Check the

SHABAN PROPERTIES LIMITED

Company
SHABAN PROPERTIES LIMITED (03678453)

SHABAN PROPERTIES

Phone: 400000 500 000
D rating

KEY FINANCES

Year
2016
Assets
£220.18k ▼ £-13.93k (-5.95 %)
Cash
£211.11k ▼ £-15.35k (-6.78 %)
Liabilities
£998.19k ▲ £81.06k (8.84 %)
Net Worth
£-778.01k ▲ £-94.99k (13.91 %)

REGISTRATION INFO

Company name
SHABAN PROPERTIES LIMITED
Company number
03678453
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
shabanproperties.co.uk
Phones
400000 500 000
400500 600 700
400000 300 000
400030 002 000
Registered Address
UNIT 3B KATELLA TRADING ESTATE,
10A RIVER ROAD,
BARKING,
ESSEX,
IG11 0DG

ECONOMIC ACTIVITIES

68310
Real estate agencies

LAST EVENTS

10 Apr 2017
Satisfaction of charge 9 in full
10 Apr 2017
Satisfaction of charge 8 in full
10 Apr 2017
Satisfaction of charge 10 in full

CHARGES

23 July 2007
Status
Satisfied on 13 October 2011
Delivered
24 July 2007
Persons entitled
Close Brothers Limited (The Lender)
Description
F/H land k/a 33-35 old nochol street bethnal green london…

7 July 2006
Status
Satisfied on 10 April 2017
Delivered
12 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of fixed charge the benefit of all covenants and…

7 July 2006
Status
Satisfied on 10 April 2017
Delivered
12 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
42 leybourne road leytonstone london. By way of fixed…

7 July 2006
Status
Satisfied on 10 April 2017
Delivered
12 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
35 geoffrey gardens east ham london. By way of fixed charge…

7 July 2006
Status
Satisfied on 10 April 2017
Delivered
12 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
47 and 48 abbeygate street bury st edmunds suffolk. By way…

7 July 2006
Status
Satisfied on 10 April 2017
Delivered
12 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
246 bethnal green road bethnal green london. By way of…

10 May 2006
Status
Satisfied on 10 April 2017
Delivered
16 May 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

13 November 2002
Status
Satisfied on 9 August 2006
Delivered
16 November 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
89 & 91 bradford road huddersfield. Fixed charge all…

14 March 2001
Status
Satisfied on 9 August 2006
Delivered
17 March 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

17 January 2001
Status
Satisfied on 9 August 2006
Delivered
20 January 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property at 33/35 old nichol street bethnal green…

17 January 2001
Status
Satisfied on 9 August 2006
Delivered
20 January 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property at 47/48 abbeygate street bury st edmunds…

See Also


Last update 2018

SHABAN PROPERTIES LIMITED DIRECTORS

Makbul Bhurawala

  Acting
Appointed
03 December 1998
Occupation
Co Dir
Role
Secretary
Nationality
British
Address
30 Leybourne Road, London, E11 3BT
Name
BHURAWALA, Makbul

Mehboob Umar Akuji

  Acting PSC
Appointed
03 December 1998
Occupation
Proposed Director
Role
Director
Age
60
Nationality
British
Address
75 Leyspring Road, London, E11 3BP
Country Of Residence
England
Name
AKUJI, Mehboob Umar
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mubarak Ali Isabhai Akuji

  Acting PSC
Appointed
03 December 1998
Occupation
Proposed Director
Role
Director
Age
63
Nationality
British
Address
10 Leyspring Road, London, E11 3BX
Country Of Residence
United Kingdom
Name
AKUJI, Mubarak Ali Isabhai
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Makbul Bhurawala

  Acting PSC
Appointed
03 December 1998
Occupation
Co Dir
Role
Director
Age
67
Nationality
British
Address
30 Leybourne Road, London, E11 3BT
Country Of Residence
United Kingdom
Name
BHURAWALA, Makbul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

STATUTORY MANAGEMENTS LIMITED

  Resigned
Appointed
03 December 1998
Resigned
03 December 1998
Role
Nominee Secretary
Address
71 Bath Court, Bath Street, London, EC1V 9NT
Name
STATUTORY MANAGEMENTS LIMITED

WORLDFORM LIMITED

  Resigned
Appointed
03 December 1998
Resigned
03 December 1998
Role
Nominee Director
Address
71 Bath Court, Bath Street, London, EC1V 9NT
Name
WORLDFORM LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.