HAQ HALAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PY
Company number 02959113
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 21 HYDE PARK ROAD, LEEDS, WEST YORKSHIRE, LS6 1PY
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-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HAQ HALAL LIMITED are www.haqhalal.co.uk, and www.haq-halal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Haq Halal Limited is a Private Limited Company. The company registration number is 02959113. Haq Halal Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Haq Halal Limited is 21 Hyde Park Road Leeds West Yorkshire Ls6 1py. . YOUSEF, Jawed is a Secretary of the company. IQBAL, Zafar is a Director of the company. Secretary HUSSAIN, Altaf has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUSSAIN, Altaf has been resigned. Director HUSSAIN, Nazar has been resigned. Director IQBAL, Afrid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YOUSEF, Jawed
Appointed Date: 25 July 2001

Director
IQBAL, Zafar
Appointed Date: 14 March 2001
63 years old

Resigned Directors

Secretary
HUSSAIN, Altaf
Resigned: 25 July 2001
Appointed Date: 16 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 August 1994
Appointed Date: 16 August 1994

Director
HUSSAIN, Altaf
Resigned: 25 July 2001
Appointed Date: 16 August 1994
61 years old

Director
HUSSAIN, Nazar
Resigned: 25 July 2001
Appointed Date: 05 November 1997
74 years old

Director
IQBAL, Afrid
Resigned: 25 July 2001
Appointed Date: 16 August 1994
65 years old

Persons With Significant Control

Mr Zafar Iqbal
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAQ HALAL LIMITED Events

03 Feb 2017
Confirmation statement made on 16 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
First Gazette notice for compulsory strike-off
04 Feb 2016
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,800

...
... and 74 more events
24 Aug 1995
Return made up to 16/08/95; full list of members
15 May 1995
Accounting reference date notified as 31/12

19 Jan 1995
Particulars of mortgage/charge

23 Aug 1994
Secretary resigned

16 Aug 1994
Incorporation

HAQ HALAL LIMITED Charges

2 September 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 leeds road kippax leeds. With the…
10 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 bradford road cleckheaton kirklees west yorkshire…
17 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 325-327 roundhay road leeds. With the…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 342 dewsbury road leeds west…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 332 dewsbury road leeds. With the…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 110 town street stanningley leeds…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 265 harehills lane leeds west…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 49 high street kippax leeds west…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 1 tempest road beeston leeds west…
31 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 342 dewsbury road leeds t/n WYK311862…
31 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 1, 1A, b & c tempest road leeds and 171-179A beeston…
19 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 265 harehills lane leeds t/no WYK595806…
12 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 332 dewsbury road leeds west yorkshire t/no.WYK488738…
15 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 110 town street stanningley leeds west…
16 January 1995
Mortgage debenture
Delivered: 19 January 1995
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…