Company NameThe Monopoly Group Of Companies Ltd
DirectorAbul Fazal Mohammed Samad
Company StatusActive
Company Number06131148
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Abul Fazal Mohammed Samad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Lansdowne Road
London
E18 2BB
Secretary NameMr Abul Fazal Samad
StatusCurrent
Appointed23 January 2024(16 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address46 Lansdowne Road
London
E18 2BB
Director NameMr Abu Ubaida Mohammed Samad
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address431-432 Gordon Grove
London
SE5 9DU
Secretary NameDilara Begum Samad
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Lansdowne Road
South Woodford
London
E18 2BB
Secretary NameMohammad Abdus Samad
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Lansdowne Road
London
E18 2BB
Secretary NameMrs Farah Zein
StatusResigned
Appointed01 September 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2024)
RoleCompany Director
Correspondence Address46 Lansdowne Road
London
E18 2BB

Contact

Telephone020 72744809
Telephone regionLondon

Location

Registered Address46 Lansdowne Road
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£513,540
Cash£266,759
Current Liabilities£506,580

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

23 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat b, 65 wellmeadow road, london SE13 6TA.
Outstanding
23 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat c, 65 wellmeadow road, london SE13 6TA.
Outstanding
23 August 2019Delivered on: 29 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 47 vestry road, london SE5 8PG.
Outstanding
5 March 2018Delivered on: 14 March 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat c 65 wellmeadow rd london. For more details refer to the instrument.
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: 47 vestry road, london.
Outstanding
17 November 2022Delivered on: 18 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 12, 1 duke street reading RG1 4FU.
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: 163A moffat road, croydon.
Outstanding
1 November 2022Delivered on: 14 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 7, 1 duke street, reading, RG1 4FU.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 1, 1 duke street, reading RG1 4FU; flat 3, 1 duke street, reading RG1 4FU; flat 8, 1 duke street, reading RG1 4FU; flat 10, 1 duke street, reading RG1 4FU; flat 16, 1 duke street, reading RG1 4FU; flat 18, 1 duke street, reading RG1 4FU; and comprised in the 6 leases all dated 18 july 2022 and made between carlisle homes reading LTD and monopoly group of companies LTD. 6 new leasehold title numbers will be generated on successful registration at land registry.
Outstanding
8 July 2022Delivered on: 18 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2, dukesbridge chambers, 1 duke street, reading, RG1 4FU.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 17, dukesbridge chambers, 1 duke street, reading, RG1 4FU.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 17, dukesbridge chambers, 1 duke street, reading, RG1 4FU.
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: The leasehold property known as. (1) flat 3, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (2) flat 9, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (3) flat 5, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (4) flat 2, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited; and. (5) flat 7, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited.. 4) flat 2, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited; and. (5) flat 7, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited.
Outstanding
17 June 2022Delivered on: 29 June 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 15, the dukesbridge, 1-4 duke street, reading, rgl 4SA shown edged red on the plan annexed to this deed as annexure 1.
Outstanding
17 June 2022Delivered on: 29 June 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 14, the dukesbridge, 1-4 duke street, reading, rgl 4SA shown edged red on the plan annexed to this deed as annexure 1.
Outstanding
23 June 2022Delivered on: 29 June 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 9, the dukesbridge, 1 duke street, reading, RG1 4SA shown edged red on the plan annexed to this deed as annexure 1.
Outstanding
27 May 2022Delivered on: 8 June 2022
Persons entitled: Desire Mario Bernard

