Company NameAQ Penthouses Limited
DirectorArif Qawi
Company StatusLive but Receiver Manager on at least one charge
Company Number05751023
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Secretary NameArif Qawi
NationalityBritish
StatusCurrent
Appointed18 July 2006(3 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Correspondence AddressPO Box 292
Doha
Foreign
Director NameMr Arif Qawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Director NameMr Arif Qawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Secretary NameDr Syed Abdul Qawi
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleDoctor
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(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2010)
RoleRetired Physician
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
Appointed30 October 2010(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Radley House
London
NW1 6DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address44 Radley House
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

Financials

Year2012
Net Worth-£208,744
Current Liabilities£862,951

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 April 2017 (overdue)

Filing History

14 August 2012Notice of appointment of receiver or manager (2 pages)
14 August 2012Notice of appointment of receiver or manager (2 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(3 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(3 pages)
12 August 2011Appointment of Mr Arif Qawi as a director (2 pages)
12 August 2011Appointment of Mr Arif Qawi as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 March 2011Termination of appointment of Syed Qawi as a director (1 page)
26 March 2011Termination of appointment of Syed Qawi as a director (1 page)
1 November 2010Appointment of Dr Syed Abdul Qawi as a director (2 pages)
1 November 2010Appointment of Dr Syed Abdul Qawi as a director (2 pages)
21 October 2010Termination of appointment of Syed Qawi as a director (1 page)
21 October 2010Termination of appointment of Syed Qawi as a director (1 page)
6 May 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Dr Syed Abdul Qawi on 21 March 2010 (2 pages)
3 May 2010Director's details changed for Dr Syed Abdul Qawi on 21 March 2010 (2 pages)
24 September 2009Return made up to 21/03/09; full list of members (3 pages)
24 September 2009Return made up to 21/03/09; full list of members (3 pages)
2 July 2009Return made up to 21/03/08; full list of members (3 pages)
2 July 2009Director's change of particulars / syed qawi / 01/01/2008 (1 page)
2 July 2009Return made up to 21/03/08; full list of members (3 pages)
2 July 2009Director's change of particulars / syed qawi / 01/01/2008 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Registered office changed on 03/05/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
3 May 2006Registered office changed on 03/05/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
19 April 2006Particulars of mortgage/charge (9 pages)
19 April 2006Particulars of mortgage/charge (9 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (6 pages)
21 March 2006Incorporation (6 pages)