Company NameEarthdeed Property Limited
Company StatusActive
Company Number03867426
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 5 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 Arsalan Balal Khalique
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 year after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameMr Salman Jalal Khalioue
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameMr Armaghan Jamal Khalique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameMr Satinder Kumar Arora
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 month after company formation)
Appointment Duration11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address75 Grosvenor Road
London
E11 2ES
Director NameMr Abdul Khalique
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 25 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175a Hoe Street
Walthamstow
London
E17 3AP
Secretary NameMr Abdul Khalique
NationalityBritish
StatusResigned
Appointed01 December 1999(1 month after company formation)
Appointment Duration21 years, 3 months (resigned 15 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address57 Fitzalan Road
London
N3 3PG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.maidenway.com

Location

Registered Address175a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Khalique Family Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,767,859
Gross Profit£497,466
Net Worth£1,451,300
Cash£93,985
Current Liabilities£148,041

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

10 February 2012Delivered on: 29 February 2012
Persons entitled: Barclays 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: 25 frith road london t/no P12532 (f/h).
Outstanding
10 February 2012Delivered on: 29 February 2012
Persons entitled: Barclays 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: 9-11 jewel road london t/no egl 492860 (f/h).
Outstanding
5 December 2011Delivered on: 7 December 2011
Persons entitled: Barclays 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: L/H property k/a 14 bisterne avenue, walthamstow, london.
Outstanding
27 July 2009Delivered on: 29 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 402 chiswick high road london t/n NGL106288 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
11 November 2005Delivered on: 18 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157 hoe street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 October 2005Delivered on: 4 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
26 April 2005Delivered on: 7 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 26 april 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 363 hoe street, walthamstow, london, E17 9AP. Notification of addition to or amendment of charge.
Outstanding
10 January 2005Delivered on: 25 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 48 high street, royston, herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 July 2023Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages)
18 July 2023Cessation of Abida Shamim Khalique as a person with significant control on 15 March 2021 (1 page)
18 July 2023Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages)
18 July 2023Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
25 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Abdul Khalique as a director on 25 September 2021 (1 page)
7 October 2021Notification of Abida Shamim Khalique as a person with significant control on 15 March 2021 (2 pages)
7 October 2021Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page)
7 October 2021Termination of appointment of Abdul Khalique as a secretary on 15 March 2021 (1 page)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
27 November 2020Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page)
27 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
1 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (9 pages)
28 February 2018Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 February 2018Notification of Abida Khalique as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (7 pages)
4 April 2016Full accounts made up to 30 June 2015 (7 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(7 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(7 pages)
27 March 2015Full accounts made up to 30 June 2014 (7 pages)
27 March 2015Full accounts made up to 30 June 2014 (7 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 July 2014Full accounts made up to 30 June 2013 (7 pages)
15 July 2014Full accounts made up to 30 June 2013 (7 pages)
30 June 2014Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
30 June 2014Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
19 December 2013Registration of charge 038674260010 (10 pages)
19 December 2013Registration of charge 038674260010 (10 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(7 pages)
27 September 2013Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages)
27 September 2013Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(7 pages)
27 September 2013Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages)
14 June 2013Appointment of Mr Armaghan Jamal Khalique as a director (2 pages)
14 June 2013Appointment of Mr Armaghan Jamal Khalique as a director (2 pages)
29 April 2013Full accounts made up to 31 October 2012 (7 pages)
29 April 2013Full accounts made up to 31 October 2012 (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Salman Jalal Khalioue on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Abdul Khalique on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Abdul Khalique on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Salman Jalal Khalioue on 20 September 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (15 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 March 2011Full accounts made up to 31 October 2010 (7 pages)
30 March 2011Full accounts made up to 31 October 2010 (7 pages)
12 January 2011Annual return made up to 28 October 2010 (11 pages)
12 January 2011Annual return made up to 28 October 2010 (11 pages)
14 April 2010Full accounts made up to 31 October 2009 (7 pages)
14 April 2010Full accounts made up to 31 October 2009 (7 pages)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (16 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 June 2009Director and secretary's change of particulars / abdul khalique / 01/06/2006 (1 page)
17 June 2009Director and secretary's change of particulars / abdul khalique / 01/06/2006 (1 page)
10 June 2009Director's change of particulars / salman khalioue / 07/06/2009 (1 page)
10 June 2009Director's change of particulars / salman khalioue / 07/06/2009 (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
27 March 2009Full accounts made up to 31 October 2008 (7 pages)
27 March 2009Full accounts made up to 31 October 2008 (7 pages)
26 January 2009Return made up to 28/10/08; no change of members (10 pages)
26 January 2009Return made up to 28/10/08; no change of members (10 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2008Full accounts made up to 31 October 2007 (7 pages)
7 March 2008Full accounts made up to 31 October 2007 (7 pages)
31 January 2008Return made up to 28/10/07; no change of members (7 pages)
31 January 2008Return made up to 28/10/07; no change of members (7 pages)
30 January 2007Full accounts made up to 31 October 2006 (7 pages)
30 January 2007Full accounts made up to 31 October 2006 (7 pages)
6 January 2007Return made up to 28/10/06; full list of members (7 pages)
6 January 2007Return made up to 28/10/06; full list of members (7 pages)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page)
30 March 2006Full accounts made up to 31 October 2005 (7 pages)
30 March 2006Full accounts made up to 31 October 2005 (7 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
11 November 2005Return made up to 28/10/05; full list of members (7 pages)
11 November 2005Return made up to 28/10/05; full list of members (7 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
5 November 2004Full accounts made up to 31 October 2003 (7 pages)
5 November 2004Full accounts made up to 31 October 2003 (7 pages)
25 October 2004Return made up to 28/10/04; full list of members (7 pages)
25 October 2004Return made up to 28/10/04; full list of members (7 pages)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
13 November 2003Full accounts made up to 31 October 2002 (7 pages)
13 November 2003Full accounts made up to 31 October 2002 (7 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 November 2002Return made up to 28/10/02; full list of members (7 pages)
1 November 2002Return made up to 28/10/02; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 October 2001Return made up to 28/10/01; full list of members (6 pages)
31 October 2001Return made up to 28/10/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
22 June 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
28 October 1999Incorporation (14 pages)
28 October 1999Incorporation (14 pages)