About

Registered Number: 05181213
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Mail House, Ivatt Way, Peterborough, PE3 7PN,

 

Fazal Property Ltd was registered on 15 July 2004 and are based in Peterborough, it has a status of "Active". The companies directors are Fazal, Mahmood, Fazal, Habib.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAZAL, Mahmood 21 November 2014 - 1
FAZAL, Habib 15 July 2004 21 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 December 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 April 2017
MR01 - N/A 28 April 2017
MR01 - N/A 28 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 30 April 2015
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 April 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 24 November 2011
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 26 September 2006
363s - Annual Return 21 March 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 December 2005
395 - Particulars of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Legal charge 25 October 2004 Fully Satisfied

N/A

Transfer 03 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.