Company NameMabani Property Management Ltd.
DirectorBashar Ayoub
Company StatusActive
Company Number03938978
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bashar Ayoub
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(16 years, 1 month after company formation)
Appointment Duration8 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameSabah Edward Ayoub
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameMrs Margaret Anne Brown
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMrs Margaret Anne Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Bashar Ayoub
50.00%
Ordinary
50 at £1Nadine Habba
50.00%
Ordinary

Financials

Year2014
Net Worth£48,110
Cash£86,555
Current Liabilities£68,679

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Appointment of Mr Bashar Ayoub as a director on 31 March 2016 (2 pages)
19 July 2016Termination of appointment of Sabah Edward Ayoub as a director on 31 March 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 12 March 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Director's details changed for Sabah Edward Ayoub on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Margaret Anne Brown on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mrs Margaret Anne Brown on 31 May 2011 (1 page)
31 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 27/02/09; no change of members (4 pages)
9 December 2008Return made up to 27/02/08; no change of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 27/02/07; full list of members (7 pages)
2 January 2007Registered office changed on 02/01/07 from: 1 hyde park place london W2 2LH (1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 27/02/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 27/02/05; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 27/02/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
9 August 2000Amend 882 rplc 882 filed 22/7/00 (2 pages)
9 August 2000Amend 882 rplc 882 filed 22/7/00 (2 pages)
25 July 2000Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Ad 10/07/00--------- £ si 98@1=98 £ ic 198/296 (2 pages)
25 July 2000Ad 10/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
7 June 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
3 March 2000Incorporation (17 pages)