Company NameCompatible Properties Limited
DirectorsSalim Mashood and Abraham Mashood
Company StatusActive
Company Number03303388
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameFarid Mashood
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameMr Salim Mashood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2011(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameMr Abraham Mashood
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Paralegal
Country of ResidenceEngland
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameRichard Omar Mashood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11a Brine House St. Stephens Road
Bow
London
E3 5PG
Director NameCarmen Mashood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(8 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 September 2005)
RoleCompany Director
Correspondence Address9 Waverley Court
34 Torrington Park North Finchley
London
N12 9TR
Director NameRichard Omar Mashood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2009)
RoleCompany Director
Correspondence AddressFlat 16 31hatherley Grove
London
W2 5RB
Director NameCarmen Mashood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Hendon Lane
London
N3 1RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mrs Carmen Mashood
100.00%
Ordinary

Financials

Year2014
Net Worth-£50
Current Liabilities£50

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

6 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 June 2019Registered office address changed from Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN United Kingdom to 21 Hendon Lane London N3 1RT on 14 June 2019 (1 page)
24 April 2019Registered office address changed from 21 Hendon Lane London N3 1RT to Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN on 24 April 2019 (1 page)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
30 August 2018Director's details changed for Mr Salim Mashood on 19 March 2018 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Termination of appointment of Carmen Mashood as a director (2 pages)
14 March 2011Appointment of Mr Salim Mashood as a director (3 pages)
14 March 2011Appointment of Mr Salim Mashood as a director (3 pages)
14 March 2011Termination of appointment of Carmen Mashood as a director (2 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
25 May 2010Annual return made up to 16 January 2009 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 16 January 2009 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
24 May 2010Annual return made up to 16 January 2008. List of shareholders has changed (5 pages)
24 May 2010Annual return made up to 16 January 2008. List of shareholders has changed (5 pages)
21 May 2010Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page)
21 May 2010Director's details changed for Richard Omar Mashood on 17 April 2000 (1 page)
21 May 2010Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page)
21 May 2010Director's details changed for Richard Omar Mashood on 17 April 2000 (1 page)
21 May 2010Director's details changed for Richard Omar Mashood on 1 April 2007 (1 page)
20 May 2010Annual return made up to 16 January 2007 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 January 2007 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page)
20 May 2010Annual return made up to 16 January 2006 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Omar Mashood on 3 September 2005 (1 page)
20 May 2010Director's details changed for Richard Omar Mashood on 3 September 2005 (1 page)
20 May 2010Director's details changed for Richard Omar Mashood on 3 September 2005 (1 page)
20 May 2010Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page)
20 May 2010Annual return made up to 16 January 2006 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 January 2005 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 January 2005 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 16 January 2004 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 16 January 2004 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 January 2003 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 January 2003 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 January 2002 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 January 2002 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 16 January 2001 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 16 January 2001 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 January 2000 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 January 2000 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page)
29 April 2010Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page)
29 April 2010Director's details changed for Richard Omar Mashood on 6 August 1999 (1 page)
27 April 2010Annual return made up to 16 January 1998 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 16 January 1998 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 January 1999 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 January 1999 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Richard Omar Mashood on 21 November 1998 (1 page)
20 April 2010Director's details changed for Richard Omar Mashood on 21 November 1998 (1 page)
19 April 2010Director's details changed for Richard Omar Mashood on 16 January 1997 (1 page)
19 April 2010Director's details changed for Richard Omar Mashood on 16 January 1997 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
16 July 2009Appointment terminated director richard mashood (1 page)
16 July 2009Appointment terminated director richard mashood (1 page)
14 July 2009Director appointed carman mashood (2 pages)
14 July 2009Director appointed carman mashood (2 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2009Return made up to 16/01/09; full list of members (5 pages)
8 February 2009Return made up to 16/01/09; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Return made up to 16/01/08; no change of members (6 pages)
