Company NameRazaq & Iqbal Limited
DirectorsMohammed Razaq and Jawid Iqbal
Company StatusActive
Company Number03196005
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Previous NamesEntiretrade Limited and Kan's 'N' Kandy Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans And Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Jawid Iqbal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKans And Kandy Belmont Industrial Estate
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
NationalityBritish
StatusCurrent
Appointed31 May 1998(2 years after company formation)
Appointment Duration25 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKans And Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Mohammed Ishaq
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 May 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressIvy House 2 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Secretary NameMr Mohammed Ishaq
NationalityBritish
StatusResigned
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 May 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressIvy House 2 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKans And Kandy
Belmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2013
Net Worth£134,019
Cash£945
Current Liabilities£14

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Charges

2 November 2005Delivered on: 8 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from kans and kandy (wholesale) limited to the chargee on any account whatsoever.
Particulars: 320F mayoral way team valley trading estate gateshead t/no TY373996. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 March 2001Delivered on: 22 March 2001
Satisfied on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kans and kandy (wholesale) LTD to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
16 July 1999Delivered on: 23 July 1999
Satisfied on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
3 September 1996Delivered on: 9 September 1996
Satisfied on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320F mayoral way, team valley industrial estate, gateshead, tyne and wear t/no: TY164025.
Fully Satisfied

Filing History

20 July 2020Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans and Kandy Belmont Industrial Estate Durham DH1 1st on 20 July 2020 (1 page)
20 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
11 May 2020Director's details changed for Mr Jawid Iqbal on 7 April 2020 (2 pages)
11 May 2020Change of details for Mr Jawid Iqbal as a person with significant control on 7 April 2020 (2 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 38,382
(4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 38,382
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 38,382
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 38,382
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 38,382
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Registered office address changed from Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 38,382
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 38,382
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 38,382
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Director's details changed for Jawid Iqbal on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Javed Iqbal on 28 November 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Director's details changed for Javed Iqbal on 28 November 2013 (3 pages)
28 November 2013Director's details changed for Jawid Iqbal on 28 November 2013 (2 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Registered office changed on 19/03/2009 from unit 6 monkton business park mill lane hebburn tyne and wear NE21 2JZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from unit 6 monkton business park mill lane hebburn tyne and wear NE21 2JZ (1 page)
22 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 November 2007Company name changed kan's 'n' kandy LTD.\certificate issued on 14/11/07 (3 pages)
14 November 2007Company name changed kan's 'n' kandy LTD.\certificate issued on 14/11/07 (3 pages)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: 5 angel park, drum industrial estate, birtley co durham DH2 1AQ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 5 angel park, drum industrial estate, birtley co durham DH2 1AQ (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Registered office changed on 09/05/06 from: 271-279 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 271-279 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
30 June 2005Return made up to 08/05/05; full list of members (3 pages)
30 June 2005Return made up to 08/05/05; full list of members (3 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Ad 02/06/03--------- £ si 38378@1 (2 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Ad 02/06/03--------- £ si 38378@1 (2 pages)
28 May 2004Return made up to 08/05/04; full list of members (7 pages)
28 May 2004Return made up to 08/05/04; full list of members (7 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 September 2003Nc inc already adjusted 02/06/03 (1 page)
1 September 2003Nc inc already adjusted 02/06/03 (1 page)
24 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 June 2003Return made up to 08/05/03; full list of members (7 pages)
16 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 July 2002Return made up to 08/05/02; full list of members (7 pages)
2 July 2002Return made up to 08/05/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
6 March 2001Full accounts made up to 31 May 2000 (16 pages)
6 March 2001Full accounts made up to 31 May 2000 (16 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 May 1999 (16 pages)
4 May 2000Full accounts made up to 31 May 1999 (16 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
13 July 1999Full accounts made up to 31 May 1998 (16 pages)
13 July 1999Full accounts made up to 31 May 1998 (16 pages)
17 November 1998Full accounts made up to 31 May 1997 (17 pages)
17 November 1998Full accounts made up to 31 May 1997 (17 pages)
9 October 1998Registered office changed on 09/10/98 from: unit 320F mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page)
9 October 1998Registered office changed on 09/10/98 from: unit 320F mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page)
24 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Registered office changed on 29/08/97 from: 18 clara street winlaton blaydon tyne & wear NE21 5PH (1 page)
29 August 1997Return made up to 08/05/97; full list of members (6 pages)
29 August 1997Return made up to 08/05/97; full list of members (6 pages)
29 August 1997Registered office changed on 29/08/97 from: 18 clara street winlaton blaydon tyne & wear NE21 5PH (1 page)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Memorandum and Articles of Association (8 pages)
2 July 1996Memorandum and Articles of Association (8 pages)
25 June 1996Company name changed entiretrade LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed entiretrade LIMITED\certificate issued on 26/06/96 (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Director resigned (1 page)
8 May 1996Incorporation (9 pages)
8 May 1996Incorporation (9 pages)