MIAH PROPERTIES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1HQ

Company number 05655156
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 85 ALEXANDRA AVENUE, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU3 1HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10,000 ; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 10,000 . The most likely internet sites of MIAH PROPERTIES LIMITED are www.miahproperties.co.uk, and www.miah-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Miah Properties Limited is a Private Limited Company. The company registration number is 05655156. Miah Properties Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Miah Properties Limited is 85 Alexandra Avenue Luton Bedfordshire United Kingdom Lu3 1hq. . MIAH, Rohel is a Secretary of the company. MIAH, Anwar is a Director of the company. MIAH, Atar is a Director of the company. MIAH, Harun is a Director of the company. MIAH, Rohel is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
MIAH, Rohel
Appointed Date: 15 December 2005

Director
MIAH, Anwar
Appointed Date: 15 December 2005
45 years old

Director
MIAH, Atar
Appointed Date: 15 December 2005
57 years old

Director
MIAH, Harun
Appointed Date: 15 December 2005
60 years old

Director
MIAH, Rohel
Appointed Date: 15 December 2005
57 years old

MIAH PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000

08 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10,000

12 Jan 2016
Registered office address changed from 3rd Floor 2-12 Victoria Street Beds LU1 2UA to 85 Alexandra Avenue Luton Bedfordshire LU3 1HQ on 12 January 2016
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

...
... and 37 more events
10 Aug 2007
Particulars of mortgage/charge
21 Jul 2007
Registered office changed on 21/07/07 from: 87 alexandra avenue luton LU3 1HQ
19 Mar 2007
Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jan 2006
Particulars of mortgage/charge
15 Dec 2005
Incorporation

MIAH PROPERTIES LIMITED Charges

2 November 2015
Charge code 0565 5156 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
12 February 2015
Charge code 0565 5156 0004
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 196-202 biscot road luton bedfordshire t/no BD68642…
6 August 2009
Legal charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Five bells 2 market square eaton bray dunstable beds t/no…
31 July 2007
Legal mortgage
Delivered: 10 August 2007
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 196-202 biscot road luton. With the benefit of all…
20 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…