Company NameAZIZ Group Limited
DirectorsAbdul Aziz Mohamed and Balaji Perukkaranai Madabhushi
Company StatusActive
Company Number06637360
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Previous NameEagle Reality Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed26 November 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Secretary NameMr Imran Ahmad Salim
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE

Location

Registered Address1 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Reality Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
4 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
4 September 2017Director's details changed for Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
4 September 2017Director's details changed for Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 January 2012Appointment of Balaji Perukkaranai Madabhushi as a director (2 pages)
6 January 2012Appointment of Balaji Perukkaranai Madabhushi as a director (2 pages)
5 January 2012Termination of appointment of Imran Salim as a director (1 page)
5 January 2012Termination of appointment of Imran Salim as a secretary (1 page)
5 January 2012Termination of appointment of Imran Salim as a secretary (1 page)
5 January 2012Termination of appointment of Imran Salim as a director (1 page)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Registered office address changed from C/O Abasyn Property Management Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 31 March 2010 (1 page)
31 March 2010Registered office address changed from C/O Abasyn Property Management Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 31 March 2010 (1 page)
29 September 2009Return made up to 03/07/09; full list of members (3 pages)
29 September 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2008Incorporation (9 pages)
3 July 2008Incorporation (9 pages)