Company NameFrangoz (UK) Ltd
DirectorShazana Arif
Company StatusActive
Company Number07998495
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Shazana Arif
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Ilford Lane
Ilford
IG1 2LT
Director NameMrs Haleema Mir
Date of BirthMay 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Kempton Road
London
E6 2NE
Secretary NameMrs Ghazala Saeed
StatusResigned
Appointed09 July 2012(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 August 2012)
RoleCompany Director
Correspondence Address12 Cavenham Gardens
Ilford
Essex
IG1 1XX
Director NameMrs Ghazala Saeed
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed23 August 2012(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Ilford Lane
Ilford
Essex
IG1 2LT
Director NameMrs Saira Shahzad
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed25 May 2014(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 February 2015)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Faircross Parade Longbridge Road
Barking
Essex
IG11 8UP
Director NameMr Shahzad Nasar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Faircross Parade
Longbridge Road
Barking
Essex
IG11 8UW
Director NameMrs Madiha Imran Ahmad
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2019)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Ilford Lane
Ilford
IG1 2LT

Location

Registered Address318 Ilford Lane
Ilford
Essex
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Saira Shahzad
50.00%
Ordinary A
50 at £1Shahzad Nasar
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,463
Cash£244
Current Liabilities£23,773

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

26 September 2012Delivered on: 29 September 2012
Persons entitled: Super Japanese Auto Spares Limited

Classification: Rent deposit deed
Secured details: Thirteen thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: All the company's interest in the rent deposit see image for full details.
Outstanding

Filing History

18 April 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
11 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
6 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 March 2022Director's details changed for Mrs Shazana Arif on 29 March 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
27 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 September 2019Satisfaction of charge 1 in full (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
14 March 2019Notification of Frangoz Uk Holdings Limited as a person with significant control on 6 March 2019 (2 pages)
14 March 2019Cessation of Madiha Imran Ahmad as a person with significant control on 6 March 2019 (1 page)
14 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
1 March 2019Notification of Madiha Imran Ahmad as a person with significant control on 7 February 2019 (2 pages)
1 March 2019Cessation of Shahzad Nasar as a person with significant control on 7 February 2019 (1 page)
1 March 2019Termination of appointment of Madiha Imran Ahmad as a director on 7 February 2019 (1 page)
25 February 2019Appointment of Mrs Shazana Arif as a director on 7 February 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 February 2019Termination of appointment of Shahzad Nasar as a director on 7 February 2019 (1 page)
25 February 2019Appointment of Mrs Madiha Imran Ahmad as a director on 7 February 2019 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 March 2018Notification of Shahzad Nasar as a person with significant control on 30 June 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
17 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 March 2016Termination of appointment of Saira Shahzad as a director on 14 February 2016 (1 page)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Termination of appointment of Saira Shahzad as a director on 14 February 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
9 September 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
9 September 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
9 September 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
9 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
25 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Saira Hazed
  • ANNOTATION Clarification a second filed AP01 for Saira Shahzad
(5 pages)
25 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Saira Hazed
  • ANNOTATION Clarification a second filed AP01 for Saira Shahzad
(5 pages)
13 February 2015Director's details changed for Mr Nasar Shahzad on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Nasar Shahzad as a director on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Nasar Shahzad on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Nasar Shahzad as a director on 13 February 2015 (2 pages)
3 February 2015Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Saira Shahzad as a director on 25 May 2014 (2 pages)
3 February 2015Appointment of Mrs Saira Shahzad as a director on 25 May 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Termination of appointment of Ghazala Saeed as a director (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Appointment of Mrs Saira Shahzad as a director on 25 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2015
(3 pages)
25 June 2014Appointment of Mrs Saira Shahzad as a director on 25 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2015
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Termination of appointment of Ghazala Saeed as a director (1 page)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Termination of appointment of Haleema Mir as a director (1 page)
23 August 2012Appointment of Mrs Ghazala Saeed as a director (2 pages)
23 August 2012Termination of appointment of Ghazala Saeed as a secretary (1 page)
23 August 2012Termination of appointment of Ghazala Saeed as a secretary (1 page)
23 August 2012Termination of appointment of Ghazala Saeed as a secretary (1 page)
23 August 2012Termination of appointment of Haleema Mir as a director (1 page)
23 August 2012Appointment of Mrs Ghazala Saeed as a director (2 pages)
23 August 2012Termination of appointment of Ghazala Saeed as a secretary (1 page)
11 July 2012Appointment of Mrs. Ghazala Saeed as a secretary (2 pages)
11 July 2012Appointment of Mrs. Ghazala Saeed as a secretary (2 pages)
20 March 2012Incorporation (24 pages)
20 March 2012Incorporation (24 pages)