Company NameMitali Enterprises Limited
DirectorWahid Murad Azad
Company StatusActive
Company Number01860629
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWahid Murad Azad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(18 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Raymond Avenue
South Woodford
London
E18 2HG
Secretary NameShaheen Ali
NationalityBritish
StatusCurrent
Appointed06 June 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merton Road
Seven Kings
Essex
IG3 8PB
Director NameMrs Afikunnesa Khanum Azad
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleCompany Director
Correspondence Address265-267 Green Street
Forest Gate
London
E7 8LJ
Director NameMr Mohammed Ismail Azad
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address265-267 Green Street
Forest Gate
London
E7 8LJ
Secretary NameMr Mohammed Ismail Azad
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleCompany Director
Correspondence Address265-267 Green Street
Forest Gate
London
E7 8LJ
Secretary NameHelal Uddin Khan
NationalityBritish
StatusResigned
Appointed01 December 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address10 Tippett Court Poulett Road
London
E6 4EG
Secretary NameKamran Ali
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address265-267 Green Street
Forest Gate
London
E7 8LJ
Secretary NameMr Mutaher Ahmed
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1999)
RoleSales Assistant
Correspondence Address85 Kensington Avenue
Manor Park
London
E12 6NW
Secretary NameKamran Ali
NationalityBritish
StatusResigned
Appointed12 December 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address20 Fingest House
Lilestone Street
London
NW8 8SS

Location

Registered Address17 Plumbers Row
Unit 4
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1W.m. Azad
100.00%
Ordinary

Financials

Year2014
Net Worth£36,770
Cash£100,270
Current Liabilities£142,315

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

2 September 1999Delivered on: 8 September 1999
Persons entitled: Midland 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
13 March 1987Delivered on: 19 March 1987
Persons entitled: National Westminster 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: 265-267 green street forest gate london E7 8LJ l/b of newham title no. Egl 147028 and proceeds of sale thereof.
Outstanding
13 March 1987Delivered on: 19 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 March 1985Delivered on: 13 March 1985
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: 265 & 267 green street, forest gate, london borough of newham title no. Egl 147028.
Fully Satisfied
4 February 1985Delivered on: 11 February 1985
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: 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

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(4 pages)
18 August 2015Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000
(4 pages)
23 September 2014Registered office address changed from 265/267 Green Street Forest Gate London E7 8LJ to C/O Kaiser & Associates 17 Plumbers Row Unit 4 London E1 1EQ on 23 September 2014 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Wahid Murad Azad on 24 November 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Return made up to 24/11/08; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Return made up to 24/11/07; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 August 2007Return made up to 24/11/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 February 2006Return made up to 24/11/05; full list of members (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 January 2005Return made up to 24/11/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 February 2004Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
6 March 2003Total exemption full accounts made up to 31 May 2002 (18 pages)
3 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 January 2001Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Full accounts made up to 31 May 2000 (11 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
12 January 2000Full accounts made up to 31 May 1999 (11 pages)
6 December 1999Return made up to 24/11/99; full list of members (6 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
13 November 1998Return made up to 24/11/98; no change of members (4 pages)
27 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 May 1998 (11 pages)
19 December 1997Full accounts made up to 31 May 1997 (11 pages)
21 November 1997Return made up to 24/11/97; no change of members (4 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 1997Full accounts made up to 31 May 1996 (11 pages)
13 November 1995Return made up to 24/11/95; no change of members (4 pages)