Company NameMoon Properties Limited
DirectorNabeela Mahmood
Company StatusActive
Company Number01835394
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Previous NamesMitseed Limited and Moon International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNabeela Mahmood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityPakistani
StatusCurrent
Appointed20 September 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleDoctor
Country of ResidencePakistan
Correspondence Address145r Street 6
Phase2 Dha
Lahore
Pakistan
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusCurrent
Appointed31 December 2002(18 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Director NameDr Mahmood Ahmed
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 December 2007)
RoleDoctor
Correspondence Address9 Messaline Avenue
Acton
London
W3 6JX
Director NameMr Salim Ahmed
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address70 Goldsmith Avenue
London
W3 6HN
Director NameMr Mian Mohammad Siddiq
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityPakistani
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address255/259 Commercial Road
London
E1
Secretary NameMr Salim Ahmed
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address70 Goldsmith Avenue
London
W3 6HN
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusResigned
Appointed05 August 1992(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 18 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameMrs Sadia Anjum Anam
NationalityBritish
StatusResigned
Appointed18 July 2001(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address5 Hanger Court
Hanger Green
London
W5 3ER

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Saffron LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,941,139
Cash£76,319
Current Liabilities£85,780

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

7 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a and situate at 60 broadway west ealing london title no 195275.
Outstanding
19 November 2012Delivered on: 24 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 1999Delivered on: 19 October 1999
Satisfied on: 30 October 2013
Persons entitled: Shahida Saleem

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee one hundred thousand pounds plus interest as from the 19TH day of october 2000 at 25 per cent per annum.
Particulars: The property known as 255, 257 and 259 commercial road in the london borough of tower hamlets t/no: NGL191116.
Fully Satisfied
6 August 1990Delivered on: 17 August 1990
Satisfied on: 30 October 2013
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: 255-259 commercial road, l/b tower hamlets t/n ngl 191116.
Fully Satisfied
25 January 1985Delivered on: 29 January 1985
Satisfied on: 23 August 1991
Persons entitled: United Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255-257-259 commerical road, london E1.
Fully Satisfied

Filing History

6 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 March 2022Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page)
27 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 October 2019Amended total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 January 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2018Director's details changed for Nabeela Mahmood on 17 October 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 January 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
15 November 2013Registration of charge 018353940005 (13 pages)
15 November 2013Registration of charge 018353940005 (13 pages)
30 October 2013Satisfaction of charge 3 in full (1 page)
30 October 2013Satisfaction of charge 3 in full (1 page)
30 October 2013Satisfaction of charge 2 in full (1 page)
30 October 2013Satisfaction of charge 2 in full (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 October 2012Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages)
13 October 2012Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages)
13 October 2012Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 9 messaline avenue london W3 6JX (1 page)
24 October 2007Registered office changed on 24/10/07 from: 9 messaline avenue london W3 6JX (1 page)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 September 2006Return made up to 31/05/06; full list of members; amend (7 pages)
14 September 2006Return made up to 31/05/06; full list of members; amend (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)