AHAD COMMERCIAL ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3EB

Company number 01513897
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address JOHN AHAD, 60 PETERBOROUGH ROAD, LONDON, SW6 3EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of AHAD COMMERCIAL ENTERPRISES LIMITED are www.ahadcommercialenterprises.co.uk, and www.ahad-commercial-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Ahad Commercial Enterprises Limited is a Private Limited Company. The company registration number is 01513897. Ahad Commercial Enterprises Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of Ahad Commercial Enterprises Limited is John Ahad 60 Peterborough Road London Sw6 3eb. The company`s financial liabilities are £1.19k. It is £-202.06k against last year. The cash in hand is £65.76k. It is £-177.38k against last year. And the total assets are £66.14k, which is £-178.61k against last year. AHAD, Philippa Mary is a Secretary of the company. AHAD, Freddie is a Director of the company. AHAD, John is a Director of the company. Secretary AHAD, Esther has been resigned. Director AHAD, Armand Abdel has been resigned. Director AHAD, Esther has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ahad commercial enterprises Key Finiance

LIABILITIES £1.19k
-100%
CASH £65.76k
-73%
TOTAL ASSETS £66.14k
-73%
All Financial Figures

Current Directors

Secretary
AHAD, Philippa Mary
Appointed Date: 05 July 2010

Director
AHAD, Freddie

69 years old

Director
AHAD, John

71 years old

Resigned Directors

Secretary
AHAD, Esther
Resigned: 06 July 2010

Director
AHAD, Armand Abdel
Resigned: 30 April 2000
104 years old

Director
AHAD, Esther
Resigned: 01 May 1993
104 years old

Persons With Significant Control

Mr John Ahad
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Freddie Ahad
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

AHAD COMMERCIAL ENTERPRISES LIMITED Events

19 Jan 2017
Change of share class name or designation
21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,000

...
... and 78 more events
05 Nov 1987
Return made up to 27/09/87; full list of members

25 Oct 1986
Full accounts made up to 30 April 1986

25 Oct 1986
Return made up to 08/08/86; full list of members

20 Nov 1980
Company name changed\certificate issued on 20/11/80
22 Aug 1980
Incorporation

AHAD COMMERCIAL ENTERPRISES LIMITED Charges

17 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 207 new kings road london. Fixed charge…
17 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: The property k/a 207 new kings road, fulham. Fixed and…
18 June 1996
Legal charge
Delivered: 21 June 1996
Status: Satisfied on 27 February 2007
Persons entitled: Barclays Bank PLC
Description: 207 new kings road london borough of hammersmith & fulham…
30 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 29 January 2010
Persons entitled: Barclays Bank PLC
Description: 73 troy court, kensington high street, l/b of kensington…
1 July 1992
Guarantee and debenture
Delivered: 8 July 1992
Status: Satisfied on 27 February 2007
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
4 April 1990
Legal charge
Delivered: 18 April 1990
Status: Satisfied on 29 January 2010
Persons entitled: Barclays Bank PLC
Description: 48 stratford road, kensington royal borough of kensington &…
11 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 10 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 4, stratford road, kensington london W8 title no. Ln…