AZMAHOMED LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2JE

Company number 05426921
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 1 HIGH STREET COLLIERS WOOD, LONDON, ENGLAND, SW19 2JE
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
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 300,000 . The most likely internet sites of AZMAHOMED LIMITED are www.azmahomed.co.uk, and www.azmahomed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 7.6 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azmahomed Limited is a Private Limited Company. The company registration number is 05426921. Azmahomed Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Azmahomed Limited is 1 High Street Colliers Wood London England Sw19 2je. . PERUKKARANAI MADABHUSHI, Balaji is a Secretary of the company. MOHAMED, Abdul Aziz is a Director of the company. PERUKKARANAI MADABHUSHI, Balaji is a Director of the company. Secretary HASSAM, Daud Ismail has been resigned. Secretary SALIM, Imran Ahmad has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director AZIZ, Haroon Abdul has been resigned. Director SALIM, Imran Ahmad has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PERUKKARANAI MADABHUSHI, Balaji
Appointed Date: 26 November 2011

Director
MOHAMED, Abdul Aziz
Appointed Date: 01 December 2008
47 years old

Director
PERUKKARANAI MADABHUSHI, Balaji
Appointed Date: 15 November 2011
57 years old

Resigned Directors

Secretary
HASSAM, Daud Ismail
Resigned: 01 December 2008
Appointed Date: 18 April 2005

Secretary
SALIM, Imran Ahmad
Resigned: 26 November 2011
Appointed Date: 01 December 2008

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
AZIZ, Haroon Abdul
Resigned: 01 December 2008
Appointed Date: 18 April 2005
79 years old

Director
SALIM, Imran Ahmad
Resigned: 26 November 2011
Appointed Date: 01 December 2008
57 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Persons With Significant Control

Mr Abdul Aziz Mohamed
Notified on: 18 April 2016
47 years old
Nature of control: Has significant influence or control

AZMAHOMED LIMITED Events

20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000

26 Apr 2016
Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 26 April 2016
19 Nov 2015
Full accounts made up to 31 March 2015
...
... and 65 more events
22 Jul 2005
Registered office changed on 22/07/05 from: the tower 15 th floor 125 high street colliers wood london SW19 2JR
22 Jul 2005
New director appointed
06 Jun 2005
Secretary resigned
06 Jun 2005
Director resigned
18 Apr 2005
Incorporation

AZMAHOMED LIMITED Charges

16 December 2013
Charge code 0542 6921 0010
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0542 6921 0009
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0542 6921 0008
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a 32 the broadway london t/no…
17 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: Together with all buildings fixtures (including trade…
14 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: The f/h land k/a 116ANARBOROUGH road leicester. F/h land…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: F/H land 159 fallsbrook road london SGL173393. Together…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: F/H land k/a unit 2 st martins way maskell road wandsworth…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: F/H land k/a 38, 40, 42 and 44 rye lane peckham t/n…
3 February 2006
Debenture (floating charge)
Delivered: 10 February 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
3 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 29 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 32 the broadway, wimbledon t/no TLG140840…