About

Registered Number: 03944199
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 20b Aldin Avenue North, Slough, Berkshire, SL1 1RS

 

Shaheen Properties Ltd was founded on 09 March 2000, it's status is listed as "Active". The companies directors are listed as Yaqub, Mahroof, Yaqub, Mohammad, Yaqub, Mohammad Iqbal at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAQUB, Mohammad 09 March 2000 - 1
YAQUB, Mohammad Iqbal 09 March 2000 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
YAQUB, Mahroof 09 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 26 July 2019
MR01 - N/A 16 July 2019
MR01 - N/A 05 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 17 August 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AAMD - Amended Accounts 23 February 2006
AAMD - Amended Accounts 23 February 2006
AAMD - Amended Accounts 23 February 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 June 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 30 January 2004
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

A registered charge 01 April 2019 Fully Satisfied

N/A

Mortgage 21 May 2010 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Deed of charge 10 January 2008 Outstanding

N/A

Legal mortgage 17 November 2003 Fully Satisfied

N/A

Legal mortgage 04 June 2003 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.