Company NameMegha Properties Limited
Company StatusActive
Company Number02217416
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Previous Name99 Dry Cleaners 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 NameMr Altaaf Meghani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Excelsior House 3 -5 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Amin Musa Meghani
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Excelsior House 3 -5 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMrs Parin Meghani
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Excelsior House 3 -5 Balfour Road
Ilford
Essex
IG1 4HP
Secretary NameMrs Parin Meghani
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Excelsior House 3 -5 Balfour Road
Ilford
Essex
IG1 4HP

Contact

Website99drycleaners.co.uk

Location

Registered AddressSuite 1 Excelsior House
3 -5 Balfour Road
Ilford
Essex
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Altaaf Meghani
24.75%
Ordinary
2.5k at £1Amin Musa Meghani
24.75%
Ordinary
2.5k at £1Mrs Aniza Meghani
24.75%
Ordinary
2.5k at £1Parin Meghani
24.75%
Ordinary
40 at £1Amin Musa Meghani
0.40%
Ordinary Voting
40 at £1Parin Meghani
0.40%
Ordinary Voting
20 at £1Altaaf Meghani
0.20%
Ordinary Voting

Financials

Year2014
Net Worth£908,489
Cash£16,541
Current Liabilities£129,945

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

12 April 2006Delivered on: 27 April 2006
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: Property with t/no NGL566144. 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
25 August 2005Delivered on: 2 September 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
31 March 2005Delivered on: 1 April 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: F/H property k/a 212 uxbridge road hammersmith t/no BGL39111. 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
31 August 2001Delivered on: 14 September 2001
Satisfied on: 25 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 uxbridge rd,london W.12. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 1999Delivered on: 2 February 1999
Satisfied on: 1 September 2001
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. See the mortgage charge document for full details.
Fully Satisfied
23 September 1993Delivered on: 6 October 1993
Satisfied on: 5 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest owing in respect of any accounts or deposits................see form 395.
Fully Satisfied
15 January 1993Delivered on: 19 January 1993
Satisfied on: 5 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7285892 and earmarked or designated by reference to the company.
Fully Satisfied
8 May 1992Delivered on: 13 May 1992
Satisfied on: 5 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 with interest held by the chargee on account no.7285892.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 July 2020Director's details changed for Mrs Parin Meghani on 24 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Amin Musa Meghani on 24 July 2020 (2 pages)
24 July 2020Change of details for Mr Amin Musa Meghani as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Change of details for Mrs Parin Meghani as a person with significant control on 24 July 2020 (2 pages)
24 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 May 2016Registered office address changed from 99 Westbourne Grove London W2 4UW to Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 99 Westbourne Grove London W2 4UW to Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP on 25 May 2016 (1 page)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 September 2015Registered office address changed from 99 Westbourne Grove London W2 4YV to 99 Westbourne Grove London W2 4UW on 19 September 2015 (1 page)
19 September 2015Registered office address changed from 99 Westbourne Grove London W2 4YV to 99 Westbourne Grove London W2 4UW on 19 September 2015 (1 page)
19 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10,100
(5 pages)
19 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10,100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,100
(5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,100
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,100
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 June 2012Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page)
14 June 2012Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page)
14 June 2012Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 September 2010Director's details changed for Mr Amin Musa Meghani on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Mrs Parin Meghani on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Altaaf Meghani on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Amin Musa Meghani on 31 July 2010 (2 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mrs Parin Meghani on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Altaaf Meghani on 31 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 August 2009Return made up to 31/07/09; full list of members (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 October 2008Return made up to 31/07/08; full list of members (5 pages)
23 October 2008Return made up to 31/07/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 November 2007Return made up to 31/07/07; full list of members (4 pages)
20 November 2007Return made up to 31/07/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
13 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
20 May 2003Registered office changed on 20/05/03 from: dawn & co 112-114 great portland street london W1N 5PF (1 page)
20 May 2003Registered office changed on 20/05/03 from: dawn & co 112-114 great portland street london W1N 5PF (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 31/07/00; full list of members (7 pages)
11 October 2000Return made up to 31/07/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 July 1998Ad 20/10/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
25 July 1998Ad 20/10/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
24 July 1997£ nc 100000/500000 28/05/97 (1 page)
24 July 1997S-div 28/05/97 (1 page)
24 July 1997£ nc 100000/500000 28/05/97 (1 page)
24 July 1997S-div 28/05/97 (1 page)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)