Company NameAndaz Limited
DirectorAltaf Hussain
Company StatusActive
Company Number03916354
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Altaf Hussain
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Secretary NameMr Altaf Hussain
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Director NameMr Afrid Iqbal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address153 Wensley Drive
Leeds
West Yorkshire
LS7 2LT
Director NameMr Ali Asghar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 November 2021)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address23 Norfolk Gardens
Leeds
Yorkshire
LS7 4PP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0113 2444379
Telephone regionLeeds

Location

Registered Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

27 at £1Mr Ali Asghar
27.00%
Ordinary
27 at £1Mr Altaf Hussain
27.00%
Ordinary
27 at £1Mr Safraz Hussain
27.00%
Ordinary
19 at £1Mohammed Rafiq
19.00%
Ordinary

Financials

Year2014
Net Worth£223,554
Cash£12,009
Current Liabilities£57,077

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

3 May 2007Delivered on: 18 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 harehills road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 cross gates road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 2006Delivered on: 29 December 2006
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 November 2006Delivered on: 25 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72-74 main street garforth leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 November 2006Delivered on: 25 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 queen street morley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 November 2006Delivered on: 25 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 beck road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 November 2006Delivered on: 25 November 2006
Satisfied on: 26 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 harehills road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 March 2019Registered office address changed from 28 Wellhouse Drive Leeds West Yorkshire LS8 4PB United Kingdom to 21 Hyde Park Road Leeds West Yorkshire LS6 1PY on 14 March 2019 (1 page)
14 February 2019Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to 28 Wellhouse Drive Leeds West Yorkshire LS8 4PB on 14 February 2019 (1 page)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 February 2010Director's details changed for Ali Asghar on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Altaf Hussain on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Ali Asghar on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Altaf Hussain on 25 February 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
18 March 2008Appointment terminated director afrid iqbal (2 pages)
18 March 2008Appointment terminated director afrid iqbal (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (9 pages)
21 February 2006Return made up to 31/01/06; full list of members (9 pages)
22 September 2005Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2005Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (20 pages)
31 January 2000Incorporation (20 pages)