Company NameMobile Home Sales & Lettings Ltd
DirectorMohammed Mamdani
Company StatusActive - Proposal to Strike off
Company Number10567073
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)
Previous NameMobile Home Management & Sales Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Mamdani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Mohammed Mamdani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House, 303f 1 Canning Road
Harrow
Middlesex
HA3 7TS
Director NameMr Sajjad Hemani
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Fivefield Close
Watford
WD19 5BZ
Director NameMr Mohib Ali Jaffer Kassamali
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(3 years, 5 months after company formation)
Appointment Duration2 days (resigned 18 June 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3 Homer Street Homer Street
London
W1H 4NP
Director NameMr Mohammed Mamdani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dalkeith Grove
Stanmore
HA7 4SG

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2022 (1 year, 6 months ago)
Next Return Due1 November 2023 (overdue)

Filing History

26 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
18 June 2020Termination of appointment of Mohib Ali Jaffer Kassamali as a director on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Mohammed Mamdani as a director on 18 June 2020 (2 pages)
16 June 2020Termination of appointment of Mohib Ali Jaffer Kassamali as a director on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Mohib Ali Jaffer Kassamali as a director on 16 June 2020 (2 pages)
16 June 2020Notification of Mohamed Shanteer as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Mohammed Mamdani as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of Mohammed Mamdani as a director on 16 June 2020 (1 page)
26 May 2020Appointment of Mr Mohib Ali Jaffer Kassamali as a director on 26 May 2020 (2 pages)
26 May 2020Cessation of Mohammed Mamdani as a person with significant control on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Mohammed Mamdani as a director on 26 May 2020 (1 page)
9 March 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
19 September 2019Termination of appointment of Sajjad Hemani as a director on 6 September 2019 (1 page)
30 June 2019Registered office address changed from Office 201, 2nd Floor Metro Line House 118-122 College Road Harrow HA1 1BQ England to 3 Homer Street Homer Street London W1H 4NP on 30 June 2019 (1 page)
19 March 2019Registered office address changed from 3 Homer Street London W1H 4NP England to Office 201, 2nd Floor Metro Line House 118-122 College Road Harrow HA1 1BQ on 19 March 2019 (1 page)
19 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
25 April 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
25 April 2018Appointment of Mr Sajjad Hemani as a director on 25 April 2018 (2 pages)
25 April 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
13 March 2017Registered office address changed from Premier House, 303F 1 Canning Road Harrow Middlesex HA3 7TS England to 3 Homer Street London W1H 4NP on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Premier House, 303F 1 Canning Road Harrow Middlesex HA3 7TS England to 3 Homer Street London W1H 4NP on 13 March 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)