Company NameContract Properties Limited
DirectorsNargis Farzana and Tanveer Zaman Khan
Company StatusActive
Company Number03542199
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

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

Directors

Director NameNargis Farzana
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address124 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Tanveer Zaman Khan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleLetting And Management
Country of ResidenceEngland
Correspondence Address124 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMr Tanveer Zaman Khan
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleLetting And Management
Country of ResidenceEngland
Correspondence Address124 Hainault Road
Chigwell
Essex
IG7 5DL

Contact

Websitecontractproperties.co.uk

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Tanveer Zaman Khan
99.00%
Ordinary
1 at £1Nargis Farzana
1.00%
Ordinary

Financials

Year2014
Net Worth£36,687
Cash£3,101
Current Liabilities£77,939

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

29 January 2007Delivered on: 19 February 2007
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: 456 hoe street london. 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.
Outstanding
16 January 2001Delivered on: 19 January 2001
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: F/H property k/a launderette 456 hoe st walthamstow london t/no EGL412083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
3 March 2023Satisfaction of charge 2 in full (1 page)
15 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 October 2022Satisfaction of charge 1 in full (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Registered office address changed from 375a Hoe Street London E17 9AP on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 375a Hoe Street London E17 9AP on 21 January 2011 (1 page)
22 June 2010Director's details changed for Nargis Farzana on 30 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Tanveer Zaman Khan on 30 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Tanveer Zaman Khan on 30 January 2010 (2 pages)
22 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Nargis Farzana on 30 January 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 April 2009Return made up to 30/01/09; full list of members (4 pages)
20 April 2009Return made up to 30/01/09; full list of members (4 pages)
6 March 2009Return made up to 30/01/08; full list of members (4 pages)
6 March 2009Return made up to 30/01/08; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 June 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
23 June 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
18 December 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 February 2007Return made up to 30/01/07; full list of members (7 pages)
22 February 2007Return made up to 30/01/07; full list of members (7 pages)
19 February 2007Particulars of mortgage/charge (5 pages)
19 February 2007Particulars of mortgage/charge (5 pages)
31 January 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
17 August 2002Return made up to 07/04/02; full list of members (6 pages)
17 August 2002Return made up to 07/04/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Return made up to 07/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
19 May 1999Return made up to 07/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)