Company NameMinaret (UK) Limited
DirectorTahir Mahmood Akhtar
Company StatusActive
Company Number03596354
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Previous NameAkhtar Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Tahir Mahmood Akhtar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Hifgh Street
Billericay
Essex
CM12 9DF
Secretary NameMrs Saiqa Akhtar
StatusCurrent
Appointed01 October 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1st Floor Audit House 151 High Street
Billericay
CM12 9AB
Secretary NameSaiqa Akhtar
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address354 The Boardwalk Place
London
E14 5SQ
Secretary NameMrs Saiqa Akhtar
NationalityBritish
StatusResigned
Appointed10 September 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2013)
RoleCompany Director
Correspondence Address354 Boardwalk Place
Trafalgar Way Docklands
London
E14 5SQ
Secretary NameMrs Yasmin Akhtar
StatusResigned
Appointed22 June 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address1st Floor Audit House 151 High Street
Billericay
CM12 9AB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusResigned
Appointed17 June 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2008)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR
Secretary NameMJG Corporate Limited (Corporation)
StatusResigned
Appointed26 July 2013(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2015)
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address146 Hifgh Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Mr Tahir Mahmood Akhtar
50.00%
Ordinary
1 at £1Mrs Saiqa Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,796,485
Cash£76,120
Current Liabilities£126,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 August 2000Delivered on: 7 September 2000
Satisfied on: 24 October 2017
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 6 bartholomew court 10 newport avenue poplar london E14 2DW.
Fully Satisfied
19 June 2000Delivered on: 23 June 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 24 adventurers court,12 newport ave,poplar,london E14 (formerly 143 virginia quay).
Fully Satisfied
26 May 2000Delivered on: 3 June 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 42 susan constant court,14 newport ave,poplar,london E14 2DL (formerly 211 virginia quay).
Fully Satisfied
26 May 2000Delivered on: 3 June 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 37 susan constant court,14 newport ave,poplar,london E14 2DL (formerly 37 virginia quay).
Fully Satisfied
15 May 2000Delivered on: 24 May 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F;at 65A belgrave court 36 westferry circus canary wharf london E.14.
Fully Satisfied
15 May 2000Delivered on: 24 May 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 November 2001Delivered on: 14 November 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £224,625 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 85 free trade wharf 340 the highway wapping london E1 and parking space t/no;-EGL294903.
Fully Satisfied
29 June 2001Delivered on: 7 July 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 80 new atlas wharf 3 arnhem place london E14 3SS (124 the icon building).
Fully Satisfied
29 June 2001Delivered on: 7 July 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 77 new atlas wharf 3 arnhem place london E14 3SS (108 the icon building).
Fully Satisfied
22 June 2001Delivered on: 6 July 2001
Satisfied on: 24 October 2017
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
12 May 2000Delivered on: 17 May 2000
Satisfied on: 24 October 2017
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: The amounts due or to become due from the company to the chargee including the advance of £53000 and all other monies obligations and liabilities due on any account whatsoever.
Particulars: The l/h property k/a 79 celestial gardens lewisham london SE13 5RV.
Fully Satisfied
22 June 2001Delivered on: 6 July 2001
Satisfied on: 24 October 2017
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 354 within block C1 the boardwalk poplar dock london E14. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
22 May 2001Delivered on: 26 May 2001
Satisfied on: 24 October 2017
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plots 332,333,334,335,336,337,338,339,340,341,342,349,350,351,352 and 353 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
22 May 2001Delivered on: 26 May 2001
Satisfied on: 24 October 2017
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all right title benefit and interest of the company in and to all rent licence fees or other sums of money received or recoverable by the company from any tenant or licensee of the property (as defined). See the mortgage charge document for full details.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 studley court 4 jamestown way poplar london E14 2DA.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 13 studley court, 4 jamestown way poplar london E14 2DA.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 12 studley court, 4 jamestown way poplar london E14 2DA.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 studley court, 4 jamestown way, poplar, london E14 2DA.
