Company NameMaihan Commodities Limited
DirectorEhsanullah Asmatpoor
Company StatusActive
Company Number07196608
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ehsanullah Asmatpoor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameNaqibullah Ismat
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN

Contact

Websitewww.maihan.co.uk
Email address[email protected]
Telephone07 931731812
Telephone regionMobile

Location

Registered AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ehsanullah Asmatpoor
33.22%
Ordinary
100 at £1Nahid Ismat
33.22%
Ordinary
100 at £1Naqibullah Ismat
33.22%
Ordinary
1 at £1Abdulwase Abdulwahed
0.33%
Ordinary B

Financials

Year2014
Net Worth£14,887
Cash£10,454
Current Liabilities£12,464

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2024 (2 weeks, 5 days ago)
Next Return Due14 May 2025 (11 months, 4 weeks from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as joel street farm, joel street, pinner HA5 2PD registered at the land registry under title number AGL63678.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2011Delivered on: 15 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a joel street farm joel street pinner middlesex t/no AGL63678 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 December 2011Delivered on: 7 December 2011
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.
Outstanding

Filing History

1 August 2017Registration of charge 071966080003, created on 1 August 2017 (42 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Secretary's details changed for Naqibullah Ismat on 30 April 2016 (1 page)
11 May 2016Director's details changed for Mr Ehsanullah Asmatpoor on 30 April 2016 (2 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 301
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 301
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 301
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2011Registered office address changed from 11 Northolt Avenue Ruislip Middlesex HA4 6SS on 12 May 2011 (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 April 2011Previous accounting period shortened from 31 March 2011 to 30 April 2010 (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)