Company NameZ Iqbal Limited
DirectorZafar Iqbal
Company StatusActive
Company Number04227275
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NameGhazi & Sons Ltd

Business Activity

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

Directors

Director NameMr Zafar Iqbal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address175 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SH
Secretary NameBalquas Iqbal
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address175 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SH
Director NameMohammed Ghazi
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleJewellery Manufacturer
Correspondence AddressF748 Sadiqui Chowk
Satelite Town
Rawalpindi
Pakistan
Secretary NameMohammed Hussain
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address126 Talbot Road
Leeds
West Yorkshire
LS8 1HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

8k at £1Trustee Of Z. Iqbal
40.00%
Ordinary
6k at £1Mr Zafar Iqbal
30.00%
Ordinary
6k at £1Mrs Balquas Iqbal
30.00%
Ordinary
1 at £1Mohammed Ghazi
0.01%
Ordinary

Financials

Year2014
Net Worth£321,841
Cash£562
Current Liabilities£247,124

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

13 March 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

26 February 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
18 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
2 December 2022Satisfaction of charge 2 in full (1 page)
2 December 2022Satisfaction of charge 7 in full (1 page)
2 December 2022Satisfaction of charge 3 in full (2 pages)
2 December 2022Satisfaction of charge 6 in full (2 pages)
2 December 2022Satisfaction of charge 5 in full (2 pages)
2 December 2022Satisfaction of charge 4 in full (2 pages)
2 December 2022Satisfaction of charge 8 in full (2 pages)
17 November 2022Change of details for Mr Zafar Iqbal as a person with significant control on 17 November 2022 (2 pages)
17 November 2022Notification of Bilquas Iqbal as a person with significant control on 17 November 2022 (2 pages)
28 October 2022Change of details for Mr Zafar Iqbal as a person with significant control on 28 October 2022 (2 pages)
26 October 2022Change of details for Mr Zafar Iqbal as a person with significant control on 26 October 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
5 August 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
6 September 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 August 2018Notification of Zafar Iqbal as a person with significant control on 14 August 2018 (2 pages)
27 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Compulsory strike-off action has been discontinued (1 page)
28 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 20,000
(6 pages)
9 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 20,000
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000
(5 pages)
16 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000
(5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(5 pages)
7 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(5 pages)
7 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 August 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
31 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 20,000
(5 pages)
31 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 20,000
(5 pages)
31 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 20,000
(5 pages)
31 August 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
31 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Zafar Iqbal on 31 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Zafar Iqbal on 31 October 2009 (2 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 August 2009Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
26 August 2009Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 June 2009Return made up to 01/06/09; full list of members (5 pages)
15 June 2009Return made up to 01/06/09; full list of members (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 June 2008Return made up to 01/06/08; full list of members (5 pages)
19 June 2008Return made up to 01/06/08; full list of members (5 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 01/06/07; full list of members (4 pages)
7 June 2007Return made up to 01/06/07; full list of members (4 pages)
7 June 2007Secretary's particulars changed (1 page)
12 December 2006Resolutions
  • RES13 ‐ Mortgage documents 10/11/06
(4 pages)
12 December 2006Resolutions
  • RES13 ‐ Mortgage documents 10/11/06
(4 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
21 February 2006Registered office changed on 21/02/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 June 2005Return made up to 01/06/05; full list of members (8 pages)
14 June 2005Return made up to 01/06/05; full list of members (8 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
31 March 2004Ad 10/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
31 March 2004Ad 10/11/03--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages)
12 March 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
12 March 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
29 September 2003Return made up to 01/06/03; full list of members (6 pages)
29 September 2003Return made up to 01/06/03; full list of members (6 pages)
23 September 2003Registered office changed on 23/09/03 from: roundhay chambers 199 roundhay road leeds west yorkshire LS8 5AN (1 page)
23 September 2003Registered office changed on 23/09/03 from: roundhay chambers 199 roundhay road leeds west yorkshire LS8 5AN (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Return made up to 01/06/02; full list of members (6 pages)
3 September 2002Return made up to 01/06/02; full list of members (6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 2 lambton view leeds LS8 5AA (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 2 lambton view leeds LS8 5AA (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
15 July 2002Company name changed ghazi & sons LTD\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed ghazi & sons LTD\certificate issued on 14/07/02 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
1 June 2001Incorporation (12 pages)
1 June 2001Incorporation (12 pages)