Company NameMatplus Properties Limited
DirectorTabassum Nawrozali Nathani
Company StatusActive
Company Number07048822
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Previous NamesBismillah Halal Meat Limited and Employment Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Tabassum Nawrozali Nathani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Watford Road
Wembley
HA0 3EP
Director NameMuhammad Ahmad
Date of BirthMay 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Judge Heath Lane
Hayes
Middlesex
UB3 2NY
Director NameMr Sheikh Sheraz Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Mohammad Shameem Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(2 years after company formation)
Appointment Duration4 years (resigned 20 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address249 Cromwell Road
Hounslow
TW3 3QT

Contact

Websiteedltd.co.uk/

Location

Registered Address22 Watford Road
Wembley
HA0 3EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,190
Cash£9,149
Current Liabilities£50,939

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 4 weeks ago)
Next Return Due30 May 2024 (3 weeks from now)

Charges

28 October 2009Delivered on: 30 October 2009
Satisfied on: 10 June 2019
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
24 February 2020Notification of Tabassum Nathani as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Cessation of Matplus Holdings Ltd as a person with significant control on 24 February 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
25 June 2019Notice of completion of voluntary arrangement (14 pages)
12 June 2019Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY to 22 Watford Road Wembley HA0 3EP on 12 June 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
10 June 2019Satisfaction of charge 1 in full (1 page)
10 June 2019Change of details for Matplus Holdings Ltd as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Sheikh Sheraz Ahmed as a director on 10 June 2019 (1 page)
10 June 2019Appointment of Mrs Tabassum Nathani as a director on 10 June 2019 (2 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
1 July 2018Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2018 (13 pages)
4 January 2018Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2017 (13 pages)
6 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2017 (13 pages)
26 May 2017Termination of appointment of Mohammad Shameem Ahmed as a director on 20 October 2011 (1 page)
26 May 2017Termination of appointment of Mohammad Shameem Ahmed as a director on 20 October 2011 (1 page)
26 May 2017Appointment of Mr Mohammad Shameem Ahmed as a director on 20 October 2011 (2 pages)
26 May 2017Appointment of Mr Mohammad Shameem Ahmed as a director on 20 October 2011 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 June 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
1 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2016 (12 pages)
1 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2016 (12 pages)
10 May 2016Termination of appointment of Mohammad Shameem Ahmed as a director on 20 October 2015 (1 page)
10 May 2016Termination of appointment of Mohammad Shameem Ahmed as a director on 20 October 2015 (1 page)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
13 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
13 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (8 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (8 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (8 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 May 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 May 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 December 2011Appointment of Mohammad Shameem Ahmed as a director (2 pages)
5 December 2011Appointment of Mohammad Shameem Ahmed as a director (2 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 22 Watford Road Wembley Middlesex HA0 3EP United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 22 Watford Road Wembley Middlesex HA0 3EP United Kingdom on 11 October 2011 (1 page)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed bismillah halal meat LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
23 September 2011Company name changed bismillah halal meat LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 14 March 2011 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2010Termination of appointment of Muhammad Ahmad as a director (1 page)
10 January 2010Termination of appointment of Muhammad Ahmad as a director (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2009Incorporation (24 pages)
19 October 2009Incorporation (24 pages)