Stanmore
HA7 1DL
Director Name | Ms Alina Ali |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Mollison Way Edgware HA8 5QZ |
Director Name | Ms Hafsa Ahmed |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Collins Avenue Stanmore Middlesex HA7 1DL |
Secretary Name | Mrs Alia Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 162 Mollison Way Edgware Middlesex HA8 5QZ |
Director Name | Mrs Alia Ali |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Mollison Way Edgware HA8 5QZ |
Director Name | Ms Alina Ali |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Mollison Way Mollison Way Edgware HA8 5QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | axaproperties.com |
---|
Registered Address | 12 Collins Avenue Stanmore HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Alia Ali 50.00% Ordinary |
---|---|
50 at £1 | Hafsa Saeed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,717 |
Cash | £4,418 |
Current Liabilities | £38,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
27 February 2008 | Delivered 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 |
---|
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Notification of Alina Ali as a person with significant control on 5 February 2020 (2 pages) |
4 February 2020 | Notification of Mohammad Saeed as a person with significant control on 1 December 2019 (2 pages) |
4 February 2020 | Appointment of Ms Alina Ali as a director on 2 February 2020 (2 pages) |
13 January 2020 | Termination of appointment of Alina Ali as a director on 7 January 2020 (1 page) |
15 December 2019 | Termination of appointment of Hafsa Ahmed as a director on 13 December 2019 (1 page) |
30 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 October 2019 | Appointment of Mr Mohammad Saeed as a director on 22 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
2 October 2019 | Appointment of Miss Alina Ali as a director on 20 September 2019 (2 pages) |
2 October 2019 | Registered 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 2019 | Cessation of Hafsa Ahmed as a person with significant control on 20 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Alia Ali as a secretary on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Alia Ali as a director on 1 October 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 March 2019 | Appointment of Mrs Alia Ali as a director on 17 March 2019 (2 pages) |
22 March 2019 | Change of details for Mrs Hafsa Saeed as a person with significant control on 22 September 2017 (2 pages) |
4 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
9 October 2017 | Director's details changed for Mrs Hafsa Saeed on 22 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mrs Hafsa Saeed on 22 September 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Hafsa Saeed on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hafsa Saeed on 17 November 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
31 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Incorporation (9 pages) |
21 June 2007 | Incorporation (9 pages) |