Classification: A registered charge
Particulars: L/H property at flats 1,4,6 and 8,160 manor road, chigwell, essex. T/nos AA27244, AA27245, AA27981 and AA27246.
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Flat 1, cherrydeal court, 165 forest road, london.
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: 163A moffat road, thornton heath, CR7 8PZ, registered at land registry under title number SGL792750.
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: Flat c, 65 wellmeadow road, catford, london, SE13 6TA, registered at land registry under title number TGL497369.
Outstanding
31 August 2021Delivered on: 7 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 47 vestry road, london, SE5 8PG freehold property title number: LN169102.
Outstanding
27 July 2021Delivered on: 29 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 8, 160 manor road, london IG7 5PX.
Outstanding
27 July 2021Delivered on: 29 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 4, 160 manor road, london IG7 5PX.
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 1, 160 manor road, chigwell IG7 5PX with registered title number AA27244.
Outstanding
20 May 2021Delivered on: 20 May 2021
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The properties known as:. Flat 1, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021;. flat 4, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021;. flat 8, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021.
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 6, 160 manor road, chigwell, essex IG7 5PX.
Outstanding
23 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 163A moffat road, thornton heath CR7 8PZ.
Outstanding
23 August 2019Delivered on: 3 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1 cherrydeal court 165 forest road london E11 1LL.
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Flat b, 65 wellmeadow road, london.
Outstanding

Filing History

14 December 2020Amended total exemption full accounts made up to 28 February 2019 (6 pages)
19 June 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 September 2019Registration of charge 061311480009, created on 23 August 2019 (4 pages)
3 September 2019Registration of charge 061311480008, created on 23 August 2019 (9 pages)
3 September 2019Registration of charge 061311480007, created on 23 August 2019 (4 pages)
3 September 2019Registration of charge 061311480010, created on 23 August 2019 (4 pages)
3 September 2019Registration of charge 061311480011, created on 23 August 2019 (4 pages)
29 August 2019Registration of charge 061311480006, created on 23 August 2019 (4 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Registration of charge 061311480005, created on 5 March 2018 (9 pages)
7 March 2018Registration of charge 061311480003, created on 5 March 2018 (9 pages)
7 March 2018Registration of charge 061311480001, created on 5 March 2018 (9 pages)
7 March 2018Registration of charge 061311480004, created on 5 March 2018 (9 pages)
7 March 2018Registration of charge 061311480002, created on 5 March 2018 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
19 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
26 October 2017Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017 (1 page)
1 September 2017Termination of appointment of Mohammad Abdus Samad as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Mohammad Abdus Samad as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Mrs Farah Zein as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Mrs Farah Zein as a secretary on 1 September 2017 (2 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Amended accounts made up to 29 February 2012 (3 pages)
19 December 2012Amended accounts made up to 29 February 2012 (3 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 September 2012Registered office address changed from 431-432 Gordon Grove London SE5 9DU United Kingdom on 22 September 2012 (1 page)
22 September 2012Registered office address changed from 431-432 Gordon Grove London SE5 9DU United Kingdom on 22 September 2012 (1 page)
8 March 2012Appointment of Mr Abul Fazal Mohammed Samad as a director (1 page)
8 March 2012Appointment of Mohammad Abdus Samad as a secretary (1 page)
8 March 2012Appointment of Mohammad Abdus Samad as a secretary (1 page)
8 March 2012Termination of appointment of Abu Samad as a director (1 page)
8 March 2012Termination of appointment of Abu Samad as a director (1 page)
8 March 2012Termination of appointment of Dilara Samad as a secretary (1 page)
8 March 2012Amended accounts made up to 28 February 2010 (11 pages)
8 March 2012Appointment of Mr Abul Fazal Mohammed Samad as a director (1 page)
8 March 2012Termination of appointment of Dilara Samad as a secretary (1 page)
8 March 2012Amended accounts made up to 28 February 2010 (11 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
14 February 2012Amended accounts made up to 28 February 2009 (10 pages)
14 February 2012Amended accounts made up to 28 February 2009 (10 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page)
5 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages)
5 May 2011Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page)
5 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2011Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 June 2009Registered office changed on 26/06/2009 from 431-432 gordon grove camberwell london SE5 9DU (1 page)
26 June 2009Return made up to 28/02/09; full list of members (10 pages)
26 June 2009Registered office changed on 26/06/2009 from 431-432 gordon grove camberwell london SE5 9DU (1 page)
26 June 2009Return made up to 28/02/09; full list of members (10 pages)
23 June 2009Registered office changed on 23/06/2009 from plot 82 9 albert embankment london SE1 7HD (1 page)
23 June 2009Registered office changed on 23/06/2009 from plot 82 9 albert embankment london SE1 7HD (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
15 October 2007Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
28 February 2007Incorporation (17 pages)
28 February 2007Incorporation (17 pages)