Company NameMumtaz Limited
DirectorsFaiz Hassan Mumtaz and Talat Mumtaz
Company StatusActive
Company Number05659713
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Faiz Hassan Mumtaz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleSurgeon/Medicine
Country of ResidenceEngland
Correspondence Address33 Eversley Crescent
London
N21 1EL
Secretary NameDr Talat Mumtaz
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Eversley Crescent
London
N21 1EL
Director NameDr Talat Mumtaz
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address33 Eversley Crescent
London
N21 1EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone07 811461629
Telephone regionMobile

Location

Registered Address33 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Net Worth£777,526
Cash£847,090
Current Liabilities£85,274

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

18 December 2018Delivered on: 4 January 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 yardley court tavistock road west drayton.
Outstanding
7 September 2018Delivered on: 11 September 2018
Persons entitled: Landbay Partners LTD

Classification: A registered charge
Particulars: Garden flat, 3 tasker road, london NW3 2YR.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 January 2019Registration of charge 056597130002, created on 18 December 2018 (20 pages)
11 September 2018Registration of charge 056597130001, created on 7 September 2018 (19 pages)
1 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Appointment of Dr Talat Mumtaz as a director on 1 November 2010 (2 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Appointment of Dr Talat Mumtaz as a director on 1 November 2010 (2 pages)
7 January 2015Appointment of Dr Talat Mumtaz as a director on 1 November 2010 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Director's details changed for Faiz Mumtaz on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Faiz Mumtaz on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Faiz Mumtaz on 30 March 2011 (3 pages)
31 March 2011Director's details changed for Faiz Mumtaz on 30 March 2011 (3 pages)
30 March 2011Registered office address changed from 65 Howcroft Crescent Finchley London N3 1PA on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 65 Howcroft Crescent Finchley London N3 1PA on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Dr Talat Mumtaz on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Dr Talat Mumtaz on 30 March 2011 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 December 2009Director's details changed for Faiz Mumtaz on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Faiz Mumtaz on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Faiz Mumtaz on 1 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
8 February 2008Return made up to 21/12/07; full list of members (2 pages)
8 February 2008Return made up to 21/12/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Return made up to 21/12/06; full list of members (6 pages)
10 January 2007Return made up to 21/12/06; full list of members (6 pages)
5 January 2006Registered office changed on 05/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)