Company NameA&S (UK) Property Limited
DirectorsShyan Zubair and Nadia Momin Imam
Company StatusActive
Company Number08854235
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shyan Zubair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address4th Floor, 73 New Bond Street
London
W1S 1RS
Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 73 New Bond Street
London
W1S 1RS
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 73 New Bond Street
London
W1S 1RS
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 73 New Bond Street
London
W1S 1RS

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mohammed Adnan Imam
50.00%
Ordinary
1 at £1Shyan Zubair
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£503,725

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

28 February 2018Delivered on: 28 February 2018
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor, 665 high road, leyton, london, E10 6RA demised by way of a lease dated 28 february 2018 between (1) leyton high road limited and (2) the mortgagor granted out of freehold title number EGL66672.
Outstanding

Filing History

3 August 2020Termination of appointment of Enam Ur Rahman as a director on 6 July 2020 (1 page)
6 July 2020Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Mohammed Adnan Imam as a director on 9 March 2018 (1 page)
28 February 2018Registration of charge 088542350001, created on 28 February 2018 (6 pages)
27 February 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Cessation of Shyan Zubair as a person with significant control on 1 April 2017 (1 page)
2 October 2017Notification of Wedgemore Properties Ltd as a person with significant control on 1 April 2017 (1 page)
2 October 2017Cessation of Shyan Zubair as a person with significant control on 2 October 2017 (1 page)
2 October 2017Notification of Wedgemore Properties Ltd as a person with significant control on 2 October 2017 (1 page)
6 September 2017Appointment of Mrs Nadia Momin Imam as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mrs Nadia Momin Imam as a director on 1 September 2017 (2 pages)
10 August 2017Registered office address changed from 72 Black Sea House Wilson Street London EC2A 2DH England to 4th Floor, 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 72 Black Sea House Wilson Street London EC2A 2DH England to 4th Floor, 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100
(3 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 September 2016Register inspection address has been changed to Black Sea House 72 Wilson Street London EC2A 2DH (1 page)
27 September 2016Register inspection address has been changed to Black Sea House 72 Wilson Street London EC2A 2DH (1 page)
18 August 2016Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to 72 Black Sea House Wilson Street London EC2A 2DH on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to 72 Black Sea House Wilson Street London EC2A 2DH on 18 August 2016 (1 page)
28 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House Wilson Street London EC2A 2DH on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House Wilson Street London EC2A 2DH on 28 June 2016 (1 page)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)