Company NameMeaks Property Investments Ltd
DirectorsSyed Masroor Ali and Elean Teresa Ali
Company StatusActive
Company Number05981205
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Syed Masroor Ali
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameDr Syed Masroor Ali
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Elean Teresa Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameSabrina Ali
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCareworker
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Elean Teresa Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Syed Masroor Ali
85.00%
Ordinary
150 at £1Elean Ali
15.00%
Ordinary

Financials

Year2014
Net Worth£309,726
Cash£2,435
Current Liabilities£30,422

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

10 April 2007Delivered on: 14 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 218 francis road london t/no EGL55048 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

1 December 2017Appointment of Mrs Elean Teresa Ali as a director on 1 October 2017 (2 pages)
23 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Termination of appointment of Elean Ali as a director on 6 May 2016 (1 page)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (16 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 28/11/2013
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
18 September 2012Termination of appointment of Sabrina Ali as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
28 October 2010Secretary's details changed for Dr Syed Masroor Ali on 27 October 2010 (1 page)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
29 October 2009Director's details changed for Elean Ali on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Elean Ali on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Syed Masroor Ali on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sabrina Ali on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Dr Syed Masroor Ali on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sabrina Ali on 1 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 December 2007Return made up to 27/10/07; full list of members (3 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
16 November 2006New director appointed (2 pages)
13 November 2006Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
27 October 2006Incorporation (16 pages)