About

Registered Number: 05512687
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 44 Radley House, Gloucester Place, London, NW1 6DP

 

Aq Developments Ltd was registered on 19 July 2005 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Qawi, Arif, Qawi, Arif, Qawi, Syed Abdul, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QAWI, Arif 29 July 2005 18 July 2006 1
QAWI, Syed Abdul, Dr 18 July 2006 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
QAWI, Arif 18 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 April 2020
MR04 - N/A 15 June 2019
MR04 - N/A 15 June 2019
MR04 - N/A 15 June 2019
MR04 - N/A 15 June 2019
MR01 - N/A 31 May 2019
MR01 - N/A 31 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 April 2017
CS01 - N/A 01 September 2016
MR01 - N/A 08 June 2016
MR01 - N/A 08 June 2016
MR01 - N/A 08 June 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 09 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 24 September 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

A registered charge 07 June 2016 Fully Satisfied

N/A

A registered charge 07 June 2016 Fully Satisfied

N/A

A registered charge 07 June 2016 Fully Satisfied

N/A

Debenture 24 August 2012 Fully Satisfied

N/A

Legal mortgage 21 February 2006 Fully Satisfied

N/A

Mortgage debenture 18 August 2005 Fully Satisfied

N/A

Legal mortgage 18 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.