Company NameImad-Muminah Properties Ltd
DirectorsShoukat Ali and Sakhi Sultana Ali
Company StatusActive
Company Number07120783
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shoukat Ali
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a New Elvet
Durham
Co Durham
DH1 3AL
Director NameMrs Sakhi Sultana Ali
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a New Elvet
Durham
Co Durham
DH1 3AL
Secretary NameMr Shoukat Ali
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address29a New Elvet
Durham
Co Durham
DH1 3AL

Location

Registered Address29a New Elvet
Durham
Co Durham
DH1 3AL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Sakhi Sultana
50.00%
Ordinary
50 at £1Shoukat Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£189,600
Cash£66,073
Current Liabilities£637,060

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

25 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 18 highhate durham co durham.
Outstanding
15 May 2015Delivered on: 16 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 31 highgate, durham t/no DU266584.
Outstanding
7 March 2014Delivered on: 25 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 99 gilesgate durham. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 39 elvet crescent, durham, t/no: DU97693. Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 14 elvet crescent, durham t/no:DU212497. Notification of addition to or amendment of charge.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
12 December 2011Delivered on: 17 December 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: 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 37 marshall terrace gilesgate durham t/no DU85653 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 30 highgate framwellgate peth durham t/no. DU266803 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 September 2022Delivered on: 15 September 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Oribi, potters bank, durham, DH1 3RR.
Outstanding
7 July 2020Delivered on: 13 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being court inn, court lane, durham DH1 3AW registered at the land registry under title number DU28256.
Outstanding
1 March 2010Delivered on: 11 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 37 elvet crescent county durham t/no DU224291 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
13 July 2020Registration of charge 071207830010, created on 7 July 2020 (38 pages)
17 March 2020Satisfaction of charge 3 in full (2 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 January 2019Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 August 2018Director's details changed for Mrs Sakhi Sultana on 3 August 2018 (2 pages)
22 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
26 November 2015Registration of charge 071207830009, created on 25 November 2015 (40 pages)
26 November 2015Registration of charge 071207830009, created on 25 November 2015 (40 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 May 2015Registration of charge 071207830008, created on 15 May 2015 (40 pages)
16 May 2015Registration of charge 071207830008, created on 15 May 2015 (40 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 March 2014Registration of charge 071207830007 (41 pages)
25 March 2014Registration of charge 071207830007 (41 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
19 December 2013Registration of charge 071207830006 (41 pages)
19 December 2013Registration of charge 071207830006 (41 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 May 2013Registration of charge 071207830005 (41 pages)
29 May 2013Registration of charge 071207830005 (41 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 January 2010Secretary's details changed (1 page)
26 January 2010Secretary's details changed (1 page)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for {officer_name} (1 page)
25 January 2010Secretary's details changed for Shaukat Ali on 11 January 2010 (1 page)
25 January 2010Secretary's details changed for Shaukat Ali on 11 January 2010 (1 page)
21 January 2010Director's details changed for Shaukat Ali on 11 January 2010 (2 pages)
21 January 2010Director's details changed for Shaukat Ali on 11 January 2010 (2 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)