Alwoodley
Leeds
West Yorkshire
LS17 8SH
Secretary Name | Balquas Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 175 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SH |
Director Name | Mohammed Ghazi |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Jewellery Manufacturer |
Correspondence Address | F748 Sadiqui Chowk Satelite Town Rawalpindi Pakistan |
Secretary Name | Mohammed Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Talbot Road Leeds West Yorkshire LS8 1HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
8k at £1 | Trustee Of Z. Iqbal 40.00% Ordinary |
---|---|
6k at £1 | Mr Zafar Iqbal 30.00% Ordinary |
6k at £1 | Mrs Balquas Iqbal 30.00% Ordinary |
1 at £1 | Mohammed Ghazi 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,841 |
Cash | £562 |
Current Liabilities | £247,124 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 37 street lane leeds t/no. WYK442547 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 November 2006 | Delivered on: 1 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £60,000.00 due or to become due from the company to. Particulars: 37 street lane adel leeds. Outstanding |
23 November 2006 | Delivered on: 29 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249/251 beeston road leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 August 2006 | Delivered on: 16 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 thorpe lane, middleton, leeds t/no YWE61505. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 August 2006 | Delivered on: 15 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 4 harehills road, leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 August 2006 | Delivered on: 15 August 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: 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 331 roundhay road, leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 August 2006 | Delivered on: 4 August 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
14 October 2002 | Delivered on: 15 October 2002 Satisfied on: 3 May 2008 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 37 street lane leeds west yorkshire. 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 |
26 February 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
18 December 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 December 2022 | Satisfaction of charge 2 in full (1 page) |
2 December 2022 | Satisfaction of charge 7 in full (1 page) |
2 December 2022 | Satisfaction of charge 3 in full (2 pages) |
2 December 2022 | Satisfaction of charge 6 in full (2 pages) |
2 December 2022 | Satisfaction of charge 5 in full (2 pages) |
2 December 2022 | Satisfaction of charge 4 in full (2 pages) |
2 December 2022 | Satisfaction of charge 8 in full (2 pages) |
17 November 2022 | Change of details for Mr Zafar Iqbal as a person with significant control on 17 November 2022 (2 pages) |
17 November 2022 | Notification of Bilquas Iqbal as a person with significant control on 17 November 2022 (2 pages) |
28 October 2022 | Change of details for Mr Zafar Iqbal as a person with significant control on 28 October 2022 (2 pages) |
26 October 2022 | Change of details for Mr Zafar Iqbal as a person with significant control on 26 October 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
5 August 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
6 September 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 August 2018 | Notification of Zafar Iqbal as a person with significant control on 14 August 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 August 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
31 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
31 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Zafar Iqbal on 31 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Zafar Iqbal on 31 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
31 March 2004 | Ad 10/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
31 March 2004 | Ad 10/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages) |
12 March 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
12 March 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
29 September 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 September 2003 | Return made up to 01/06/03; full list of members (6 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: roundhay chambers 199 roundhay road leeds west yorkshire LS8 5AN (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: roundhay chambers 199 roundhay road leeds west yorkshire LS8 5AN (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Return made up to 01/06/02; full list of members (6 pages) |
3 September 2002 | Return made up to 01/06/02; full list of members (6 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 2 lambton view leeds LS8 5AA (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 2 lambton view leeds LS8 5AA (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
15 July 2002 | Company name changed ghazi & sons LTD\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed ghazi & sons LTD\certificate issued on 14/07/02 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (12 pages) |
1 June 2001 | Incorporation (12 pages) |