ALI PORTFOLIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALI PORTFOLIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804553
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALI PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTOR SALVAGE DIRECT LIMITEDJul 19, 2000Jul 19, 2000
    AYDON COMPUTERS LIMITEDAug 13, 1999Aug 13, 1999
    ASHSTOCK 1768 LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for ALI PORTFOLIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ALI PORTFOLIO LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for ALI PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 038045530003 in full

    1 pagesMR04

    Satisfaction of charge 038045530004 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed motor salvage direct LIMITED\certificate issued on 08/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2021

    RES15

    Registration of charge 038045530003, created on Nov 10, 2021

    38 pagesMR01

    Registration of charge 038045530004, created on Nov 10, 2021

    42 pagesMR01

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jul 09, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Amended total exemption small company accounts made up to Sep 30, 2014

    5 pagesAAMD

    Annual return made up to Jul 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ALI PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Imtiaz
    Phoenix Industrial Estate
    Charles Street
    B70 0AY West Bromwich
    Unit 41
    West Midlands
    England
    Director
    Phoenix Industrial Estate
    Charles Street
    B70 0AY West Bromwich
    Unit 41
    West Midlands
    England
    United KingdomBritishDirector71623550002
    SINGH CHAHAL, Daljit
    c/o Chief Executive
    43 Formand Rd
    B11 3LP Birmingham
    PO BOX 8841
    West Midlands
    United Kingdom
    Secretary
    c/o Chief Executive
    43 Formand Rd
    B11 3LP Birmingham
    PO BOX 8841
    West Midlands
    United Kingdom
    BritishPensions74997930001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    JAG SECRETARIAL SERVICES (UK) LIMITED
    Hayer Building 190 Soho Hill
    Handsworth
    B19 1AG Birmingham
    Secretary
    Hayer Building 190 Soho Hill
    Handsworth
    B19 1AG Birmingham
    49880440001
    MIAN, Nadli
    190 Soho Hill
    B19 1AG Birmingham
    West Midlands
    Director
    190 Soho Hill
    B19 1AG Birmingham
    West Midlands
    PakistaniDirector66284680001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of ALI PORTFOLIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Imtiaz Ali
    Phoenix International Industrial Estate
    Charles Street
    B70 0AY West Bromwich
    Unit 41
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ALI PORTFOLIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hope Capital 2 Limited
    Transactions
    • Nov 10, 2021Registration of a charge (MR01)
    • Jan 19, 2023Satisfaction of a charge (MR04)
    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
    • Hope Capital 2 Limited
    Transactions
    • Nov 10, 2021Registration of a charge (MR01)
    • Jan 19, 2023Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 26, 2004Registration of a charge (395)

    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