Company NameHAZ Afro Cosmetics Limited
Company StatusActive
Company Number05685158
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHussain Mahboob Teja
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Garnett Close
Greycaines Industrial Estate
Watford
WD24 7GN
Director NameMr Mahboob Haiderali Teja
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Garnett Close
Greycaines Industrial Estate
Watford
WD24 7GN
Director NameZuhair Mahboob Teja
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Garnett Close
Greycaines Industrial Estate
Watford
WD24 7GN
Secretary NameHussain Mahboob Teja
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Garnett Close
Greycaines Industrial Estate
Watford
WD24 7GN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehazafro.co.uk
Telephone01923 252392
Telephone regionWatford

Location

Registered AddressUnit 5b Garnett Close
Greycaines Industrial Estate
Watford
WD24 7GN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1Mahboob Haiderali Teja
50.00%
Ordinary
25 at £1Hussain Mahboob Teja
25.00%
Ordinary
25 at £1Zuhair Mahboob Teja
25.00%
Ordinary

Financials

Year2014
Net Worth£667,230
Cash£165,694
Current Liabilities£314,829

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

29 November 2022Delivered on: 1 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 44 buxton house, oxhey drive, watford, WD19 7FN.
Outstanding
27 January 2012Delivered on: 3 February 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: B.S. Pension Fund Trustee Limited

Classification: Rent deposit trust deed
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: £2,643.75 deposited in a bank deposit account see image for full details.
Outstanding
4 May 2007Delivered on: 12 May 2007
Persons entitled: B.S. Pension Fund Trustee Limited

Classification: Rent deposit trust deed
Secured details: £2,643.73 due or to become due from the company to.
Particulars: The right to receive payment of all monies including accrued interest credited to a bank deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
1 December 2022Registration of charge 056851580004, created on 29 November 2022 (49 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
15 February 2022Director's details changed for Hussain Mahboob Teja on 7 February 2022 (2 pages)
15 February 2022Secretary's details changed for Hussain Mahboob Teja on 7 February 2022 (1 page)
15 February 2022Director's details changed for Zuhair Mahboob Teja on 7 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Mahboob Haiderali Teja on 7 February 2022 (2 pages)
9 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
2 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
28 September 2020All of the property or undertaking has been released from charge 2 (1 page)
28 September 2020All of the property or undertaking has been released from charge 1 (2 pages)
31 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Mahboob Haiderali Teja on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mahboob Haiderali Teja on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hussain Mahboob Teja on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hussain Mahboob Teja on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Zuhair Mahboob Teja on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Zuhair Mahboob Teja on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: c/o 10 waterson street london E2 8HE (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o 10 waterson street london E2 8HE (1 page)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 May 2007Particulars of mortgage/charge (4 pages)
12 May 2007Particulars of mortgage/charge (4 pages)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
2 August 2006Registered office changed on 02/08/06 from: unit 6 gateway industrial estate hythe road off scrubs lane london NW10 6RJ (1 page)
2 August 2006Registered office changed on 02/08/06 from: unit 6 gateway industrial estate hythe road off scrubs lane london NW10 6RJ (1 page)
10 February 2006New secretary appointed;new director appointed (1 page)
10 February 2006New secretary appointed;new director appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: m k s associates LIMITED docklands accountancy 10 waterson street london E2 8HE (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Registered office changed on 10/02/06 from: m k s associates LIMITED docklands accountancy 10 waterson street london E2 8HE (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
23 January 2006Incorporation (6 pages)
23 January 2006Incorporation (6 pages)