Company NameMk Property Investments Ltd
DirectorSaeed Ahmad Khan
Company StatusActive
Company Number05743615
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saeed Ahmad Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Aintree Avenue
East Ham
London
E6 1NX
Secretary NameMr Saifullah Hussain Lughmani
StatusCurrent
Appointed04 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address48 Aintree Avenue
East Ham
London
E6 1NX
Director NameMuniba Hussain Lughmani
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2006)
RoleCompany Director
Correspondence Address226 Barking Road
London
E6 3BB
Secretary NameAnika Rehman
NationalityBritish
StatusResigned
Appointed17 March 2006(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address82 Friars Road
London
E6 1LL
Director NameMr Saeed Ahmad Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Friars Road
London
E6 1LL
Director NameMr Azhar Hussain Lughmani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Aintree Avenue
London
E6 1NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address48 Aintree Avenue
East Ham
London
E6 1NX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Azhar Hussain Lughmani
50.00%
Ordinary
50 at £1Muniba Hussain Lughmani
50.00%
Ordinary

Financials

Year2014
Net Worth£60,461
Cash£16,009
Current Liabilities£19,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

15 May 2019Delivered on: 23 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2006Delivered on: 24 May 2007
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: 136 barking road, east ham, 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.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Registration of charge 057436150002, created on 15 May 2019 (10 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
5 April 2019Termination of appointment of Azhar Hussain Lughmani as a director on 4 April 2019 (1 page)
5 April 2019Appointment of Mr Saifullah Hussain Lughmani as a secretary on 4 April 2019 (2 pages)
5 April 2019Appointment of Mr Saeed Ahmad Khan as a director on 4 April 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Director's details changed for Azhar Hussain Lughnani on 16 June 2014 (2 pages)
10 July 2014Director's details changed for Azhar Hussain Lughnani on 16 June 2014 (2 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
21 June 2011Termination of appointment of Saeed Khan as a director (2 pages)
21 June 2011Registered office address changed from 190 Billet Road London E17 5DX on 21 June 2011 (2 pages)
21 June 2011Termination of appointment of Anika Rehman as a secretary (2 pages)
21 June 2011Termination of appointment of Anika Rehman as a secretary (2 pages)
21 June 2011Termination of appointment of Saeed Khan as a director (2 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
21 June 2011Registered office address changed from 190 Billet Road London E17 5DX on 21 June 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 15/03/09; full list of members (5 pages)
18 May 2009Return made up to 15/03/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 15/03/08; no change of members (7 pages)
18 April 2008Return made up to 15/03/08; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 15/03/07; full list of members (7 pages)
18 June 2007Return made up to 15/03/07; full list of members (7 pages)
24 May 2007Particulars of mortgage/charge (4 pages)
24 May 2007Particulars of mortgage/charge (4 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
11 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (9 pages)
15 March 2006Incorporation (9 pages)