About

Registered Number: 05743615
Date of Incorporation: 15/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 48 Aintree Avenue, East Ham, London, E6 1NX

 

Established in 2006, Mk Property Investments Ltd are based in London. We do not know the number of employees at this business. Mk Property Investments Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUGHMANI, Saifullah Hussain 04 April 2019 - 1
REHMAN, Anika 17 March 2006 16 June 2011 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 23 May 2019
CS01 - N/A 11 April 2019
AP03 - Appointment of secretary 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

Legal charge 30 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.