Company NameShaban Properties Limited
DirectorMubarak Ali Isabhai Akuji
Company StatusActive
Company Number03678453
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mubarak Ali Isabhai Akuji
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leyspring Road
London
E11 3BX
Secretary NameMr Mubarak Ali Isabhai Akuji
StatusCurrent
Appointed19 October 2023(24 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressUnit 3b Katella Trading Estate
10a River Road
Barking
Essex
IG11 0DG
Director NameMr Mehboob Umar Akuji
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Leyspring Road
London
E11 3BP
Director NameMr Makbul Bhurawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leybourne Road
London
E11 3BT
Secretary NameMr Makbul Bhurawala
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leybourne Road
London
E11 3BT
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.shabanproperties.co.uk
Email address[email protected]
Telephone020 77399504
Telephone regionLondon

Location

Registered AddressUnit 3b Katella Trading Estate
10a River Road
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2012
Net Worth£592,740
Cash£92,597
Current Liabilities£829,070

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 July 2006Delivered on: 12 July 2006
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: 42 leybourne road leytonstone 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
7 July 2006Delivered on: 12 July 2006
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: 35 geoffrey gardens east ham 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
7 July 2006Delivered on: 12 July 2006
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: 47 and 48 abbeygate street bury st edmunds suffolk. 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
7 July 2006Delivered on: 12 July 2006
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: 246 bethnal green road bethnal green 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
10 May 2006Delivered on: 16 May 2006
Persons entitled: The Royal Bank of Scotland 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
7 July 2006Delivered on: 12 July 2006
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: 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
13 November 2002Delivered on: 16 November 2002
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 & 91 bradford road huddersfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 March 2001Delivered on: 17 March 2001
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
17 January 2001Delivered on: 20 January 2001
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 33/35 old nichol street bethnal green london E2 7HR.
Fully Satisfied
23 July 2007Delivered on: 24 July 2007
Satisfied on: 13 October 2011
Persons entitled: Close Brothers Limited (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from mia developments limited (the borrower) or the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H land k/a 33-35 old nochol street bethnal green london t/no LN139048 and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 2001Delivered on: 20 January 2001
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £550,000.00 due from the company to the chargee.
Particulars: The property at 47/48 abbeygate street bury st edmunds suffolk 1P33 1LB.
Fully Satisfied

Filing History

26 October 2023Cessation of Mehboob Umar Akuji as a person with significant control on 18 October 2023 (1 page)
26 October 2023Termination of appointment of Makbul Bhurawala as a director on 19 October 2023 (1 page)
26 October 2023Notification of Shaban Properties Group Limited as a person with significant control on 18 October 2023 (2 pages)
26 October 2023Cessation of Mubarak Ali Isabhai Akuji as a person with significant control on 18 October 2023 (1 page)
26 October 2023Cessation of Makbul Bhurawala as a person with significant control on 18 October 2023 (1 page)
26 October 2023Termination of appointment of Mehboob Umar Akuji as a director on 19 October 2023 (1 page)
26 October 2023Termination of appointment of Makbul Bhurawala as a secretary on 19 October 2023 (1 page)
26 October 2023Appointment of Mr Mubarak Ali Isabhai Akuji as a secretary on 19 October 2023 (2 pages)
20 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 September 2023Memorandum and Articles of Association (24 pages)
20 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
20 September 2023Change of share class name or designation (2 pages)
19 September 2023Particulars of variation of rights attached to shares (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Satisfaction of charge 5 in full (4 pages)
10 April 2017Satisfaction of charge 6 in full (4 pages)
10 April 2017Satisfaction of charge 10 in full (4 pages)
10 April 2017Satisfaction of charge 10 in full (4 pages)
10 April 2017Satisfaction of charge 5 in full (4 pages)
10 April 2017Satisfaction of charge 9 in full (4 pages)
10 April 2017Satisfaction of charge 8 in full (4 pages)
10 April 2017Satisfaction of charge 6 in full (4 pages)
10 April 2017Satisfaction of charge 8 in full (4 pages)
10 April 2017Satisfaction of charge 7 in full (4 pages)
10 April 2017Satisfaction of charge 9 in full (4 pages)
10 April 2017Satisfaction of charge 7 in full (4 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
3 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
24 September 2013Registered office address changed from 12 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom on 24 September 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Registered office address changed from 12 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom on 24 September 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Registered office address changed from 246 Bethnal Green Road London E2 0AA on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 246 Bethnal Green Road London E2 0AA on 16 December 2010 (1 page)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Director's details changed for Makbul Bhurawala on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Makbul Bhurawala on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Return made up to 03/12/08; full list of members (4 pages)
10 December 2008Return made up to 03/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 03/12/07; full list of members (3 pages)
19 February 2008Return made up to 03/12/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Particulars of mortgage/charge (6 pages)
24 July 2007Particulars of mortgage/charge (6 pages)
1 February 2007Return made up to 03/12/06; full list of members (3 pages)
1 February 2007Return made up to 03/12/06; full list of members (3 pages)
7 December 2006Amended accounts made up to 31 December 2005 (7 pages)
7 December 2006Amended accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 03/12/05; full list of members (3 pages)
5 December 2005Return made up to 03/12/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 03/12/04; full list of members (7 pages)
28 January 2005Return made up to 03/12/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 03/12/02; full list of members (7 pages)
3 January 2003Return made up to 03/12/02; full list of members (7 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 December 2001Return made up to 03/12/01; full list of members (7 pages)
31 December 2001Return made up to 03/12/01; full list of members (7 pages)
17 March 2001Particulars of mortgage/charge (5 pages)
17 March 2001Particulars of mortgage/charge (5 pages)
23 February 2001Return made up to 03/12/00; full list of members (7 pages)
23 February 2001Return made up to 03/12/00; full list of members (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
9 June 1999Ad 03/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 1999Ad 03/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 203A ilford lane ilford essex IG1 2RU (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 203A ilford lane ilford essex IG1 2RU (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
3 December 1998Incorporation (13 pages)
3 December 1998Incorporation (13 pages)