About

Registered Number: 04136444
Date of Incorporation: 05/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 387 Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

 

Al Ghazi Ltd was registered on 05 January 2001 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". Damani, Hussein is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMANI, Hussein 05 January 2001 21 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 08 June 2020
PSC04 - N/A 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 07 February 2019
PSC04 - N/A 07 February 2019
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 January 2018
MR04 - N/A 21 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 20 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 March 2014
SH03 - Return of purchase of own shares 26 March 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 10 April 2013
SH06 - Notice of cancellation of shares 10 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 01 March 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
287 - Change in situation or address of Registered Office 28 October 2004
395 - Particulars of a mortgage or charge 30 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 06 March 2003
123 - Notice of increase in nominal capital 06 March 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 28 October 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
CERTNM - Change of name certificate 22 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2005 Outstanding

N/A

Legal charge 12 January 2005 Outstanding

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Legal charge 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.