Company NameTalati Properties Limited
Company StatusDissolved
Company Number04835010
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameTurnbarn Limited

Business Activity

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

Directors

Director NameMr Mohmed Hanif Talati
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 High Street North
Manor Park
London
E12 6RH
Director NameMr Bashir Ahmed Abdul Vali
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 days after company formation)
Appointment Duration14 years, 4 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wordsworth Avenue
Manor Park
London
E12 6SU
Secretary NameRehana Vali
NationalityBritish
StatusResigned
Appointed18 July 2003(2 days after company formation)
Appointment Duration10 years (resigned 17 July 2013)
RoleSecretary
Correspondence Address18 Wordsworth Avenue
Manor Park
London
E12 6SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ebproperties.co.uk
Email address[email protected]
Telephone020 85860153
Telephone regionLondon

Location

Registered Address392 High Street North
Manor Park
London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Bashir Vali
100.00%
Ordinary

Financials

Year2014
Net Worth£3,179
Current Liabilities£607,533

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

30 November 2005Delivered on: 14 December 2005
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 60-62 barking road london t/no EGL452079.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 113 new road whitechapel london t/no 412512.
Outstanding
30 November 2005Delivered on: 6 December 2005
Persons entitled: Habib Allied International Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over book and other debts and the proceeds account.
Outstanding
30 November 2005Delivered on: 6 December 2005
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
15 September 2003Delivered on: 20 September 2003
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: 39, 41 and 43 market street, barnsley (formerly known as 41 & 43 market street, barnsley). 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

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
20 December 2017Notification of Mohmed Hanif Talati as a person with significant control on 7 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Notification of Mohmed Hanif Talati as a person with significant control on 7 December 2017 (2 pages)
20 December 2017Termination of appointment of Bashir Ahmed Abdul Vali as a director on 7 December 2017 (1 page)
20 December 2017Appointment of Mr Mohmed Hanif Talati as a director on 7 December 2017 (2 pages)
20 December 2017Termination of appointment of Bashir Ahmed Abdul Vali as a director on 7 December 2017 (1 page)
20 December 2017Appointment of Mr Mohmed Hanif Talati as a director on 7 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Satisfaction of charge 1 in full (4 pages)
20 July 2017Satisfaction of charge 1 in full (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Termination of appointment of Rehana Vali as a secretary (1 page)
26 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Termination of appointment of Rehana Vali as a secretary (1 page)
26 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Director's details changed for Bashir Vali on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Bashir Vali on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Bashir Vali on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 August 2009Return made up to 16/07/09; full list of members (10 pages)
17 August 2009Return made up to 16/07/09; full list of members (10 pages)
18 December 2008Return made up to 16/07/08; no change of members (6 pages)
18 December 2008Return made up to 16/07/08; no change of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2007Return made up to 16/07/07; no change of members (6 pages)
4 September 2007Return made up to 16/07/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 October 2006Return made up to 16/07/06; full list of members (6 pages)
17 October 2006Return made up to 16/07/06; full list of members (6 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 October 2004Return made up to 16/07/04; full list of members (6 pages)
15 October 2004Return made up to 16/07/04; full list of members (6 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
29 July 2003Memorandum and Articles of Association (12 pages)
29 July 2003Memorandum and Articles of Association (12 pages)
27 July 2003Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2003Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 July 2003Company name changed turnbarn LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed turnbarn LIMITED\certificate issued on 24/07/03 (2 pages)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)