Company NameDistinctive Property (GB) Limited
DirectorsAhmed Awadh Masood and Saida Ahmed Masood
Company StatusActive
Company Number04625920
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 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 Ahmed Awadh Masood
Date of BirthApril 1942 (Born 82 years ago)
NationalityTanzanian
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 The Quadrangle Tower
Cambridge Square
London
W2 2PL
Director NameSaida Ahmed Masood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTanzanian
StatusCurrent
Appointed16 June 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 88311
Ganjoni
Mombasa
Foreign
Secretary NameGeeta Nepali
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Palms La Couture
St. Peter Port
Guernsey
Channel Isles
GY1 2DZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressFlat 1
Bouverie Place
London
W2 1RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Ahmed Awadh Masood
100.00%
Ordinary

Financials

Year2014
Net Worth£228,086
Cash£12,112
Current Liabilities£7,499

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

17 March 2003Delivered on: 22 March 2003
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Notification of Najat Mbarak as a person with significant control on 27 July 2023 (2 pages)
7 August 2023Termination of appointment of Ahmed Awadh Masood as a director on 27 July 2023 (1 page)
7 August 2023Termination of appointment of Saida Ahmed Masood as a director on 27 July 2023 (1 page)
7 August 2023Appointment of Mrs Najat Mbarak as a director on 27 July 2023 (2 pages)
7 August 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Satisfaction of charge 1 in full (1 page)
9 June 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Termination of appointment of Geeta Nepali as a secretary on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Geeta Nepali as a secretary on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Geeta Nepali as a secretary on 1 January 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 13 March 2014 (1 page)
13 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
10 December 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 December 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2010Director's details changed for Saida Ahmed Masood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ahmed Awadh Masood on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Saida Ahmed Masood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ahmed Awadh Masood on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o brown and batts chartered accountants delta house 175-177 borough high street london SE1 1XP (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o brown and batts chartered accountants delta house 175-177 borough high street london SE1 1XP (1 page)
16 February 2009Secretary's change of particulars / geeta nepal / 02/01/2008 (2 pages)
16 February 2009Return made up to 30/12/08; full list of members (3 pages)
16 February 2009Secretary's change of particulars / geeta nepal / 02/01/2008 (2 pages)
16 February 2009Return made up to 30/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
21 April 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 30/12/07; full list of members (2 pages)
30 January 2008Return made up to 30/12/07; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
6 December 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
6 December 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
12 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 February 2005Return made up to 30/12/04; full list of members (6 pages)
7 February 2005Return made up to 30/12/04; full list of members (6 pages)
26 March 2004Return made up to 30/12/03; full list of members (6 pages)
26 March 2004Return made up to 30/12/03; full list of members (6 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
6 January 2003Registered office changed on 06/01/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
30 December 2002Incorporation (12 pages)
30 December 2002Incorporation (12 pages)