ALI PORTFOLIO LIMITED
Overview
Company Name | ALI PORTFOLIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03804553 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALI PORTFOLIO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALI PORTFOLIO LIMITED located?
Registered Office Address | Unit 41 Phoenix Industrial Estate Charles Street B70 0AY West Bromwich West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALI PORTFOLIO LIMITED?
Company Name | From | Until |
---|---|---|
MOTOR SALVAGE DIRECT LIMITED | Jul 19, 2000 | Jul 19, 2000 |
AYDON COMPUTERS LIMITED | Aug 13, 1999 | Aug 13, 1999 |
ASHSTOCK 1768 LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for ALI PORTFOLIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ALI PORTFOLIO LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2025 |
---|---|
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | No |
What are the latest filings for ALI PORTFOLIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 038045530003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038045530004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed motor salvage direct LIMITED\certificate issued on 08/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 038045530003, created on Nov 10, 2021 | 38 pages | MR01 | ||||||||||
Registration of charge 038045530004, created on Nov 10, 2021 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AAMD | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALI PORTFOLIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALI, Imtiaz | Director | Phoenix Industrial Estate Charles Street B70 0AY West Bromwich Unit 41 West Midlands England | United Kingdom | British | Director | 71623550002 | ||||
SINGH CHAHAL, Daljit | Secretary | c/o Chief Executive 43 Formand Rd B11 3LP Birmingham PO BOX 8841 West Midlands United Kingdom | British | Pensions | 74997930001 | |||||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
JAG SECRETARIAL SERVICES (UK) LIMITED | Secretary | Hayer Building 190 Soho Hill Handsworth B19 1AG Birmingham | 49880440001 | |||||||
MIAN, Nadli | Director | 190 Soho Hill B19 1AG Birmingham West Midlands | Pakistani | Director | 66284680001 | |||||
AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of ALI PORTFOLIO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Imtiaz Ali | Jul 09, 2016 | Phoenix International Industrial Estate Charles Street B70 0AY West Bromwich Unit 41 West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ALI PORTFOLIO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 10, 2021 Delivered On Nov 10, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 10, 2021 Delivered On Nov 10, 2021 | Satisfied | ||
Brief description (I) the freehold property known as 255-257 high street, bangor LL57 1PB registered at the land registry with title number: WA499850 and (ii) the freehold property known as land on the north side of 255-257 high street, bangor LL57 1PB registered at the land registry with title number: WA906365. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 29, 2004 Delivered On Nov 11, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property unit 11 whitehall park tipton west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 20, 2004 Delivered On Oct 26, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0