HAJI ISMAIL & SONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 2AN

Company number 01484453
Status Active
Incorporation Date 11 March 1980
Company Type Private Limited Company
Address 90 STECHFORD LANE, BIRMINGHAM, ENGLAND, B8 2AN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Mohammed Awais as a director on 20 October 2016; Termination of appointment of Ashgar Mohammed Malik as a director on 20 October 2016. The most likely internet sites of HAJI ISMAIL & SONS LIMITED are www.hajiismailsons.co.uk, and www.haji-ismail-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Birmingham Snow Hill Rail Station is 3.5 miles; to Birmingham New Street Rail Station is 3.6 miles; to Butlers Lane Rail Station is 7 miles; to Blake Street Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haji Ismail Sons Limited is a Private Limited Company. The company registration number is 01484453. Haji Ismail Sons Limited has been working since 11 March 1980. The present status of the company is Active. The registered address of Haji Ismail Sons Limited is 90 Stechford Lane Birmingham England B8 2an. . AWAIS, Mohammed is a Director of the company. Secretary MALIK, Asghar Mohammed has been resigned. Secretary MALIK, Ashgar Mohammed has been resigned. Secretary MALIK, Iqbal Mohammed has been resigned. Secretary MALIK, Mohammed Ismail has been resigned. Director MALIK, Anwar Ismail Mohammed has been resigned. Director MALIK, Ashgar Mohammed has been resigned. Director MALIK, Billal has been resigned. Director MALIK, Iqbal Mohammed has been resigned. Director MALIK, Khadeja has been resigned. Director MALIK, Mohammed Ismail has been resigned. Director MALIK, Sharifa Begum has been resigned. Director MALIK, Sharifa Begam has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
AWAIS, Mohammed
Appointed Date: 20 October 2016
31 years old

Resigned Directors

Secretary
MALIK, Asghar Mohammed
Resigned: 20 October 2016
Appointed Date: 31 December 2009

Secretary
MALIK, Ashgar Mohammed
Resigned: 20 October 2008
Appointed Date: 18 January 1993

Secretary
MALIK, Iqbal Mohammed
Resigned: 31 December 2009
Appointed Date: 20 October 2008

Secretary
MALIK, Mohammed Ismail
Resigned: 18 January 1993

Director
MALIK, Anwar Ismail Mohammed
Resigned: 20 October 2016
Appointed Date: 01 April 1985
61 years old

Director
MALIK, Ashgar Mohammed
Resigned: 20 October 2016
Appointed Date: 18 January 1993
61 years old

Director
MALIK, Billal
Resigned: 31 December 2009
Appointed Date: 20 October 2008
37 years old

Director
MALIK, Iqbal Mohammed
Resigned: 31 December 2009
Appointed Date: 20 October 2008
36 years old

Director
MALIK, Khadeja
Resigned: 31 March 2002
62 years old

Director
MALIK, Mohammed Ismail
Resigned: 16 August 2002
93 years old

Director
MALIK, Sharifa Begum
Resigned: 10 July 2015
Appointed Date: 17 June 2015
91 years old

Director
MALIK, Sharifa Begam
Resigned: 20 October 2008
91 years old

HAJI ISMAIL & SONS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2017
Appointment of Mr Mohammed Awais as a director on 20 October 2016
30 Jan 2017
Termination of appointment of Ashgar Mohammed Malik as a director on 20 October 2016
30 Jan 2017
Termination of appointment of Asghar Mohammed Malik as a secretary on 20 October 2016
30 Jan 2017
Termination of appointment of Anwar Ismail Mohammed Malik as a director on 20 October 2016
...
... and 117 more events
19 Feb 1988
Accounts for a small company made up to 31 March 1987

23 Oct 1986
Accounts for a small company made up to 31 March 1986

29 Sep 1986
Return made up to 15/08/86; full list of members

24 May 1986
Registered office changed on 24/05/86 from: 201/207 shoreditch high street london E1

11 Mar 1980
Incorporation

HAJI ISMAIL & SONS LIMITED Charges

15 September 2015
Charge code 0148 4453 0013
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: 7 king street southall middlesex…
20 May 2013
Charge code 0148 4453 0012
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: 7 king street southall middlesex t/no MX212200…
20 May 2013
Charge code 0148 4453 0011
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: 7 king street southall middlesex t/no MX212200…
5 May 2011
Debenture
Delivered: 7 May 2011
Status: Satisfied on 9 March 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
Debenture
Delivered: 30 September 2010
Status: Satisfied on 10 June 2011
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Standard mortgage debenture
Delivered: 9 September 2010
Status: Satisfied on 23 August 2016
Persons entitled: Habib Bank Ag Zurich
Description: All property, goodwill, book debts, uncalled capital…
27 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 1 April 2009
Status: Satisfied on 7 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
12 June 1995
Legal charge
Delivered: 13 June 1995
Status: Satisfied on 17 September 2010
Persons entitled: Midland Bank PLC
Description: Lh property k/a unit 17 barrat industrial park avenue…
9 August 1994
Fixed and floating charge
Delivered: 10 August 1994
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: All beneficial right title and interest in the property k/a…
22 February 1984
Charge
Delivered: 28 February 1984
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: All book & other debts now and from time to time hereafter…
4 January 1982
Legal charge
Delivered: 22 January 1982
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: F/H 7, king street, southall, middlesex. Title no. Mx…
2 June 1980
Floating charge
Delivered: 11 June 1980
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…