Company NameMk Property Development Ltd
DirectorMohamad Hussain Kassai
Company StatusActive
Company Number07647180
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Mohamad Hussain Kassai
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mohammed Kassai
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,461
Cash£563
Current Liabilities£348,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

11 July 2011Delivered on: 13 July 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: F/H property k/a the lord clyde cuthbert street south shields t/no. TY269913 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
5 July 2011Delivered on: 7 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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

25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages)
7 June 2017Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 27 February 2017 (1 page)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
5 August 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
5 August 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 May 2011Incorporation (45 pages)
25 May 2011Incorporation (45 pages)