About

Registered Number: 06376494
Date of Incorporation: 20/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 36 Bathurst Road, Ilford, Essex, IG1 4LA

 

Munshi Properties Ltd was registered on 20 September 2007 and has its registered office in Essex, it's status at Companies House is "Active". There are 2 directors listed as Patel, Yusuf, Patel, Ruksana for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ruksana 20 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Yusuf 20 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 September 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 May 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 16 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.