Fully Satisfied
15 February 2001Delivered on: 17 February 2001
Satisfied on: 24 October 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 65A belgrave court 36 westbury circus london E14 8RL title number EGL407724. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 February 2001Delivered on: 14 February 2001
Satisfied on: 24 October 2017
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1 susan constant court 14 newport avenue poplar london E14 2DL.
Fully Satisfied
30 November 2000Delivered on: 9 December 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 boardwalk place isle of dogs london E14 5SQ.
Fully Satisfied
19 April 2000Delivered on: 27 April 2000
Satisfied on: 24 October 2017
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 susan constant court, 14 newport avenue, poplar london together with a fixed charge over all rental income, and a floating charge over the. Undertaking and all property and assets.
Fully Satisfied
29 November 2000Delivered on: 1 December 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 146, 60 westferry road london.
Fully Satisfied
29 November 2000Delivered on: 1 December 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 147, 60 westferry road london.
Fully Satisfied
29 November 2000Delivered on: 1 December 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 145 westferry road london E14 8JE.
Fully Satisfied
29 November 2000Delivered on: 1 December 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 150,60 westferry rd,london E14 8JE.
Fully Satisfied
18 October 2000Delivered on: 27 October 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 194 boardwalk place isle of dogs london E14 5SQ.
Fully Satisfied
6 October 2000Delivered on: 11 October 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 boardwalk place isle of dogs london E14 5SQ.
Fully Satisfied
5 October 2000Delivered on: 11 October 2000
Satisfied on: 24 October 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 boardwalk place isle of dogs london E14 5SQ.
Fully Satisfied
25 August 2000Delivered on: 7 September 2000
Satisfied on: 24 October 2017
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1 bartholomew court 10 newport avenue poplar london E14 2DW.
Fully Satisfied
25 August 2000Delivered on: 7 September 2000
Satisfied on: 24 October 2017
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 18 bartholomew court 10 newport avenue poplar london E14 2DW.
Fully Satisfied
7 April 2000Delivered on: 12 April 2000
Satisfied on: 24 October 2017
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £47,999.00 due or to become due from the company to the chargee.
Particulars: Leasehold property k/a 82 celestial gardens lewisham london SE13 5RU.
Fully Satisfied
12 November 2021Delivered on: 12 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 st marks house, cottage place, chelmsford, CM1 1NL.
Outstanding
12 November 2021Delivered on: 12 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 st marks house, chelmsford, essex, CM1 1NL.
Outstanding
7 September 2018Delivered on: 7 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 west thorpe, basildon, essex, SS14 1LU as registered under title number EX357069.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 198 ardleigh, lee chapel south, basildon, essex, SS16 5RL.
Outstanding
23 May 2018Delivered on: 24 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 66 nether priors, basildon, essex, SS14 1LS and garage registered under title number EX287971.
Outstanding
14 May 2018Delivered on: 17 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 west thorpe, basildon, essex, SS14 1LU as under title EX737605.
Outstanding
14 May 2018Delivered on: 17 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 164 the gore, basildon, essex, SS14 2DA as under title number EX483233.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 354 broadwalk place. London. E14 5SH.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 337 broadwalk place, london, E14 5SH.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9, 2 cubitt street. London. WC1X 0LQ.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 7, 2 cubitt street. London. WC1X 0LQ.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: L/H 354 the boardwalk place and parking space london t/no.EGL425782.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: L/H 337 the boardwalk place and parking space london t/no.EGL424885.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: L/H flat 9, 2 cubitt street london t/no.NGL834784.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: L/H flat 7, 2 cubitt street london t/no.NGL834783.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
22 December 2008Delivered on: 3 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 7 2 cubitt street london t/no. NGL834783 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 December 2008Delivered on: 30 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9 2 cubitt street london t/no NGL834784 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 September 2008Delivered on: 30 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 9 also k/a flat 79, 2 cubitt street london t/n NGL834783 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 September 2008Delivered on: 30 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 11 39-43 kings cross road also k/a flat 9, 2 cubitt street london t/n NGL834784 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being flat 337 80 boardwalk place london t/n EGL424885,. 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.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being flat 354 80 boardwalk place london, t/n EGL425782,. 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.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Hsbc 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.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 boardwalk place poplar dock isle of dogs london E14 5SQ.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 ocean wharf 60 westferry road london E14 8JE.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 ocean wharf 60 westferry road london E14 8JE.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 ocean wharf 60 westferry road london E14 8JE.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 145 ocean wharf 60 westferry road london E14 8JE.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 85 freetrade wharf 340 the highway london E1 9ET.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 studley court 4 jamestown way poplar london E14 2DA.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13 studley court 4 jamestown way poplar london E14 2DA.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 studley court 4 jamestown way poplar london E14 2DA.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 studley court 4 jamestown way poplar london E14 2DA.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 adventurers court 12 newport avenue london E14 2DN.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65A belgrave court 36 westferry road london E14 8RL.
