Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABIB ALLIED HOLDING LIMITED
Company Information for

HABIB ALLIED HOLDING LIMITED

9 PORTMAN STREET, LONDON, W1H 6DZ,
Company Registration Number
04111095
Private Limited Company
Active

Company Overview

About Habib Allied Holding Ltd
HABIB ALLIED HOLDING LIMITED was founded on 2000-11-15 and has its registered office in London. The organisation's status is listed as "Active". Habib Allied Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HABIB ALLIED HOLDING LIMITED
 
Legal Registered Office
9 PORTMAN STREET
LONDON
W1H 6DZ
Other companies in W1H
 
Previous Names
HABIB ALLIED HOLDING PLC21/09/2015
HABIB ALLIED INTERNATIONAL BANK PLC21/09/2015
Filing Information
Company Number 04111095
Company ID Number 04111095
Date formed 2000-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 17:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABIB ALLIED HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HABIB ALLIED HOLDING LIMITED

Current Directors
Officer Role Date Appointed
HAMID MASUD QAZI
Company Secretary 2001-06-01
MUHAMMAD AURANGZEB
Director 2018-05-24
DAVID JOHN BLATCHFORD
Director 2001-06-06
SYED ABBAS HASAN
Director 2014-02-17
RAYOMOND KOTWAL
Director 2015-10-01
FAISAL NOORALI LALANI
Director 2018-05-15
TAHIR HASSAN QURESHI
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NAUMAN KRAMAT DAR
Director 2003-06-15 2017-12-01
HABIB MOHAMED DAWOOD HABIB
Director 2011-01-24 2017-06-30
TARIQ MAHMOOD SHAIKH
Director 2013-08-28 2017-01-25
SHAHID FAKHRUDDIN
Director 2013-03-01 2016-10-28
JOHN NICHOLAS COTTON
Director 2011-07-14 2015-07-15
RAFIUDDIN ZAKIR MAHMOOD
Director 2001-06-06 2015-05-08
ANWAR MAHMOOD ZAIDI
Director 2009-02-10 2014-04-28
AYAZ AHMED
Director 2003-07-01 2013-12-09
KHALID AHMED SHERWANI
Director 2010-11-08 2013-07-31
MOHAMMAD AFTAB MANZOOR
Director 2007-11-01 2010-06-21
IAIN DONALD CHEYNE
Director 2004-05-21 2009-03-31
KHALID AHMED SHERWANI
Director 2001-06-06 2007-10-31
AZIZ RAJKOTWALA
Director 2005-05-16 2006-10-28
JOHN DUNCAN HARRIS
Director 2004-05-21 2005-12-30
PETER GERALD DOHERTY
Director 2001-07-20 2004-07-01
KHALEEQ KAYANI
Director 2001-06-06 2004-07-01
JAMIL AHMED KHAN
Director 2000-11-15 2003-07-01
ASLAM AZIZ
Director 2002-03-20 2003-05-01
HAMID MASUD QAZI
Director 2000-11-15 2001-06-06
AHMED WASEEM SIDDIQUI
Company Secretary 2000-11-15 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMID MASUD QAZI THE GLASTONBURY HOTEL LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Liquidation
DAVID JOHN BLATCHFORD HBL BANK UK LIMITED Director 2011-05-31 CURRENT 1983-04-29 Active
RAYOMOND KOTWAL HBL BANK UK LIMITED Director 2017-11-01 CURRENT 1983-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AURANGZEB
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLATCHFORD
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-1309/12/22 STATEMENT OF CAPITAL GBP 64835831
2022-12-13SH0109/12/22 STATEMENT OF CAPITAL GBP 64835831
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041110950001
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041110950001
2022-09-12DIRECTOR APPOINTED MR SAGHEER MUFTI
2022-09-12AP01DIRECTOR APPOINTED MR SAGHEER MUFTI
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL
2022-03-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-05SH0106/10/14 STATEMENT OF CAPITAL GBP 61835831
2021-02-02AP03Appointment of Mr David William Edwin Day as company secretary on 2021-01-28
2021-01-31TM02Termination of appointment of Shahnoor Meghani on 2021-01-27
2021-01-04AP01DIRECTOR APPOINTED MR. ZAFAR IQBAL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR HASSAN QURESHI
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-13TM02Termination of appointment of Hamid Masud Qazi on 2020-05-12
2020-05-12AP03Appointment of Ms Shahnoor Meghani as company secretary on 2020-05-01
2020-05-12AP03Appointment of Ms Shahnoor Meghani as company secretary on 2020-05-01
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SYED ABBAS HASAN
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24AP01DIRECTOR APPOINTED MR MUHAMMAD AURANGZEB
2018-05-17AP01DIRECTOR APPOINTED MR FAISAL NOORALI LALANI
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NAUMAN KRAMAT DAR
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HABIB MOHAMED DAWOOD HABIB
2017-01-30AP01DIRECTOR APPOINTED MR TAHIR HASSAN QURESHI
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD SHAIKH
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 61835831
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID FAKHRUDDIN
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 61835831
