucester Place London NW1 6DP |
Director Name | Mr Arif Qawi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Radley House London NW1 6DP |
Secretary Name | Dr Syed Abdul Qawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Radley House London NW1 6DP |
Director Name | Dr Syed Abdul Qawi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Retired Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Radley House London NW1 6DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 44 Radley House Gloucester Place London NW1 6DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Arif Qawi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,169 |
Current Liabilities | £3,995,867 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
28 May 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 8 June 2016 Persons entitled: United National Bank Limited Classification: A registered charge Outstanding |
7 June 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
15 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
5 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (10 pages) |
13 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 June 2019 | Satisfaction of charge 055126870005 in full (4 pages) |
15 June 2019 | Satisfaction of charge 4 in full (4 pages) |
15 June 2019 | Satisfaction of charge 055126870006 in full (4 pages) |
15 June 2019 | Satisfaction of charge 055126870007 in full (4 pages) |
31 May 2019 | Registration of charge 055126870008, created on 28 May 2019 (42 pages) |
31 May 2019 | Registration of charge 055126870009, created on 28 May 2019 (38 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 June 2016 | Registration of charge 055126870006, created on 7 June 2016 (43 pages) |
8 June 2016 | Registration of charge 055126870007, created on 7 June 2016 (24 pages) |
8 June 2016 | Registration of charge 055126870007, created on 7 June 2016 (24 pages) |
8 June 2016 | Registration of charge 055126870005, created on 7 June 2016 (41 pages) |
8 June 2016 | Registration of charge 055126870005, created on 7 June 2016 (41 pages) |
8 June 2016 | Registration of charge 055126870006, created on 7 June 2016 (43 pages) |
27 May 2016 | Satisfaction of charge 2 in full (1 page) |
27 May 2016 | Satisfaction of charge 3 in full (2 pages) |
27 May 2016 | Satisfaction of charge 2 in full (1 page) |
27 May 2016 | Satisfaction of charge 3 in full (2 pages) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 January 2014 | Secretary's details changed for Arif Qawi on 1 October 2009 (1 page) |
9 January 2014 | Secretary's details changed for Arif Qawi on 1 October 2009 (1 page) |
9 January 2014 | Secretary's details changed for Arif Qawi on 1 October 2009 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Appointment of Mr Arif Qawi as a director (2 pages) |
17 May 2011 | Appointment of Mr Arif Qawi as a director (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
18 March 2011 | Termination of appointment of Syed Qawi as a director (1 page) |
18 March 2011 | Termination of appointment of Syed Qawi as a director (1 page) |
10 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / syed qawi / 01/01/2008 (1 page) |
2 July 2009 | Director's change of particulars / syed qawi / 01/01/2008 (1 page) |
2 July 2009 | Return made up to 19/07/08; full list of members (3 pages) |
2 July 2009 | Return made up to 19/07/08; full list of members (3 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: team house 1B st mary's road watford hertfordshire WD18 0EE (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: team house 1B st mary's road watford hertfordshire WD18 0EE (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page) |
27 July 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (6 pages) |
19 July 2005 | Incorporation (6 pages) |