London
E11 3BX
Secretary Name | Mr Mubarak Ali Isabhai Akuji |
---|---|
Status | Current |
Appointed | 19 October 2023(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 3b Katella Trading Estate 10a River Road Barking Essex IG11 0DG |
Director Name | Mr Mehboob Umar Akuji |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Leyspring Road London E11 3BP |
Director Name | Mr Makbul Bhurawala |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leybourne Road London E11 3BT |
Secretary Name | Mr Makbul Bhurawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leybourne Road London E11 3BT |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.shabanproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77399504 |
Telephone region | London |
Registered Address | Unit 3b Katella Trading Estate 10a River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £592,740 |
Cash | £92,597 |
Current Liabilities | £829,070 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 July 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 |
26 October 2023 | Cessation of Mehboob Umar Akuji as a person with significant control on 18 October 2023 (1 page) |
---|---|
26 October 2023 | Termination of appointment of Makbul Bhurawala as a director on 19 October 2023 (1 page) |
26 October 2023 | Notification of Shaban Properties Group Limited as a person with significant control on 18 October 2023 (2 pages) |
26 October 2023 | Cessation of Mubarak Ali Isabhai Akuji as a person with significant control on 18 October 2023 (1 page) |
26 October 2023 | Cessation of Makbul Bhurawala as a person with significant control on 18 October 2023 (1 page) |
26 October 2023 | Termination of appointment of Mehboob Umar Akuji as a director on 19 October 2023 (1 page) |
26 October 2023 | Termination of appointment of Makbul Bhurawala as a secretary on 19 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Mubarak Ali Isabhai Akuji as a secretary on 19 October 2023 (2 pages) |
20 September 2023 | Resolutions
|
20 September 2023 | Memorandum and Articles of Association (24 pages) |
20 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
20 September 2023 | Change of share class name or designation (2 pages) |
19 September 2023 | Particulars of variation of rights attached to shares (3 pages) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 April 2017 | Satisfaction of charge 5 in full (4 pages) |
10 April 2017 | Satisfaction of charge 6 in full (4 pages) |
10 April 2017 | Satisfaction of charge 10 in full (4 pages) |
10 April 2017 | Satisfaction of charge 10 in full (4 pages) |
10 April 2017 | Satisfaction of charge 5 in full (4 pages) |
10 April 2017 | Satisfaction of charge 9 in full (4 pages) |
10 April 2017 | Satisfaction of charge 8 in full (4 pages) |
10 April 2017 | Satisfaction of charge 6 in full (4 pages) |
10 April 2017 | Satisfaction of charge 8 in full (4 pages) |
10 April 2017 | Satisfaction of charge 7 in full (4 pages) |
10 April 2017 | Satisfaction of charge 9 in full (4 pages) |
10 April 2017 | Satisfaction of charge 7 in full (4 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 September 2013 | Registered office address changed from 12 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Registered office address changed from 12 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Registered office address changed from 246 Bethnal Green Road London E2 0AA on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 246 Bethnal Green Road London E2 0AA on 16 December 2010 (1 page) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Director's details changed for Makbul Bhurawala on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Makbul Bhurawala on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Particulars of mortgage/charge (6 pages) |
24 July 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Return made up to 03/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 03/12/06; full list of members (3 pages) |
7 December 2006 | Amended accounts made up to 31 December 2005 (7 pages) |
7 December 2006 | Amended accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Return made up to 03/12/00; full list of members (7 pages) |
23 February 2001 | Return made up to 03/12/00; full list of members (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
22 December 1999 | Return made up to 03/12/99; full list of members
|
22 December 1999 | Return made up to 03/12/99; full list of members
|
9 June 1999 | Ad 03/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 June 1999 | Ad 03/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 203A ilford lane ilford essex IG1 2RU (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 203A ilford lane ilford essex IG1 2RU (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
3 December 1998 | Incorporation (13 pages) |
3 December 1998 | Incorporation (13 pages) |