21 February 2008Return made up to 16/01/08; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Return made up to 16/01/05; full list of members; amend (6 pages)
27 March 2007Return made up to 16/01/05; full list of members; amend (6 pages)
15 March 2007Return made up to 16/01/05; full list of members; amend (8 pages)
15 March 2007Return made up to 16/01/05; full list of members; amend (8 pages)
20 February 2007Return made up to 16/01/07; full list of members (8 pages)
20 February 2007Return made up to 16/01/07; full list of members (8 pages)
17 February 2007Return made up to 16/01/06; full list of members; amend (8 pages)
17 February 2007Return made up to 16/01/06; full list of members; amend (8 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Registered office changed on 24/08/06 from: 21 hendon lane finchley london N3 1RT (1 page)
24 August 2006Registered office changed on 24/08/06 from: 21 hendon lane finchley london N3 1RT (1 page)
23 August 2006Return made up to 16/01/06; full list of members; amend (8 pages)
23 August 2006Return made up to 16/01/06; full list of members; amend (8 pages)
21 August 2006Registered office changed on 21/08/06 from: 9 waverley court 34 torrington park london N12 9TR (1 page)
21 August 2006Registered office changed on 21/08/06 from: 9 waverley court 34 torrington park london N12 9TR (1 page)
11 April 2006Return made up to 16/01/06; full list of members (8 pages)
11 April 2006Return made up to 16/01/06; full list of members (8 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 21 hendon lane london N3 1RT (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 21 hendon lane london N3 1RT (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
11 August 2005Ad 06/03/97--------- £ si 98@1 (2 pages)
11 August 2005Ad 06/03/97--------- £ si 98@1 (2 pages)
4 July 2005Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page)
4 July 2005Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page)
10 June 2005Return made up to 16/01/05; full list of members (6 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Return made up to 16/01/05; full list of members (6 pages)
10 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 16/01/04; full list of members; amend (4 pages)
9 June 2005Return made up to 16/01/04; full list of members; amend (4 pages)
23 November 2004Total exemption small company accounts made up to 18 January 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 18 January 2004 (6 pages)
14 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(6 pages)
14 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(6 pages)
14 November 2003Total exemption small company accounts made up to 18 January 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 18 January 2003 (6 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page)
16 April 2003Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page)
3 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Total exemption small company accounts made up to 18 January 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 18 January 2002 (6 pages)
20 November 2002Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page)
20 November 2002Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
12 February 2002Amended accounts made up to 31 January 1998 (6 pages)
12 February 2002Amended accounts made up to 31 January 1998 (6 pages)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
5 February 2001Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
5 February 2001Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
5 February 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
5 February 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
5 February 2001Accounts for a small company made up to 26 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 26 March 2000 (6 pages)
30 August 2000Registered office changed on 30/08/00 from: 9A oakleigh park north london N20 9AN (1 page)
30 August 2000Registered office changed on 30/08/00 from: 9A oakleigh park north london N20 9AN (1 page)
3 March 2000Registered office changed on 03/03/00 from: 21 hendon lane finchley london N3 1RT (1 page)
3 March 2000Registered office changed on 03/03/00 from: 21 hendon lane finchley london N3 1RT (1 page)
8 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Amended accounts made up to 5 April 1999 (5 pages)
26 January 2000Amended accounts made up to 5 April 1999 (5 pages)
26 January 2000Amended accounts made up to 5 April 1999 (5 pages)
23 January 2000Amended accounts made up to 31 January 1998 (5 pages)
23 January 2000Amended accounts made up to 31 January 1998 (5 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 November 1999Accounting reference date shortened from 31/01/00 to 05/04/99 (1 page)
22 November 1999Accounting reference date shortened from 31/01/00 to 05/04/99 (1 page)
17 November 1999Accounts for a small company made up to 31 January 1998 (4 pages)
17 November 1999Accounts for a small company made up to 31 January 1998 (4 pages)
6 July 1999Return made up to 16/01/99; full list of members (6 pages)
6 July 1999Return made up to 16/01/99; full list of members (6 pages)
6 July 1999Ad 06/03/97--------- £ si 98@1 (2 pages)
6 July 1999Ad 06/03/97--------- £ si 98@1 (2 pages)
6 July 1999Return made up to 16/01/98; full list of members; amend (8 pages)
6 July 1999Return made up to 16/01/98; full list of members; amend (8 pages)
30 July 1998Ad 06/03/97--------- £ si 100@1 (2 pages)
30 July 1998Ad 06/03/97--------- £ si 100@1 (2 pages)
30 July 1998Return made up to 16/01/98; full list of members (8 pages)
30 July 1998Return made up to 16/01/98; full list of members (8 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1997Memorandum and Articles of Association (12 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1997Memorandum and Articles of Association (12 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
16 January 1997Incorporation (17 pages)
16 January 1997Incorporation (17 pages)