Greycaines Industrial Estate
Watford
WD24 7GN
Director Name | Mr Mahboob Haiderali Teja |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Garnett Close Greycaines Industrial Estate Watford WD24 7GN |
Director Name | Zuhair Mahboob Teja |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b Garnett Close Greycaines Industrial Estate Watford WD24 7GN |
Secretary Name | Hussain Mahboob Teja |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b Garnett Close Greycaines Industrial Estate Watford WD24 7GN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | hazafro.co.uk |
---|---|
Telephone | 01923 252392 |
Telephone region | Watford |
Registered Address | Unit 5b Garnett Close Greycaines Industrial Estate Watford WD24 7GN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
50 at £1 | Mahboob Haiderali Teja 50.00% Ordinary |
---|---|
25 at £1 | Hussain Mahboob Teja 25.00% Ordinary |
25 at £1 | Zuhair Mahboob Teja 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667,230 |
Cash | £165,694 |
Current Liabilities | £314,829 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
29 November 2022 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
24 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
1 December 2022 | Registration of charge 056851580004, created on 29 November 2022 (49 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
15 February 2022 | Director's details changed for Hussain Mahboob Teja on 7 February 2022 (2 pages) |
15 February 2022 | Secretary's details changed for Hussain Mahboob Teja on 7 February 2022 (1 page) |
15 February 2022 | Director's details changed for Zuhair Mahboob Teja on 7 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Mahboob Haiderali Teja on 7 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
28 September 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
28 September 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 2 Alpine House Honeypot Lane London NW9 9RX on 1 May 2012 (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Director's details changed for Mahboob Haiderali Teja on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mahboob Haiderali Teja on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hussain Mahboob Teja on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hussain Mahboob Teja on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Zuhair Mahboob Teja on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Zuhair Mahboob Teja on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o 10 waterson street london E2 8HE (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o 10 waterson street london E2 8HE (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 May 2007 | Particulars of mortgage/charge (4 pages) |
12 May 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: unit 6 gateway industrial estate hythe road off scrubs lane london NW10 6RJ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: unit 6 gateway industrial estate hythe road off scrubs lane london NW10 6RJ (1 page) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: m k s associates LIMITED docklands accountancy 10 waterson street london E2 8HE (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: m k s associates LIMITED docklands accountancy 10 waterson street london E2 8HE (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (6 pages) |
23 January 2006 | Incorporation (6 pages) |