AQ DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6DP

Company number 05512687
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address 44 RADLEY HOUSE, GLOUCESTER PLACE, LONDON, NW1 6DP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 5 April 2017 with no updates; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of AQ DEVELOPMENTS LIMITED are www.aqdevelopments.co.uk, and www.aq-developments.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty years and three months. Aq Developments Limited is a Private Limited Company. The company registration number is 05512687. Aq Developments Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Aq Developments Limited is 44 Radley House Gloucester Place London Nw1 6dp. The company`s financial liabilities are £3765.02k. It is £-235.74k against last year. And the total assets are £3765.02k, which is £-235.74k against last year. QAWI, Arif is a Secretary of the company. QAWI, Arif is a Director of the company. Secretary QAWI, Syed Abdul, Dr has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director QAWI, Arif has been resigned. Director QAWI, Syed Abdul, Dr has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


aq developments Key Finiance

LIABILITIES £3765.02k
-6%
CASH n/a
TOTAL ASSETS £3765.02k
-6%
All Financial Figures

Current Directors

Secretary
QAWI, Arif
Appointed Date: 18 July 2006

Director
QAWI, Arif
Appointed Date: 01 May 2011
61 years old

Resigned Directors

Secretary
QAWI, Syed Abdul, Dr
Resigned: 18 July 2006
Appointed Date: 29 July 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Director
QAWI, Arif
Resigned: 18 July 2006
Appointed Date: 29 July 2005
61 years old

Director
QAWI, Syed Abdul, Dr
Resigned: 31 December 2010
Appointed Date: 18 July 2006
89 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Mr Arif Qawi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AQ DEVELOPMENTS LIMITED Events

21 Apr 2017
Micro company accounts made up to 31 July 2016
05 Apr 2017
Confirmation statement made on 5 April 2017 with no updates
01 Sep 2016
Confirmation statement made on 19 July 2016 with updates
08 Jun 2016
Registration of charge 055126870007, created on 7 June 2016
08 Jun 2016
Registration of charge 055126870006, created on 7 June 2016
...
... and 40 more events
10 Aug 2005
New secretary appointed
27 Jul 2005
Registered office changed on 27/07/05 from: team house, 1 b st mary's road watford herts WD18 0EE
27 Jul 2005
Director resigned
27 Jul 2005
Secretary resigned
19 Jul 2005
Incorporation

AQ DEVELOPMENTS LIMITED Charges

7 June 2016
Charge code 0551 2687 0007
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Contains fixed charge…
7 June 2016
Charge code 0551 2687 0006
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: United National Bank Limited
Description: The freehold property situate at and known as 1-12 kiran…
7 June 2016
Charge code 0551 2687 0005
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: United National Bank Limited
Description: All freehold and leasehold properties (whether registered…
24 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: United National Bank Limited
Description: F/H property situate at and known as land and buildings on…
21 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Satisfied on 27 May 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at spratt hall road, london t/no…
18 August 2005
Mortgage debenture
Delivered: 6 September 2005
Status: Satisfied on 27 May 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Satisfied on 27 May 2016
Persons entitled: Allied Irish Bank PLC
Description: Land and building on the north east side of spratt hall…