Outstanding
5 November 2001Delivered on: 14 November 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all property undertaking and assets of the company.
Outstanding

Filing History

19 December 2017Registration of charge 035963540062, created on 8 December 2017 (3 pages)
19 December 2017Registration of charge 035963540061, created on 8 December 2017 (3 pages)
19 December 2017Registration of charge 035963540060, created on 8 December 2017 (3 pages)
19 December 2017Registration of charge 035963540059, created on 8 December 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
24 October 2017Satisfaction of charge 9 in full (1 page)
24 October 2017Satisfaction of charge 19 in full (1 page)
24 October 2017Satisfaction of charge 39 in full (1 page)
24 October 2017Satisfaction of charge 4 in full (1 page)
24 October 2017Satisfaction of charge 26 in full (1 page)
24 October 2017Satisfaction of charge 3 in full (1 page)
24 October 2017Satisfaction of charge 22 in full (2 pages)
24 October 2017Satisfaction of charge 49 in full (2 pages)
24 October 2017Satisfaction of charge 37 in full (1 page)
24 October 2017Satisfaction of charge 24 in full (1 page)
24 October 2017Satisfaction of charge 25 in full (1 page)
24 October 2017Satisfaction of charge 31 in full (1 page)
24 October 2017Satisfaction of charge 47 in full (1 page)
24 October 2017Satisfaction of charge 40 in full (1 page)
24 October 2017Satisfaction of charge 29 in full (2 pages)
24 October 2017Satisfaction of charge 17 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 28 in full (2 pages)
24 October 2017Satisfaction of charge 35 in full (1 page)
24 October 2017Satisfaction of charge 34 in full (1 page)
24 October 2017Satisfaction of charge 21 in full (1 page)
24 October 2017Satisfaction of charge 38 in full (1 page)
24 October 2017Satisfaction of charge 5 in full (1 page)
24 October 2017Satisfaction of charge 45 in full (1 page)
24 October 2017Satisfaction of charge 41 in full (1 page)
24 October 2017Satisfaction of charge 53 in full (2 pages)
24 October 2017Satisfaction of charge 46 in full (1 page)
24 October 2017Satisfaction of charge 43 in full (1 page)
24 October 2017Satisfaction of charge 15 in full (1 page)
24 October 2017Satisfaction of charge 50 in full (2 pages)
24 October 2017Satisfaction of charge 32 in full (1 page)
24 October 2017Satisfaction of charge 10 in full (1 page)
24 October 2017Satisfaction of charge 33 in full (1 page)
24 October 2017Satisfaction of charge 36 in full (1 page)
24 October 2017Satisfaction of charge 23 in full (1 page)
24 October 2017Satisfaction of charge 7 in full (1 page)
24 October 2017Satisfaction of charge 48 in full (2 pages)
24 October 2017Satisfaction of charge 30 in full (1 page)
24 October 2017Satisfaction of charge 20 in full (1 page)
24 October 2017Satisfaction of charge 14 in full (1 page)
24 October 2017Satisfaction of charge 16 in full (1 page)
24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Satisfaction of charge 12 in full (1 page)
24 October 2017Satisfaction of charge 11 in full (1 page)
24 October 2017Satisfaction of charge 8 in full (1 page)
24 October 2017Satisfaction of charge 52 in full (2 pages)
24 October 2017Satisfaction of charge 13 in full (1 page)
24 October 2017Satisfaction of charge 6 in full (1 page)
24 October 2017Satisfaction of charge 42 in full (1 page)
24 October 2017Satisfaction of charge 51 in full (2 pages)
24 October 2017Satisfaction of charge 27 in full (1 page)
24 October 2017Satisfaction of charge 44 in full (1 page)
13 October 2017Appointment of Ms Saiqa Tahir Akhtar as a secretary on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Yasmin Akhtar as a secretary on 1 October 2017 (1 page)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Notification of Tahir Mahmood Akhtar as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 10 July 2016
  • GBP 4
(4 pages)
31 January 2017Second filing of Confirmation Statement dated 10/07/2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 September 2016Registered office address changed from 3-5 Croxted Mews Croxted Road London SE24 9DA to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2017
