Company NameMaqdad Limited
DirectorAbdul Wahid
Company StatusActive
Company Number04938482
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Wahid
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressProsperity Independent Ltd Spaces Finsbury Park 10
17 City North Place
Finsbury Park
London
N4 3FU
Secretary NameAbdul Rasul Kazemi
NationalityAfgan
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleSalesman
Correspondence Address49 Wensdale House
Upper Clapton Road
London
E5 8ST
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressProsperity Independent Ltd Spaces Finsbury Park 102
17 City North Place
Finsbury Park
London
N4 3FU
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Abdul Wahid
100.00%
Ordinary

Financials

Year2014
Net Worth£127,453
Cash£907
Current Liabilities£198,240

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

25 January 2023Delivered on: 25 January 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 1, 140, high street north, london, greater london, E6 2HT.
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: 140 high street north, london, greater london, E6 2HT.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as or being 296 wightman road, london, N8 0LT comprised in title number NGL487746; 107 bruce grove, london, N17 6UR comprised in title number AGL129496; 181 lower clapton road, london, E5 8EQ comprised in title number 364243; 110 high road, london, N15 6JR comprised in title number MX248342; and 5 broadway, barking, IG11 7LS comprised in title numbers EGL407036 and TGL339963.
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 high street north east ham london t/no NGL96640.
Outstanding
25 January 2013Delivered on: 29 January 2013
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 268 stamford hill london t/n LN51334 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
16 January 2013Delivered on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2023Delivered on: 12 April 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as:. 140 high street north, east ham, london, E6 2HT. Title number: TGL596599.
Outstanding
25 January 2023Delivered on: 30 January 2023
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: 140 high street north, east ham, london, E6 2HT.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 3, 140, high street north, london, greater london, E6 2HT.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 2, 140, high street north, london, greater london, E6 2HT.
Outstanding
31 October 2007Delivered on: 9 November 2007
Satisfied on: 28 June 2013
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: 268 stamford hill london. 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.
Fully Satisfied
3 July 2006Delivered on: 7 July 2006
Satisfied on: 24 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 268 stamford hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

25 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 April 2016Registration of charge 049384820005, created on 26 April 2016 (40 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
28 June 2013Satisfaction of charge 2 in full (6 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 April 2011Registered office address changed from Ernest House 291-293 Green Lanes Palmers Green London N13 5XS on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Ernest House 291-293 Green Lanes Palmers Green London N13 5XS on 8 April 2011 (1 page)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of Abdul Kazemi as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Abdul Wahid on 26 November 2009 (2 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Return made up to 21/10/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from 77 kingsland high street london E8 2PB (1 page)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 21/10/07; full list of members (6 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
18 August 2007Registered office changed on 18/08/07 from: 515A kingsland road london E8 4AR (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Secretary's particulars changed (1 page)
6 November 2006Return made up to 21/10/06; no change of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 January 2006Return made up to 21/10/05; no change of members (6 pages)
2 November 2004Return made up to 21/10/04; full list of members (6 pages)
2 November 2004Director's particulars changed (1 page)
3 December 2003Secretary's particulars changed (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
10 November 2003Director resigned (1 page)
21 October 2003Incorporation (15 pages)