Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZMAHOMED LIMITED
Company Information for

AZMAHOMED LIMITED

1 HIGH STREET COLLIERS WOOD, LONDON, SW19 2JE,
Company Registration Number
05426921
Private Limited Company
Active

Company Overview

About Azmahomed Ltd
AZMAHOMED LIMITED was founded on 2005-04-18 and has its registered office in London. The organisation's status is listed as "Active". Azmahomed Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZMAHOMED LIMITED
 
Legal Registered Office
1 HIGH STREET COLLIERS WOOD
LONDON
SW19 2JE
Other companies in SW19
 
Filing Information
Company Number 05426921
Company ID Number 05426921
Date formed 2005-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864045719  
Last Datalog update: 2023-10-08 07:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZMAHOMED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZMAHOMED LIMITED

Current Directors
Officer Role Date Appointed
BALAJI PERUKKARANAI MADABHUSHI
Company Secretary 2011-11-26
ABDUL AZIZ MOHAMED
Director 2008-12-01
BALAJI PERUKKARANAI MADABHUSHI
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AHMAD SALIM
Company Secretary 2008-12-01 2011-11-26
IMRAN AHMAD SALIM
Director 2008-12-01 2011-11-26
DAUD ISMAIL HASSAM
Company Secretary 2005-04-18 2008-12-01
HAROON ABDUL AZIZ
Director 2005-04-18 2008-12-01
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 2005-04-18 2005-04-18
WORLDFORM LIMITED
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL AZIZ MOHAMED AMAL ESTATE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
ABDUL AZIZ MOHAMED AUROUS VENTURES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ABDUL AZIZ MOHAMED OPULENT RUBY LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
ABDUL AZIZ MOHAMED FURLIGHT LTD Director 2016-11-01 CURRENT 2012-04-26 Active
ABDUL AZIZ MOHAMED MIRAJ INVESTMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
ABDUL AZIZ MOHAMED LINKSTED LIMITED Director 2014-08-07 CURRENT 1987-09-21 Liquidation
ABDUL AZIZ MOHAMED WHOLD LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
ABDUL AZIZ MOHAMED WALLHILL (NORTH) LIMITED Director 2010-09-30 CURRENT 1996-11-20 Liquidation
ABDUL AZIZ MOHAMED SILVERLINE REALITY LIMITED Director 2008-12-01 CURRENT 1995-08-23 Liquidation
ABDUL AZIZ MOHAMED 02340868 LIMITED Director 2008-12-01 CURRENT 1989-01-30 Liquidation
ABDUL AZIZ MOHAMED PAYMIL LIMITED Director 2008-12-01 CURRENT 1986-08-28 Active
ABDUL AZIZ MOHAMED REALITY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active
ABDUL AZIZ MOHAMED AZIZ GROUP LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
BALAJI PERUKKARANAI MADABHUSHI AUROUS VENTURES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
BALAJI PERUKKARANAI MADABHUSHI OPULENT RUBY LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
BALAJI PERUKKARANAI MADABHUSHI PAYMIL LIMITED Director 2016-01-06 CURRENT 1986-08-28 Active
BALAJI PERUKKARANAI MADABHUSHI MIRAJ INVESTMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
BALAJI PERUKKARANAI MADABHUSHI WALLHILL (NORTH) LIMITED Director 2011-11-15 CURRENT 1996-11-20 Liquidation
BALAJI PERUKKARANAI MADABHUSHI SILVERLINE REALITY LIMITED Director 2011-07-01 CURRENT 1995-08-23 Liquidation
BALAJI PERUKKARANAI MADABHUSHI 02340868 LIMITED Director 2011-07-01 CURRENT 1989-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-11-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054269210011
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054269210010
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-11-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CH01Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 2017-08-30
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 300000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-26AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM Unit a 1 High Street Colliers Wood London SW19 2JE
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 300000
2015-05-05AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Mr Abdul Aziz Mohamed on 2015-04-01
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 300000
2014-05-05AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054269210010
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054269210009
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054269210008
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-22SH0122/08/13 STATEMENT OF CAPITAL GBP 300000
2013-05-13AR0118/04/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-19AR0118/04/12 FULL LIST
2011-12-29AP03SECRETARY APPOINTED MR. BALAJI PERUKKARANAI MADABHUSHI
2011-12-29TM02APPOINTMENT TERMINATED, SECRETARY IMRAN SALIM
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN SALIM
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-18AP01DIRECTOR APPOINTED MR. BALAJI PERUKKARANAI MADABHUSHI
2011-11-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011
2011-11-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011
2011-11-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-16AR0118/04/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-01AR0118/04/10 FULL LIST
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-29AR0118/04/09 FULL LIST
2009-07-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED IMRAN AHMAD SALIM
2008-12-10288aDIRECTOR APPOINTED ABDUL AZIZ MOHAMED
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM THE TOWER 15TH FLOOR 125 HIGH STREET COLLIERS WOOD LONDON SW19 2JR
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY DAUD HASSAM
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR HAROON AZIZ
2008-12-04288aSECRETARY APPOINTED IMRAN AHMAD SALIM
2008-05-19363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-31363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: THE TOWER 15 TH FLOOR 125 HIGH STREET COLLIERS WOOD LONDON SW19 2JR
2005-07-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to AZMAHOMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-11-18
Fines / Sanctions
No fines or sanctions have been issued against AZMAHOMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-04-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-02-03 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZMAHOMED LIMITED

Intangible Assets
Patents
We have not found any records of AZMAHOMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZMAHOMED LIMITED
Trademarks
We have not found any records of AZMAHOMED LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 7 STAR LTD 2011-12-23 Outstanding
RENT DEPOSIT DEED 7 STAR LTD 2012-01-07 Outstanding

We have found 2 mortgage charges which are owed to AZMAHOMED LIMITED

Income
Government Income
We have not found government income sources for AZMAHOMED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AZMAHOMED LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AZMAHOMED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAZMAHOMED LIMITEDEvent Date2010-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 8353 A Petition to wind up the above-named Company, Registration Number 05426921, of Unit A 1 High Street, Colliers Wood, London SW19 2JE , presented on 14 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 .(Ref SLR 1501662/37/A/TSH.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZMAHOMED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZMAHOMED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.