You are here: bizstats.co.uk > a-z index > A list > AZ list

Azmahomed Limited LONDON


Azmahomed started in year 2005 as Private Limited Company with registration number 05426921. The Azmahomed company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 1 High Street Colliers Wood. Postal code: SW19 2JE.

At present there are 2 directors in the the firm, namely Balaji P. and Abdul M.. In addition one secretary - Balaji P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Azmahomed Limited Address / Contact

Office Address 1 High Street Colliers Wood
Town London
Post code SW19 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426921
Date of Incorporation Mon, 18th Apr 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (203 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Balaji P.

Position: Secretary

Appointed: 26 November 2011

Balaji P.

Position: Director

Appointed: 15 November 2011

Abdul M.

Position: Director

Appointed: 01 December 2008

Imran S.

Position: Director

Appointed: 01 December 2008

Resigned: 26 November 2011

Imran S.

Position: Secretary

Appointed: 01 December 2008

Resigned: 26 November 2011

Statutory Managements Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 April 2005

Haroon A.

Position: Director

Appointed: 18 April 2005

Resigned: 01 December 2008

Worldform Limited

Position: Corporate Nominee Director

Appointed: 18 April 2005

Resigned: 18 April 2005

Daud H.

Position: Secretary

Appointed: 18 April 2005

Resigned: 01 December 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Abdul M. This PSC has significiant influence or control over the company,.

Abdul M.

Notified on 18 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 31317 62468 61218 902137 18661 39088 939385 543
Current Assets209 159116 297111 03928 402146 686121 480124 591758 292
Debtors180 84698 67342 4279 5009 50060 09035 652372 749
Net Assets Liabilities1 707 1961 847 5041 945 3782 729 7852 888 5122 908 9732 849 3872 979 684
Property Plant Equipment7 768 9317 763 6087 764 6169 139 7589 135 8299 150 8069 535 53910 016 247
Other Debtors     6959 500351 499
Other
Accrued Liabilities Deferred Income174 515144 14078 23766 37576 375167 476  
Accumulated Depreciation Impairment Property Plant Equipment260 270265 593269 585273 541277 470278 493279 259279 834
Amounts Owed By Group Undertakings105 001       
Amounts Owed To Group Undertakings2 281 9212 281 9212 299 3732 824 3733 474 3713 474 3711 742 3712 742 371
Bank Borrowings3 351 3953 176 3622 992 5142 800 7702 600 4552 493 4102 273 5452 048 584
Bank Borrowings Overdrafts176 664190 206190 206620 272419 9572 293 9962 051 3821 826 421
Corporation Tax Payable7 02935 64222 34628 55537 387   
Creditors3 181 7042 993 9322 810 0842 601 3562 401 0412 293 9964 586 7424 483 381
Deferred Tax Asset Debtors34 69234 69236 427     
Increase From Depreciation Charge For Year Property Plant Equipment 5 323 3 9563 9291 023766575
Net Current Assets Liabilities-2 880 031-2 922 172-3 009 154-3 685 327-3 722 986-3 824 547-1 984 120-2 390 958
Other Creditors445 176386 845529 151582 18970 324234 5282 535 3602 656 960
Property Plant Equipment Gross Cost8 029 201 8 034 2019 413 2999 413 2999 429 2999 814 79810 296 081
Provisions For Liabilities Balance Sheet Subtotal   123 290123 290123 290123 290162 224
Total Additions Including From Business Combinations Property Plant Equipment   556 739 16 000385 499481 283
Total Assets Less Current Liabilities4 888 9004 841 4364 755 4625 454 4315 412 8435 326 2587 559 4197 625 289
Total Increase Decrease From Revaluations Property Plant Equipment   822 359    
Trade Debtors Trade Receivables41 15363 9816 0009 5009 50059 39526 15221 250
Average Number Employees During Period   22   
Other Taxation Social Security Payable     37 7144 18313 043
Recoverable Value-added Tax     695  
Total Borrowings     2 493 4104 808 9054 705 544
Trade Creditors Trade Payables       -1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements