ANYTIME RESOURCES LIMITED
LONDON AVIATION LOGISTICAL SERVICES GATWICK LIMITED

Hellopages » Greater London » Brent » NW2 6GY
Company number 06651159
Status Active
Incorporation Date 21 July 2008
Company Type Private Limited Company
Address SUITE 203, SECOND FLOOR CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of ANYTIME RESOURCES LIMITED are www.anytimeresources.co.uk, and www.anytime-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Anytime Resources Limited is a Private Limited Company. The company registration number is 06651159. Anytime Resources Limited has been working since 21 July 2008. The present status of the company is Active. The registered address of Anytime Resources Limited is Suite 203 Second Floor China House 401 Edgware Road London Nw2 6gy. The company`s financial liabilities are £38.51k. It is £-7.2k against last year. The cash in hand is £9.08k. It is £-12.87k against last year. And the total assets are £117.86k, which is £-5.6k against last year. COMPLETE SECRETARIAL SOLUTIONS LIMITED is a Secretary of the company. JANJUA, Mohammed Hassan is a Director of the company. MALIK, Muhammad Nawaz is a Director of the company. NAWAZ MALIK, Tabassam is a Director of the company. Secretary EASTBURY PARK SECRETARIES LIMITED has been resigned. Director CARTER, William Edmund has been resigned. The company operates in "Other business support service activities n.e.c.".


anytime resources Key Finiance

LIABILITIES £38.51k
-16%
CASH £9.08k
-59%
TOTAL ASSETS £117.86k
-5%
All Financial Figures

Current Directors

Secretary
COMPLETE SECRETARIAL SOLUTIONS LIMITED
Appointed Date: 30 June 2009

Director
JANJUA, Mohammed Hassan
Appointed Date: 01 August 2013
51 years old

Director
MALIK, Muhammad Nawaz
Appointed Date: 20 May 2009
58 years old

Director
NAWAZ MALIK, Tabassam
Appointed Date: 22 July 2013
48 years old

Resigned Directors

Secretary
EASTBURY PARK SECRETARIES LIMITED
Resigned: 30 June 2009
Appointed Date: 21 July 2008

Director
CARTER, William Edmund
Resigned: 01 November 2009
Appointed Date: 21 July 2008
76 years old

Persons With Significant Control

Mr Muhammad Nawaz Mailk
Notified on: 16 July 2016
58 years old
Nature of control: Right to appoint and remove directors

ANYTIME RESOURCES LIMITED Events

17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

31 Jul 2015
Director's details changed for Mr Muhammad Nawaz Malik on 29 July 2014
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 20 more events
07 Jul 2009
Appointment terminated secretary eastbury park secretaries LIMITED
03 Jul 2009
Ad 20/05/09\gbp si 25@1=25\gbp ic 75/100\
03 Jul 2009
Director appointed muhammed nawaz malik
31 Mar 2009
Company name changed aviation logistical services gatwick LIMITED\certificate issued on 02/04/09
21 Jul 2008
Incorporation

ANYTIME RESOURCES LIMITED Charges

24 December 2009
All assets debenture
Delivered: 30 December 2009
Status: Satisfied on 25 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…