M & A Properties (UK) Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUHRA, Sahan Singh | 10 September 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUHRA, Ranjit Kaur | 10 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 09 May 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 16 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
363a - Annual Return | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
NEWINC - New incorporation documents | 10 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2019 | Outstanding |
N/A |
Mortgage | 26 August 2010 | Outstanding |
N/A |
Mortgage | 25 August 2010 | Outstanding |
N/A |
Legal mortgage | 30 January 2009 | Outstanding |
N/A |
Legal mortgage | 29 October 2008 | Outstanding |
N/A |
Debenture | 15 October 2008 | Outstanding |
N/A |