2015-12-23SH0117/12/15 STATEMENT OF CAPITAL GBP 61835831
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR RAYOMOND KOTWAL
2015-09-21CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2015-09-21RR02Re-registration from a public company to a private limited company
2015-09-21RES02Resolutions passed:
  • Resolution of re-registration
2015-09-21MARRe-registration of memorandum and articles of association
2015-09-21RES15CHANGE OF NAME 15/09/2015
2015-09-21CERTNMCompany name changed habib allied international bank PLC\certificate issued on 21/09/15
2015-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-04SH0131/07/15 STATEMENT OF CAPITAL GBP 61211974
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COTTON
2015-05-26RES13RIGHTS ISSUE SHARES AND COMPANY BUSINESS 07/05/2015
2015-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 59336974
2015-05-18SH0118/05/15 STATEMENT OF CAPITAL GBP 59336974
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAFIUDDIN MAHMOOD
2015-04-22SH0108/12/14 STATEMENT OF CAPITAL GBP 35533345
2014-12-23RES13ALL COMPANY BUSINESS 24/06/2014
2014-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-15SH0108/12/14 STATEMENT OF CAPITAL GBP 35010973
2014-11-20AR0115/11/14 FULL LIST
2014-11-20SH0118/11/14 STATEMENT OF CAPITAL GBP 35010973
2014-09-16SH0128/08/14 STATEMENT OF CAPITAL GBP 29829919
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR ZAIDI
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17AP01DIRECTOR APPOINTED MR SYED ABBAS HASAN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR AYAZ AHMED
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110950001
2013-11-18AR0115/11/13 FULL LIST
2013-11-18SH0126/03/13 STATEMENT OF CAPITAL GBP 27879190
2013-08-29AP01DIRECTOR APPOINTED MR TARIQ MAHMOOD SHAIKH
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SHERWANI
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR SHAHID FAKHRUDDIN
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 63 MARK LANE LONDON EC3R 7NQ
2012-11-21AR0115/11/12 FULL LIST
2012-11-16RES13RIGHTS ISSUE 25/10/2012
2012-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0115/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAUMAN KRAMAT DAR / 15/11/2011
2011-07-14AP01DIRECTOR APPOINTED MR JOHN NICHOLAS COTTON
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED MR HABIB MOHAMED DAWOOD HABIB
2010-11-24AR0115/11/10 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MR KHALID AHMED SHERWANI
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MANZOOR
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0115/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANWAR MAHMOOD ZAIDI / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AFTAB MANZOOR / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFIUDDIN ZAKIR MAHMOOD / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NAUMAN KRAMAT DAR / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLATCHFORD / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AYAZ AHMED / 15/11/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288bAPPOINTMENT TERMINATE, DIRECTOR IAIN DONALD CHEYNE LOGGED FORM
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR IAIN CHEYNE
2009-02-13288aDIRECTOR APPOINTED ANWAR MAHMOOD ZAIDI
2008-11-24363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 63 MARK LANE LONDON EC3R 7QS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1ST FLOOR GRANITE HOUSE 97 CANNON STREET LONDON EC4N 5AE
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HABIB ALLIED HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding ESSO PETROLEUM COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HABIB ALLIED HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of HABIB ALLIED HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HABIB ALLIED HOLDING LIMITED
Trademarks
We have not found any records of HABIB ALLIED HOLDING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 59
LEGAL CHARGE 58
SUPPLEMENTAL DEBENTURE 14
10
CHARGE OVER BANK ACCOUNT 4
THIRD PARTY LEGAL CHARGE 1
FLOATING CHARGE 1
DEBENTURE (SUPPLEMENTAL) 1
LEGAL MORTGAGE 1
LETTER OF LIEN 1

We have found 150 mortgage charges which are owed to HABIB ALLIED HOLDING LIMITED

Income
Government Income
We have not found government income sources for HABIB ALLIED HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HABIB ALLIED HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HABIB ALLIED HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABIB ALLIED HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HABIB ALLIED HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.