(7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
22 June 2015Registered office address changed from C/O Pfc International Services Ltd 6 Dyer's Building London EC1 2JT to 3-5 Croxted Mews Croxted Road London SE24 9DA on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Mjg Corporate Limited as a secretary on 22 June 2015 (1 page)
22 June 2015Director's details changed for Dr Tahir Mahmood Akhtar on 22 June 2015 (2 pages)
22 June 2015Appointment of Mrs Yasmin Akhtar as a secretary on 22 June 2015 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
5 December 2013Registration of charge 035963540054 (18 pages)
5 December 2013Registration of charge 035963540058 (10 pages)
5 December 2013Registration of charge 035963540056 (10 pages)
5 December 2013Registration of charge 035963540055 (10 pages)
5 December 2013Registration of charge 035963540057 (10 pages)
30 July 2013Appointment of Mjg Corporate Limited as a secretary on 26 July 2013 (2 pages)
30 July 2013Termination of appointment of Saiqa Akhtar as a secretary (1 page)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 5 February 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 September 2012Director's details changed for Dr Tahir Mahmood Akhtar on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Siqa Akhtar on 11 September 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Dr Tahir Mahmood Akhtar on 4 July 2011 (2 pages)
2 September 2011Director's details changed for Dr Tahir Mahmood Akhtar on 4 July 2011 (2 pages)
13 June 2011Registered office address changed from 1-9 Barton Road Water Eaton Bletchley Buckinghamshire MK2 3HU on 13 June 2011 (1 page)
4 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 March 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Dr Tahir Mahmood Akhtar on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Dr Tahir Mahmood Akhtar on 9 July 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 September 2008Appointment terminated secretary shaw & associates (accounting services) LTD (1 page)
16 September 2008Secretary appointed siqa akhtar (1 page)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 28 February 2006 (7 pages)
16 October 2006Return made up to 10/07/06; full list of members (5 pages)
8 March 2006Accounts for a small company made up to 28 February 2005 (7 pages)
6 October 2005Location of register of members (non legible) (1 page)
6 October 2005Return made up to 10/07/05; full list of members (5 pages)
6 October 2005Location of debenture register (1 page)
26 September 2005Director's particulars changed (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
10 July 2005New secretary appointed (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: minaret (uk) LIMITED 354 the boardwalk place london E14 5SQ (1 page)
29 June 2005Secretary resigned (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
14 February 2005Full accounts made up to 29 February 2004 (16 pages)
18 November 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 October 2004Company name changed akhtar properties LIMITED\certificate issued on 13/10/04 (2 pages)
8 April 2004Registered office changed on 08/04/04 from: suite f, g, & h 10 tiller road london E14 8PX (1 page)
5 February 2004Full accounts made up to 28 February 2003 (17 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
26 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 10/07/02; full list of members (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Registered office changed on 08/08/02 from: hill house highgate hill london N19 5UU (1 page)
15 April 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
27 March 2002Full accounts made up to 31 July 2001 (15 pages)
27 December 2001Registered office changed on 27/12/01 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 10/07/01; full list of members (6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 10/07/00; full list of members (6 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
16 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Director resigned (1 page)
10 July 1998Incorporation (14 pages)