BISMILLAH PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 9SE

Company number 04008709
Status Live but Receiver Manager on at least one charge
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 377 SOHO ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 9SE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Receiver's abstract of receipts and payments to 29 February 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 29 February 2012. The most likely internet sites of BISMILLAH PROPERTIES LIMITED are www.bismillahproperties.co.uk, and www.bismillah-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bismillah Properties Limited is a Private Limited Company. The company registration number is 04008709. Bismillah Properties Limited has been working since 06 June 2000. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bismillah Properties Limited is 377 Soho Road Handsworth Birmingham West Midlands B21 9se. . FERREIRA FERRAZ, Anita is a Secretary of the company. IMRAN-MAJEED, Ayesha Yasmeen is a Director of the company. Secretary AFZAL ARAIN, Choudhury has been resigned. Secretary ASLAM, Mohammad Sulaiman Dawud has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director AFZAL, Samina has been resigned. Director AFZAL, Samina has been resigned. Director ASLAM, Muhammad Sulaiman Dawud has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MAJEED, Ayesha has been resigned. Director ROGHEY, Abdul Haie has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FERREIRA FERRAZ, Anita
Appointed Date: 01 April 2005

Director
IMRAN-MAJEED, Ayesha Yasmeen
Appointed Date: 01 January 2006
46 years old

Resigned Directors

Secretary
AFZAL ARAIN, Choudhury
Resigned: 04 January 2001
Appointed Date: 06 June 2000

Secretary
ASLAM, Mohammad Sulaiman Dawud
Resigned: 01 April 2005
Appointed Date: 04 January 2001

Nominee Secretary
BREWER, Suzanne
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Director
AFZAL, Samina
Resigned: 05 February 2006
Appointed Date: 10 September 2005
54 years old

Director
AFZAL, Samina
Resigned: 08 February 2005
Appointed Date: 06 June 2000
54 years old

Director
ASLAM, Muhammad Sulaiman Dawud
Resigned: 01 April 2005
Appointed Date: 08 February 2005
41 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 June 2000
Appointed Date: 06 June 2000
73 years old

Director
MAJEED, Ayesha
Resigned: 08 February 2005
Appointed Date: 26 July 2000
46 years old

Director
ROGHEY, Abdul Haie
Resigned: 05 February 2006
Appointed Date: 08 February 2005
54 years old

BISMILLAH PROPERTIES LIMITED Events

07 Mar 2012
Receiver's abstract of receipts and payments to 29 February 2012
07 Mar 2012
Notice of ceasing to act as receiver or manager
07 Mar 2012
Receiver's abstract of receipts and payments to 29 February 2012
07 Mar 2012
Notice of ceasing to act as receiver or manager
07 Mar 2012
Receiver's abstract of receipts and payments to 29 February 2012
...
... and 162 more events
08 Jun 2000
Director resigned
08 Jun 2000
Registered office changed on 08/06/00 from: 40-49 price street birmingham west midlands B4 6LZ
08 Jun 2000
Secretary resigned
08 Jun 2000
Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100
06 Jun 2000
Incorporation

BISMILLAH PROPERTIES LIMITED Charges

7 July 2006
Mortgage deed
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property being 66 trinity road, birmingham t/n WM49866…
28 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H & l/h property k/a 32 woodridge birchfield birmingham…
18 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: All property and assets from time to time charged by or…
18 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 66 trinity road aston birmingham.
23 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 hampton road birchfield birmingham west midlands…
23 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 hampton road birmingham. With the benefit of all…
18 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 6 holyrood grove birmingham. With the…
28 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 25 roseland way edgbaston birmingham. With the benefit…
21 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 65 trinity road, aston, birmingham. With…
18 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 2 poplar avenue leonard road handsworth t/n…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 hampton road B6 6AE.
10 December 2004
Legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 mosshouse close birmingham.
23 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 200 rice lane liverpool. With the benefit of all rights…
9 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 139 westminster road liverpool. With the…
9 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 10 10A 12 12A city road bootle liverpool. With…
5 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 marsh hill erdington birmingham.
5 March 2001
Legal charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 2 hampton road, aston, birmingham…