MASUMIN INVESTMENTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9LE

Company number 04317744
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address 251 HOLLY LANE, ERDINGTON, BIRMINGHAM, B24 9LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of MASUMIN INVESTMENTS LTD are www.masumininvestments.co.uk, and www.masumin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Masumin Investments Ltd is a Private Limited Company. The company registration number is 04317744. Masumin Investments Ltd has been working since 06 November 2001. The present status of the company is Active. The registered address of Masumin Investments Ltd is 251 Holly Lane Erdington Birmingham B24 9le. The company`s financial liabilities are £91.93k. It is £-1.88k against last year. The cash in hand is £2.82k. It is £1.88k against last year. And the total assets are £88.29k, which is £1.88k against last year. MERALI, Salima is a Secretary of the company. ALIBHAI, Kazim is a Director of the company. MERALI, Salima is a Director of the company. Secretary MERALI, Meenaz has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MERALI, Meenaz has been resigned. Director MERALI, Murtaza has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


masumin investments Key Finiance

LIABILITIES £91.93k
-2%
CASH £2.82k
+198%
TOTAL ASSETS £88.29k
+2%
All Financial Figures

Current Directors

Secretary
MERALI, Salima
Appointed Date: 06 November 2001

Director
ALIBHAI, Kazim
Appointed Date: 06 November 2001
50 years old

Director
MERALI, Salima
Appointed Date: 18 December 2007
45 years old

Resigned Directors

Secretary
MERALI, Meenaz
Resigned: 02 January 2006
Appointed Date: 01 February 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 November 2001
Appointed Date: 06 November 2001

Director
MERALI, Meenaz
Resigned: 01 November 2005
Appointed Date: 01 February 2005
46 years old

Director
MERALI, Murtaza
Resigned: 02 January 2006
Appointed Date: 01 February 2005
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Kazim Alibhai
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Salima Merali
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASUMIN INVESTMENTS LTD Events

08 Dec 2016
Confirmation statement made on 6 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

05 Jun 2015
Total exemption small company accounts made up to 30 November 2014
25 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2

...
... and 41 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
New director appointed
08 Nov 2001
Secretary resigned
08 Nov 2001
Director resigned
06 Nov 2001
Incorporation

MASUMIN INVESTMENTS LTD Charges

20 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 23 lime court, showell green lane, birmingham, west…
20 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 21 lime court, showell green lane, birmingham, west…
13 March 2002
Legal charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 21 lime court showell green lane sparkhill birmingham.