Company NameAXA Properties (UK) Ltd
DirectorsMohammad Saeed and Alina Ali
Company StatusActive
Company Number06288989
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Saeed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Collins Avenue
Stanmore
HA7 1DL
Director NameMs Alina Ali
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Mollison Way
Edgware
HA8 5QZ
Director NameMs Hafsa Ahmed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Secretary NameMrs Alia Ali
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleSecretary
Correspondence Address162 Mollison Way
Edgware
Middlesex
HA8 5QZ
Director NameMrs Alia Ali
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2019(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Mollison Way
Edgware
HA8 5QZ
Director NameMs Alina Ali
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Mollison Way Mollison Way
Edgware
HA8 5QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaxaproperties.com

Location

Registered Address12 Collins Avenue
Stanmore
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alia Ali
50.00%
Ordinary
50 at £1Hafsa Saeed
50.00%
Ordinary

Financials

Year2014
Net Worth£8,717
Cash£4,418
Current Liabilities£38,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

27 February 2008Delivered on: 31 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £2,099.50 and all other 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: 16 demeta close wembley middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 February 2020Notification of Alina Ali as a person with significant control on 5 February 2020 (2 pages)
4 February 2020Notification of Mohammad Saeed as a person with significant control on 1 December 2019 (2 pages)
4 February 2020Appointment of Ms Alina Ali as a director on 2 February 2020 (2 pages)
13 January 2020Termination of appointment of Alina Ali as a director on 7 January 2020 (1 page)
15 December 2019Termination of appointment of Hafsa Ahmed as a director on 13 December 2019 (1 page)
30 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 October 2019Appointment of Mr Mohammad Saeed as a director on 22 September 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
2 October 2019Appointment of Miss Alina Ali as a director on 20 September 2019 (2 pages)
2 October 2019Registered office address changed from 12 Collins Ave Stanmore Middx HA7 1DL to 162 Mollison Way Mollison Way Edgware HA8 5QZ on 2 October 2019 (1 page)
2 October 2019Cessation of Hafsa Ahmed as a person with significant control on 20 September 2019 (1 page)
2 October 2019Termination of appointment of Alia Ali as a secretary on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Alia Ali as a director on 1 October 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 March 2019Appointment of Mrs Alia Ali as a director on 17 March 2019 (2 pages)
22 March 2019Change of details for Mrs Hafsa Saeed as a person with significant control on 22 September 2017 (2 pages)
4 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
9 October 2017Director's details changed for Mrs Hafsa Saeed on 22 September 2017 (2 pages)
9 October 2017Director's details changed for Mrs Hafsa Saeed on 22 September 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Hafsa Saeed on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Hafsa Saeed on 17 November 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
31 July 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 22/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 22/10/07; full list of members (2 pages)
13 August 2007Resolutions
  • RES13 ‐ Issue 100 share 21/06/07
(1 page)
13 August 2007Resolutions
  • RES13 ‐ Issue 100 share 21/06/07
(1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
21 June 2007Incorporation (9 pages)
21 June 2007Incorporation (9 pages)