MINARET (UK) LIMITED
BILLERICAY AKHTAR PROPERTIES LIMITED

Hellopages » Essex » Basildon » CM12 9AB

Company number 03596354
Status Active
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address 1ST FLOOR AUDIT HOUSE, 151 HIGH STREET, BILLERICAY, ENGLAND, CM12 9AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 10 July 2016 GBP 4 ; Second filing of Confirmation Statement dated 10/07/2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MINARET (UK) LIMITED are www.minaretuk.co.uk, and www.minaret-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Laindon Rail Station is 3.8 miles; to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minaret Uk Limited is a Private Limited Company. The company registration number is 03596354. Minaret Uk Limited has been working since 10 July 1998. The present status of the company is Active. The registered address of Minaret Uk Limited is 1st Floor Audit House 151 High Street Billericay England Cm12 9ab. . AKHTAR, Yasmin is a Secretary of the company. AKHTAR, Tahir Mahmood, Dr is a Director of the company. Secretary AKHTAR, Saiqa has been resigned. Secretary AKHTAR, Saiqa has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Secretary MJG CORPORATE LIMITED has been resigned. Secretary SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AKHTAR, Yasmin
Appointed Date: 22 June 2015

Director
AKHTAR, Tahir Mahmood, Dr
Appointed Date: 10 July 1998
66 years old

Resigned Directors

Secretary
AKHTAR, Saiqa
Resigned: 26 July 2013
Appointed Date: 10 September 2008

Secretary
AKHTAR, Saiqa
Resigned: 17 June 2005
Appointed Date: 10 July 1998

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

Secretary
MJG CORPORATE LIMITED
Resigned: 22 June 2015
Appointed Date: 26 July 2013

Secretary
SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD
Resigned: 10 September 2008
Appointed Date: 17 June 2005

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

Persons With Significant Control

Dr Tahir Mahmood Akhtar
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINARET (UK) LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 10 July 2016
  • GBP 4

31 Jan 2017
Second filing of Confirmation Statement dated 10/07/2016
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2017

22 Sep 2016
Registered office address changed from 3-5 Croxted Mews Croxted Road London SE24 9DA to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 September 2016
...
... and 127 more events
17 Jul 1998
New director appointed
17 Jul 1998
New secretary appointed
17 Jul 1998
Director resigned
17 Jul 1998
Secretary resigned
10 Jul 1998
Incorporation

MINARET (UK) LIMITED Charges

4 December 2013
Charge code 0359 6354 0058
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H 354 the boardwalk place and parking space london…
4 December 2013
Charge code 0359 6354 0057
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H 337 the boardwalk place and parking space london…
4 December 2013
Charge code 0359 6354 0056
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H flat 9, 2 cubitt street london t/no.NGL834784…
4 December 2013
Charge code 0359 6354 0055
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H flat 7, 2 cubitt street london t/no.NGL834783…
4 December 2013
Charge code 0359 6354 0054
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains floating charge.
22 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 7 2 cubitt street london t/no…
22 December 2008
Legal mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 9 2 cubitt street london t/no…
24 September 2008
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 9 also k/a flat 79, 2 cubitt street london t/n…
24 September 2008
Legal mortgage
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 11 39-43 kings cross road also k/a flat 9, 2…
24 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being flat 337 80 boardwalk place london t/n…
24 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being flat 354 80 boardwalk place london, t/n…
5 May 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 210 boardwalk place poplar dock isle of dogs london E14 5SQ.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 150 ocean wharf 60 westferry road london E14 8JE.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 148 ocean wharf 60 westferry road london E14 8JE.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 147 ocean wharf 60 westferry road london E14 8JE.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 145 ocean wharf 60 westferry road london E14 8JE.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 85 freetrade wharf 340 the highway london E1 9ET.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 24 studley court 4 jamestown way poplar london E14 2DA.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 13 studley court 4 jamestown way poplar london E14 2DA.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 12 studley court 4 jamestown way poplar london E14 2DA.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 1 studley court 4 jamestown way poplar london E14 2DA.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 24 adventurers court 12 newport avenue london E14 2DN.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 65A belgrave court 36 westferry road london E14 8RL.
5 November 2001
Floating charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all property undertaking and assets of…
5 November 2001
Mortgage deed
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 85 free trade wharf 340 the highway…
29 June 2001
Mortgage deed
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 80 new atlas wharf 3 arnhem place london…
29 June 2001
Mortgage deed
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 77 new atlas wharf 3 arnhem place london…
22 June 2001
Deed of rental assignment
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
22 June 2001
Mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot 354 within block C1 the boardwalk poplar dock london…
22 May 2001
Mortgage deed
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: L/H property k/a plots…
22 May 2001
Deed of rental assignment
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all right title benefit and interest…
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 24 studley court 4 jamestown way poplar london E14 2DA.
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 13 studley court, 4 jamestown way poplar london E14…
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 12 studley court, 4 jamestown way poplar london E14…
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 studley court, 4 jamestown way, poplar, london E14…
15 February 2001
Mortgage
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 65A belgrave court 36 westbury circus…
8 February 2001
Legal charge
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: Flat 1 susan constant court 14 newport avenue poplar london…
30 November 2000
Mortgage deed
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 210 boardwalk place isle of dogs london E14 5SQ.
29 November 2000
Mortgage
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a flat 146, 60 westferry road london.
29 November 2000
Mortgage
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 147, 60 westferry road london.
29 November 2000
Mortgage deed
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 145 westferry road london E14 8JE.
29 November 2000
Mortgage deed
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 150,60 westferry rd,london E14 8JE.
18 October 2000
Mortgage
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 194 boardwalk place isle of dogs…
6 October 2000
Mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 194 boardwalk place isle of dogs london E14 5SQ.
5 October 2000
Mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 199 boardwalk place isle of dogs london E14 5SQ.
25 August 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: First Active PLC
Description: Flat 1 bartholomew court 10 newport avenue poplar london…
25 August 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: First Active PLC
Description: Flat 18 bartholomew court 10 newport avenue poplar london…
25 August 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: First Active PLC
Description: Flat 6 bartholomew court 10 newport avenue poplar london…
19 June 2000
Mortgage deed
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 24 adventurers court,12 newport…
26 May 2000
Mortgage deed
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 42 susan constant court,14 newport…
26 May 2000
Mortgage deed
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 37 susan constant court,14 newport…
15 May 2000
Mortgage deed
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F;at 65A belgrave court 36 westferry circus canary wharf…
15 May 2000
Floating charge
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
12 May 2000
Legal charge
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: The l/h property k/a 79 celestial gardens lewisham london…
19 April 2000
Deed of charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 1 susan constant court, 14 newport avenue…
7 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: Leasehold property k/a 82 celestial gardens lewisham london…