About

Registered Number: 05722635
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 58 High Street, Pinner, Middlesex, HA5 5PZ,

 

Founded in 2006, Moulin Rouge Properties Ltd have registered office in Pinner, Middlesex, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for Moulin Rouge Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALAI, Arvind 27 February 2006 - 1
PATEL, Kalyan 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Raksha Kalyan 27 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH03 - Change of particulars for secretary 29 August 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AAMD - Amended Accounts 19 December 2017
AAMD - Amended Accounts 18 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
AAMD - Amended Accounts 10 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 November 2015
AAMD - Amended Accounts 20 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 November 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Fully Satisfied

N/A

Legal charge 06 August 2007 Fully Satisfied

N/A

Legal charge 05 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.