Company NamePanorama Enterprises (U.K.) Limited
Company StatusActive
Company Number01675679
CategoryPrivate Limited Company
Incorporation Date4 November 1982(41 years, 6 months ago)
Previous NameRalard Limited

Business Activity

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

Directors

Director NameMr Mohammad Iqbal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleDirector/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary NameMr Mohammad Iqbal
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameMr Asim Iqbal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
Director NameMrs Saima Iqbal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameMr Kasim Iqbal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(41 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Drive
Bradford
BD9 4DL
Director NameMr Mohammed Yaqub
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(7 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address9 Elizabeth Street
Bradford
West Yorkshire
BD5 0SD
Director NameMr Abdul Aziz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 1998)
RoleSelf Employed (Textiles)
Correspondence Address3 Sawrey Place
Bradford
West Yorkshire
BD5 0DA
Director NameMr Aman Khan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address6 Ann Place
Bradford
West Yorkshire
BD5 0BY
Director NameMr Hikmat Khan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address7 Summerseat Place
Bradford
West Yorkshire
BD7 3AA
Director NameMr Fateh Mohammad Malik
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 January 2001)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address148 Woodhead Road
Bradford
West Yorkshire
BD7 2BL
Director NameMr Mohammed Ismail
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 November 2020)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary NameMr Mohammed Yaqub
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 May 1991)
RoleCompany Director
Correspondence Address9 Elizabeth Street
Bradford
West Yorkshire
BD5 0SD
Director NamePervez Akhtar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1995)
RoleSolicitor
Correspondence Address35 Middlebrook Crescent
Bradford
West Yorkshire
BD8 0EN
Director NameMr Sher Azam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address75 Farnham Road
Bradford
West Yorkshire
BD7 3JE
Director NameIftikhar Hussain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1995)
RoleBusinessman
Correspondence Address55 New Cross Street
Bradford
West Yorkshire
BD5 8AQ
Director NameQadeer Mohammad Baig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleTeacher
Correspondence Address72 Heaton Park Drive
Heaton
Bradford
West Yorkshire
BD9 5QQ
Director NameMr Mohammed Akram Khan-Cheema
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Director NameIftikhar Hussain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 November 2001)
RoleSelf Employed
Correspondence Address55 New Cross Street
Bradford
West Yorkshire
BD5 8AQ

Contact

Websitewww.aaicenter.net

Location

Registered AddressThe Executive Suite Brier Hill
4 Carlton Drive Heaton
Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

25 at £1000Abdul Majeed
8.33%
Ordinary
25 at £1000Adnan Ahmed
8.33%
Ordinary
25 at £1000Asim Iqbal
8.33%
Ordinary
25 at £1000Asya Parveen
8.33%
Ordinary
25 at £1000Inayat Begum
8.33%
Ordinary
25 at £1000Iqbal Begum
8.33%
Ordinary
25 at £1000Kasim Iqbal
8.33%
Ordinary
25 at £1000Mohammad Afzal
8.33%
Ordinary
25 at £1000Mohammad Iqbal
8.33%
Ordinary
25 at £1000Mohammad Ismail
8.33%
Ordinary
25 at £1000Saima Iqbal
8.33%
Ordinary
25 at £1000Yasmin Begum
8.33%
Ordinary

Financials

Year2014
Net Worth£836,233
Cash£71,339
Current Liabilities£379,385

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 June 2008Delivered on: 25 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150-152- and 154 wilmer road, heaton, bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2008Delivered on: 21 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 1985Delivered on: 7 November 1985
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of sommersville road, bradford k/a panorama house, woodhead road, bradford & fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 January 2024Appointment of Mr Kasim Iqbal as a director on 1 January 2024 (2 pages)
1 January 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
1 January 2024Director's details changed for Mr Kasim Iqbal on 1 January 2024 (2 pages)
22 November 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
22 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 November 2020Termination of appointment of Mohammed Ismail as a director on 6 November 2020 (1 page)
1 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,000
(8 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,000
(8 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300,000
(8 pages)
3 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300,000
(8 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300,000
(8 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300,000
(8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
7 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
27 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
21 December 2009Director's details changed for Mr Mohammad Iqbal on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Asim Iqbal on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Saima Iqbal on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Mohammad Iqbal on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Mohammed Ismail on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Mohammed Ismail on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Saima Iqbal on 30 November 2009 (2 pages)
21 December 2009Director's details changed for Asim Iqbal on 30 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 January 2009Return made up to 30/11/08; full list of members (7 pages)
13 January 2009Return made up to 30/11/08; full list of members (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Return made up to 30/11/07; full list of members (5 pages)
8 January 2008Return made up to 30/11/07; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 September 2007Registered office changed on 09/09/07 from: the executive suite 1ST floor west end house 39 legrams lane bradford BD7 1NH (1 page)
9 September 2007Registered office changed on 09/09/07 from: the executive suite 1ST floor west end house 39 legrams lane bradford BD7 1NH (1 page)
27 January 2007Return made up to 30/11/06; full list of members (11 pages)
27 January 2007Return made up to 30/11/06; full list of members (11 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 December 2005Return made up to 30/11/05; full list of members (11 pages)
20 December 2005Return made up to 30/11/05; full list of members (11 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 January 2005Return made up to 30/11/04; full list of members (12 pages)
10 January 2005Return made up to 30/11/04; full list of members (12 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (11 pages)
19 December 2003Return made up to 30/11/03; full list of members (11 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 February 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 February 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
6 March 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(11 pages)
6 March 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(11 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 March 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
22 March 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
7 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
4 March 1998Return made up to 30/11/97; full list of members (9 pages)
4 March 1998Return made up to 30/11/97; full list of members (9 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
13 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 1996Full accounts made up to 30 November 1995 (13 pages)
25 September 1996Full accounts made up to 30 November 1995 (13 pages)
14 February 1996Return made up to 30/11/95; full list of members (11 pages)
14 February 1996Return made up to 30/11/95; full list of members (11 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
12 September 1995Full accounts made up to 30 November 1994 (12 pages)
12 September 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)