TARIQ HALAL MEAT LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 2NQ

Company number 03246290
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 292 LADY MARGARET ROAD, SOUTHALL, MIDDLESEX, UB1 2NQ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of TARIQ HALAL MEAT LIMITED are www.tariqhalalmeat.co.uk, and www.tariq-halal-meat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Tariq Halal Meat Limited is a Private Limited Company. The company registration number is 03246290. Tariq Halal Meat Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Tariq Halal Meat Limited is 292 Lady Margaret Road Southall Middlesex Ub1 2nq. . TARIQ, Azra Batool is a Secretary of the company. TARIQ, Azra Batool is a Director of the company. TARIQ, Mohammad is a Director of the company. TARIQ, Shahbaz is a Director of the company. TARIQ, Shoaib is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
TARIQ, Azra Batool
Appointed Date: 05 September 1996

Director
TARIQ, Azra Batool
Appointed Date: 05 September 1996
60 years old

Director
TARIQ, Mohammad
Appointed Date: 05 September 1996
64 years old

Director
TARIQ, Shahbaz
Appointed Date: 01 September 2014
37 years old

Director
TARIQ, Shoaib
Appointed Date: 01 September 2004
39 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Persons With Significant Control

Mr Mohammad Tariq
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARIQ HALAL MEAT LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
24 May 2016
Satisfaction of charge 5 in full
10 May 2016
Registration of charge 032462900009, created on 6 May 2016
10 May 2016
Registration of charge 032462900008, created on 6 May 2016
...
... and 55 more events
11 Sep 1996
Director resigned
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed
11 Sep 1996
New director appointed
05 Sep 1996
Incorporation

TARIQ HALAL MEAT LIMITED Charges

6 May 2016
Charge code 0324 6290 0009
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 130 to 152 (even) the broadway, southall UB1 1QN - title…
6 May 2016
Charge code 0324 6290 0008
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 130 to 152 (even) the broadway, southall UB1 1QN - title…
6 May 2016
Charge code 0324 6290 0007
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 6 chancerygate business centre (hexagon business…
12 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 24 May 2016
Persons entitled: National Westminster Bank PLC
Description: 130-152 the broadway southall middlesex. By way of fixed…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, 144 the broadway southall middlesex. By way of…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7, 146 the broadway, southall, middlesex. By way of…
8 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a 75 high street…
5 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…