Company NameMecca Madina Estates Limited
DirectorTarek Ahmed Hamid
Company StatusActive
Company Number05651105
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tarek Ahmed Hamid
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Mohammed Abdul Hamid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAmina Khatun Hamid
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address170a Bury Street
London
N9 9LQ

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mohammed Abdul Hamid
100.00%
Ordinary

Financials

Year2014
Net Worth£5,134
Cash£515
Current Liabilities£166,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

15 December 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Secretary's details changed for Amina Khatun Hamid on 12 December 2014 (1 page)
13 January 2015Director's details changed for Mohammed Abdul Hamid on 12 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Registered office address changed from 45B Brecknock Road London N7 0BT on 16 September 2013 (1 page)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2009Director's details changed for Mohammed Abdul Hamid on 12 December 2009 (2 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 45B brecknock road london N7 9EX (1 page)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 12/12/06; full list of members (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Registered office changed on 04/01/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
12 December 2005Incorporation (12 pages)