GHABA DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 02220494
Status Liquidation
Incorporation Date 11 February 1988
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Liquidators statement of receipts and payments to 20 April 2016; Receiver's abstract of receipts and payments to 23 April 2014; Receiver's abstract of receipts and payments to 14 February 2014. The most likely internet sites of GHABA DEVELOPMENTS LIMITED are www.ghabadevelopments.co.uk, and www.ghaba-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ghaba Developments Limited is a Private Limited Company. The company registration number is 02220494. Ghaba Developments Limited has been working since 11 February 1988. The present status of the company is Liquidation. The registered address of Ghaba Developments Limited is 1 Kings Avenue London England N21 3na. . HUSSAIN, Nasreen is a Secretary of the company. HUSSAIN, Mazhar is a Director of the company. Secretary AMIN, Choudhury Mohammed has been resigned. Secretary AMIN, Shazia has been resigned. Secretary HUSSAIN, Nasreen has been resigned. Director AMIN, Choudhury Mohammed has been resigned. Director AMIN, Naseem Sajjid, Dr has been resigned. Director AMIN, Shazia has been resigned. Director AMIN, Zainab Bibi has been resigned. Director HUSSAIN, Mazhar has been resigned. Director HUSSAIN, Nasreen has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HUSSAIN, Nasreen
Appointed Date: 17 March 2015

Director
HUSSAIN, Mazhar
Appointed Date: 17 March 2015
70 years old

Resigned Directors

Secretary
AMIN, Choudhury Mohammed
Resigned: 31 March 1997

Secretary
AMIN, Shazia
Resigned: 17 March 2015
Appointed Date: 17 March 2015

Secretary
HUSSAIN, Nasreen
Resigned: 17 March 2015
Appointed Date: 31 March 1997

Director
AMIN, Choudhury Mohammed
Resigned: 17 January 2008
94 years old

Director
AMIN, Naseem Sajjid, Dr
Resigned: 17 March 2015
Appointed Date: 17 March 2015
64 years old

Director
AMIN, Shazia
Resigned: 17 March 2015
Appointed Date: 17 March 2015
56 years old

Director
AMIN, Zainab Bibi
Resigned: 08 September 2007
90 years old

Director
HUSSAIN, Mazhar
Resigned: 17 March 2015
Appointed Date: 12 November 2004
70 years old

Director
HUSSAIN, Nasreen
Resigned: 15 June 2010
Appointed Date: 15 June 1997
68 years old

GHABA DEVELOPMENTS LIMITED Events

22 Jun 2016
Liquidators statement of receipts and payments to 20 April 2016
24 Dec 2015
Receiver's abstract of receipts and payments to 23 April 2014
24 Dec 2015
Receiver's abstract of receipts and payments to 14 February 2014
24 Dec 2015
Receiver's abstract of receipts and payments to 14 August 2013
24 Dec 2015
Receiver's abstract of receipts and payments to 14 February 2013
...
... and 201 more events
06 Apr 1988
Particulars of mortgage/charge

17 Mar 1988
Particulars of mortgage/charge

24 Feb 1988
Registered office changed on 24/02/88 from: 124-128 city road london EC1V 2NJ

24 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1988
Incorporation

GHABA DEVELOPMENTS LIMITED Charges

23 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 371A high rd,leytonstone,london E11 4JT. By way of fixed…
22 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 611A station parade, high road, leyton, london. By way of…
22 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fff 543 high road leytonstone london. By way of fixed…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 a grange court church road leyton london. By way of…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 poplars road leyton london. By way of fixed charge the…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 172 b queens road walthamstow london. See the mortgage…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 brighton avenue walthamstow london. By way of fixed…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 pankhurst court caradon close leyton london. By way of…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 174 albert road leyton london. By way of fixed charge the…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 st johns road walthamstow london & garage. By way of…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 543 high road leytonstone london. By way of fixed charge…
1 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 hoe street walthamstow london t/no EGL163106. By way of…
27 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41A hainault road leytonstone london. By way of fixed…
6 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: Properties k/a 10A grange court church road leyton london…
6 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
19 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: R.Raphael & Sons PLC
Description: 76 hoe street walthamstow london E17 floating charge all…
4 July 1997
Floating charge
Delivered: 9 July 1997
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 May 1997
Floating charge
Delivered: 3 June 1997
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
28 May 1997
Legal charge
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 horton road,dalston,london borough of hackney…
17 November 1995
Legal charge
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 144 dawlish road leyton L.B. of waltham forest t/n-EGL15299.
18 August 1994
Legal charge
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 hoe st,walthamstow,waltham forest,london; t/no.ex 88950.
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Outstanding
Persons entitled: R.Raphael and Sons PLC
Description: F/H property situate at and k/a 47 barretts grove london…
10 February 1994
Legal charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: R.Raphael & Sons PLC
Description: F/Hold property at 158 evering rd,london N.16.
23 September 1992
Legal charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 acacia road walthamstow london borough of waltham forest.
22 September 1992
Legal charge by the company and amhurst properties limited
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 listria park,london borough of hackney.t/no.ln 47676.
5 June 1992
Legal charge
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 stoke newington common stoke newington london borough of…
4 June 1992
Legal charge
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 livingstone road walthamstow l/b of waltham forest t/n…
14 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at holland road and durban road,lonon borough of…
6 March 1992
Legal charge
Delivered: 17 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, brookfield avenue, walthamstow, london borough of…
26 February 1992
Legal charge
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 almington street london borough of islington t/n ln…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 102 albert road walthamstow l/b of waltham forest t/n egl…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 somerset street walthamstow l/b of waltham forest t/n ex…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 belgrave road walthamstow l/b of waltham forest t/n egl…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 peterborough road l/b of waltham forest t/n egl 206358.
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 borwick avenue walthamstow l/borough of waltham forest…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 prince george road l/borough of haringey t/n ln 154439.
27 January 1992
Legal charge
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 forest drive west leytonstone l/b of waltham forest t/n…
24 August 1988
Legal charge
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 dorset rd forest gate l/b of newham t/n egl 66644.
16 August 1988
Legal charge
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 rutland rd forest gate l/b of newham t/n egl 214229.
10 August 1988
Legal charge
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 corporation st stratford l/b newham t/n egl 67935.
9 August 1988
Legal charge
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 st johns rd east ham l/b of newham t/n egl 45493.
12 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 22 February 1992
Persons entitled: R. Raphael & Sons PLC
Description: 102 albert rd walthamstow in the l/borough of waltham…
12 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 22 February 1992
Persons entitled: R. Raphael & Sons PLC
Description: 66 prince george rd stoke newington in the l/b of hackney.
25 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied on 22 February 1992
Persons entitled: R Raphael & Sons PLC
Description: 16 brookfield avenue walthamstow london E17.
29 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 22 February 1992
Persons entitled: Midland Bank PLC
Description: 59 barwick avenue, walthamstow, london, E17.
28 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 22 February 1992
Persons entitled: Midland Bank PLC
Description: 93 peterboroughroad leyton, london E10.
28 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 22 February 1992
Persons entitled: Midland Bank PLC
Description: 47 belgrave road walthamstow, london E17.
8 March 1988
Legal charge
Delivered: 17 March 1988
Status: Satisfied on 22 February 1992
Persons entitled: R Raphael & Sons PLC
Description: 9 somerset road walthamstow, l/b waltham forest.

Similar Companies

GHAB LTD GHAB&CO LTD GHABEL EXPRESS LTD. GHABOULI LTD GHADA CONSULTANT LTD GHADA FOODS LIMITED GHADA LIMITED