Company NameTriple M & E Properties Limited
DirectorsMustafa Nihat Mustafa and Soner Mustafa
Company StatusActive
Company Number03817294
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mustafa Nihat Mustafa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address99 Wellington Road
Enfield
EN1 2PW
Director NameMr Soner Mustafa
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address91 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Secretary NameMr Soner Mustafa
NationalityBritish
StatusCurrent
Appointed26 June 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Director NameMr Ertan Hurer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Griffins Close
Winchmore Hill
London
N21 2EW
Director NameShenol Moustafa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameShenol Moustafa
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

1 September 2005Delivered on: 6 September 2005
Persons entitled: National Westminster Bank PLC

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 k/a 24 walsingham road enfield middx. 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
15 March 2002Delivered on: 21 March 2002
Persons entitled: Paragon Mortgages Limited

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 66 pembroke avenue enfield middx EN1 4HA the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 May 2001Delivered on: 14 June 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: The freehold property known as 238 fore street edmonton london title number NGL41308. 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
18 September 2000Delivered on: 27 September 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The property known as 13 parr close edmonton london N.9 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
12 May 2000Delivered on: 23 May 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: The property k/a 185 plowman close edmonton london N18 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 January 2000Delivered on: 5 February 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 crosskeys close edmonton london N9 rental income shares and membership rights and rights under any insurances please refer to form 395 forfull details.
Outstanding
30 September 1999Delivered on: 12 October 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property at 238 lower fore street edmonton london N.18 rental income shares and membership rights and rights under any insurances please refer to form 395 for full details.
Outstanding

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(5 pages)
17 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(5 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page)
4 June 2007Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Return made up to 30/07/06; full list of members (9 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Return made up to 30/07/06; full list of members (9 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 30/07/05; full list of members (9 pages)
15 August 2005Return made up to 30/07/05; full list of members (9 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 30/07/04; full list of members (9 pages)
20 September 2004Return made up to 30/07/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 July 2003Return made up to 30/07/03; full list of members (9 pages)
24 July 2003Return made up to 30/07/03; full list of members (9 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Return made up to 30/07/02; full list of members (9 pages)
25 July 2002Return made up to 30/07/02; full list of members (9 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
7 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 30/07/00; full list of members (7 pages)
21 September 2000Return made up to 30/07/00; full list of members (7 pages)
21 September 2000Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2000Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
30 July 1999Incorporation (12 pages)
30 July 1999Incorporation (12 pages)