AYYAZ HOMES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 04245298
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042452980011, created on 24 October 2016; Registration of charge 042452980010, created on 25 September 2016; Satisfaction of charge 5 in full. The most likely internet sites of AYYAZ HOMES LIMITED are www.ayyazhomes.co.uk, and www.ayyaz-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ayyaz Homes Limited is a Private Limited Company. The company registration number is 04245298. Ayyaz Homes Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Ayyaz Homes Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . CHOUDHARY, Mohammed Farooq is a Secretary of the company. CHOUDHARY, Tasdouf Nayhab is a Secretary of the company. CHOUDHARY, Mohammed Farooq is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SAMPLA, Kapoor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHOUDHARY, Mohammed Farooq
Appointed Date: 03 July 2001

Secretary
CHOUDHARY, Tasdouf Nayhab
Appointed Date: 04 May 2006

Director
CHOUDHARY, Mohammed Farooq
Appointed Date: 03 July 2001
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001
35 years old

Director
SAMPLA, Kapoor
Resigned: 04 May 2006
Appointed Date: 03 July 2001
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Mr Mohammed Farooq Choudhary
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AYYAZ HOMES LIMITED Events

27 Oct 2016
Registration of charge 042452980011, created on 24 October 2016
07 Oct 2016
Registration of charge 042452980010, created on 25 September 2016
13 Aug 2016
Satisfaction of charge 5 in full
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 48 more events
10 Jul 2001
Director resigned
10 Jul 2001
New secretary appointed;new director appointed
10 Jul 2001
New director appointed
10 Jul 2001
Registered office changed on 10/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Jul 2001
Incorporation

AYYAZ HOMES LIMITED Charges

24 October 2016
Charge code 0424 5298 0011
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Manford Securities & Investments Limited
Description: 65 north lane aldershot hampshire…
25 September 2016
Charge code 0424 5298 0010
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Hari Kumar Gurung
Description: 10 halimote road aldershot hampshire.
13 May 2013
Charge code 0424 5298 0009
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Manford Securities & Investments Limited
Description: 65 north lane aldershot hampshire. Notification of addition…
20 January 2012
Mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a halimote rd aldershot hants t/no. Hp…
3 October 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 and 4A boxalls lane aldershot hampshire t/no HP645444. By…
19 April 2005
Legal charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47A & 47B york road aldershot hampshire HP614317,. By way…
17 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 10 halimote road aldershot hampshire. By way of fixed…
26 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 27 November 2004
Persons entitled: George Wimpey UK Limited
Description: Property k/a 4 boxalls lane aldershot hampshire.
1 April 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 & 4A boxalls lane aldershot hants.
15 November 2001
Debenture
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as brighton road garage…