IQ PROPERTY & BUSINESS SOLUTIONS LTD
WELWYN

Hellopages » Hertfordshire » East Hertfordshire » AL6 0PA

Company number 04334066
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address 2 EAST RIDING, TEWIN, WELWYN, HERTFORDSHIRE, AL6 0PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of IQ PROPERTY & BUSINESS SOLUTIONS LTD are www.iqpropertybusinesssolutions.co.uk, and www.iq-property-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Iq Property Business Solutions Ltd is a Private Limited Company. The company registration number is 04334066. Iq Property Business Solutions Ltd has been working since 04 December 2001. The present status of the company is Active. The registered address of Iq Property Business Solutions Ltd is 2 East Riding Tewin Welwyn Hertfordshire Al6 0pa. . AHMAD, Zohra is a Secretary of the company. QURESHI, Mohammed Idrees is a Director of the company. QURESHI, Samina Perveen is a Director of the company. Secretary QURESHI, Samina Perveen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director QURESHI, Samina Perveen has been resigned. Director QURESHI, Samina Perveen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AHMAD, Zohra
Appointed Date: 01 January 2012

Director
QURESHI, Mohammed Idrees
Appointed Date: 04 December 2001
72 years old

Director
QURESHI, Samina Perveen
Appointed Date: 01 February 2013
62 years old

Resigned Directors

Secretary
QURESHI, Samina Perveen
Resigned: 31 December 2011
Appointed Date: 04 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2001
Appointed Date: 04 December 2001

Director
QURESHI, Samina Perveen
Resigned: 31 December 2011
Appointed Date: 01 January 2010
62 years old

Director
QURESHI, Samina Perveen
Resigned: 30 March 2007
Appointed Date: 15 March 2003
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2001
Appointed Date: 04 December 2001

Persons With Significant Control

Mrs Zohra Ahmad
Notified on: 15 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammed Idrees Qureshi
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IQ PROPERTY & BUSINESS SOLUTIONS LTD Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

14 Sep 2015
Micro company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 51 more events
28 Dec 2001
New director appointed
28 Dec 2001
New secretary appointed
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
04 Dec 2001
Incorporation

IQ PROPERTY & BUSINESS SOLUTIONS LTD Charges

1 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 51 the spiresseldon hil hemel hempstead t/no:HD426687 by…
1 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 59 the spiresseldon hill hemel hempstead t/no:HD426691…
3 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 51 the spires selden hill hemel hempstead.
3 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 59 the spires selden hill hemel hempstead.
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 92 newland gardens, hertford, hertfordshire…
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 8 gorseway, hatfield, hertfordshire t/n…
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 93 newland gardens, hertford, hertfordshire…
18 December 2003
Mortgage deed
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 51 the spires hemel hempstead hertfordshire, HP2 4FS.
18 December 2003
Mortgage deed
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 59 the spires hemel hempstead hertfordshire HP2 4FS.
30 May 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 67 regency apartments vincent street westminster…
31 October 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 93 newland gardens hertford herfordshire SG13 7WY.
31 October 2002
Legal charge
Delivered: 17 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 92 newland gardens hertford hertfordshire SG13 7WY.