Company NameM & Z Properties Limited
DirectorsFaqrudin Musa Vali and Sajid Musa Vali
Company StatusActive
Company Number03412859
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameFarzana Jolly
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleAdmin
Correspondence Address95 Claremont Road
Forest Gate
London
E7 0QA
Director NameMr Faqrudin Musa Vali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address95 Claremont Road
Forest Gate
London
E7 0QA
Director NameMr Sajid Musa Vali
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address95 Claremont Road
Forest Gate
London
E7 0QA
Director NameMr Musa Umerji Vali
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 day after company formation)
Appointment Duration24 years (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Claremont Road
London
E7 0QA
Director NameMrs Zubeda Musa Vali
Date of BirthJune 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2000(3 years after company formation)
Appointment Duration20 years, 12 months (resigned 29 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Claremont Road
London
E7 0QA
Secretary NameMr Musa Umerji Vali
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years after company formation)
Appointment Duration20 years, 12 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Claremont Road
London
E7 0QA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 85488899
Telephone regionLondon

Location

Registered Address95 Claremont Road
Forest Gate
London
E7 0QA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Mr M.u. Vali
40.00%
Ordinary
30 at £1K. Vali
30.00%
Ordinary
30 at £1Z.m. Vali
30.00%
Ordinary

Financials

Year2014
Net Worth£466,736
Cash£22,534
Current Liabilities£19,807

Accounts

Latest Accounts31 October 2023 (6 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 June 2023 (11 months, 1 week ago)
Next Return Due1 July 2024 (1 month, 1 week from now)

Charges

19 May 2003Delivered on: 22 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 moorey close stratford london E15 3JP f/h fixed charge over all rental income floating charge over the. Undertaking and all property and assets.
Outstanding
26 July 2002Delivered on: 30 July 2002
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: 179 charlmont road east ham london E6 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 July 2002Delivered on: 23 July 2002
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: 109 milton ave eastham london E6 all rental income floating charge over the. Undertaking and all property and assets.
Outstanding
8 March 2002Delivered on: 15 March 2002
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: 124 pearcroft road leytonstone london E11. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 October 2000Delivered on: 11 October 2000
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 457 green street forest gate london E13 9AU fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mrs Zubeda Musa Vali on 31 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 November 2007Return made up to 31/07/07; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 November 2006Return made up to 31/07/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2003Return made up to 31/07/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
2 January 2003Return made up to 31/07/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(7 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 November 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
14 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
31 July 1997Incorporation (14 pages)