Company NameKamani Commercial Property Ltd
DirectorsMahmud Abdulla Kamani and Adam Mahmud Kamani
Company StatusActive
Company Number03766744
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Previous NamesKamani Nature & Waste Management (Private) Limited and Pinstripe Commercial Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Director NameAbdullah Bnanji Kamani
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Manchester
M21 7QG
Director NameRoshan Abdullah Kamani
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleTrader
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
M21 7QG
Director NameMs Rabia Abdullah Kamani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Secretary NameRabia Abdullah Kamani
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Manchester
Lancashire
M21 7QG
Director NameMr Andrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrickle Cottage
Water Street
Glossop
SK13 7SG
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed28 April 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2013)
RoleCompany Director
Correspondence Address49-51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Chris Dodd
StatusResigned
Appointed27 November 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address49-51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Mohamad Marzouk
StatusResigned
Appointed05 February 2015(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 2017)
RoleCompany Director
Correspondence Address49-51 Dale Street
Manchester
Lancashire
M1 2HF
Director NameMr Paul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49-51 Dale Street
Manchester
Lancashire
M1 2HF
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 2365640
Telephone regionManchester

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £1Kamani Settlement Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£5,549,856
Cash£190,521
Current Liabilities£9,707,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

26 October 2007Delivered on: 3 November 2007
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of peakdale road brookfield industrial estate glossop derbyshire t/no DY260989. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 April 2007Delivered on: 4 May 2007
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 and 4 churchgate stockport greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 to 14 tariff street, 30 and 32 hilton street, 13 china lane and dale street manchester t/n GM345236. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 20 dale street manchester t/n GM623239. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 45 and 47 dale street manchester t/n GM641581. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at wellington mill, pollard street east, ancoats manchester t/n LA253089. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 88 and 88A school lane didsbury manchester t/n GM400745. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the east side of vernon street, stockport t/n GM350125. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 January 2011Delivered on: 9 February 2011
Satisfied on: 24 February 2015
Persons entitled: Abdulla Bhanji Khanji Kamani Jalaludin Abdullah Kamani,Nurez Abdullah Kamani (For Further Details of Chargee Details Please Refer to Form MG01)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 19 and 23 bridge street and 1 to 15 (odd) castle yard stockport t/no GM628138.
Fully Satisfied
9 April 2009Delivered on: 11 April 2009
Satisfied on: 25 November 2014
Persons entitled: The Trustees of the Jogo Associates Limited Pension Scheme

Classification: Legal mortgage
Secured details: £210,000 due or to become due from the company to the chargee.
Particulars: The f/h land being parts 1 3 5 7 9 11 13 15 and 17 mersey square stockport t/n GM214762, f/h land to the north west side of hooper street stockport t/n GM949710, l/h land and buildings on the north side of hooper street and south of mersey square stockport t/n GM214761.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 24 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 2021Delivered on: 13 December 2021
Persons entitled: Makkma Investments Limited

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a wellington mill pollard street east ancoats manchester t/no LA253089.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a unit 12 brookfield industrial estate (also k/a land on the east side of peakdale road) glossop derbyshire t/no DY260989.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The properties k/a 1 3 5 7 9 11 13 15 and 17 mersey square stockport, land and buildings on north side of hooper street and lying to the south of mersey square stockport and land on the north west side of hooper street stockport f/h t/no's GM214762 and GM949710 and l/h t/no GM214761.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a 88 and 88A school lane didsbury manchester t/no GM400745.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The properties k/a 45 and 47 dale street and 6 tariff street manchester, 8-14 (even) tariff street, 30 and 32 hilton street, 13 china lane and 49 dale street t/no's GM641581 and GM345236.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a 20 dale street manchester t/no GM623239.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The properties k/a 17 19 and 23 bridge street and 1 to 15 (odd) castle yard stockport t/no GM628138.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property k/a 15 pickering close leicester and car parking space t/no LT283369.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The properties k/a 4 warren street and 8-18 vernon street (also k/a land and buildings on the east side of vernon street) stockport t/no GM350125.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The properties k/a 45 and 47 dale street and 6 tariff street manchester, 8 to 14 (even) tariff street, 30 and 32 hilton street, 13 china lane and 49 dale street t/no's GM641581 and GM345236 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

13 January 2024Notification of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023 (2 pages)
11 January 2024Notification of Adam Mahmud Kamani as a person with significant control on 28 December 2023 (2 pages)
11 January 2024Cessation of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023 (1 page)
11 January 2024Cessation of Rabia Abdullah Kamani as a person with significant control on 28 December 2023 (1 page)
11 January 2024Notification of Aisha Mahmud Kamani as a person with significant control on 28 December 2023 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
29 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £21164303 28/11/2023
(1 page)
29 November 2023Statement of capital on 29 November 2023
  • GBP 2.616430
(5 pages)
29 November 2023Statement by Directors (2 pages)
29 November 2023Solvency Statement dated 28/11/23 (2 pages)
29 November 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 28/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 26,164,305
(3 pages)
14 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page)
14 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
12 January 2023Director's details changed for Mr Mahmud Abdulla Kamani on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Rabia Abdullah Kamani as a director on 12 January 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
28 November 2022Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page)
4 June 2022Satisfaction of charge 037667440017 in full (4 pages)
4 June 2022Satisfaction of charge 037667440020 in full (4 pages)
4 June 2022Satisfaction of charge 037667440013 in full (4 pages)
4 June 2022Satisfaction of charge 037667440016 in full (4 pages)
4 June 2022Satisfaction of charge 037667440019 in full (4 pages)
4 June 2022Satisfaction of charge 037667440021 in full (4 pages)
4 June 2022Satisfaction of charge 037667440022 in full (4 pages)
4 June 2022Satisfaction of charge 037667440012 in full (4 pages)
4 June 2022Satisfaction of charge 037667440015 in full (4 pages)
4 June 2022Satisfaction of charge 037667440018 in full (4 pages)
4 June 2022Satisfaction of charge 037667440014 in full (4 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
13 December 2021Registration of charge 037667440022, created on 26 November 2021 (57 pages)
24 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
21 October 2020Registered office address changed from 49-51 Dale Street Manchester Lancashire M1 2HF to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mr Mahmud Abdullah Kamani on 17 April 2019 (2 pages)
26 March 2019Termination of appointment of Abdullah Bnanji Kamani as a director on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of Roshan Abdullah Kamani as a director on 26 March 2019 (1 page)
26 March 2019Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019 (2 pages)
26 February 2019Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Jalaludin Abdullah Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Jalaludin Abdullah Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 May 2017Termination of appointment of Paul Gary Papworth as a director on 14 May 2017 (1 page)
26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Paul Gary Papworth as a director on 14 May 2017 (1 page)
24 April 2017Appointment of Mr Mahesh Patel as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Mahesh Patel as a director on 24 April 2017 (2 pages)
17 March 2017Termination of appointment of Mohamad Marzouk as a secretary on 4 March 2017 (1 page)
17 March 2017Termination of appointment of Mohamad Marzouk as a secretary on 4 March 2017 (1 page)
2 March 2017Appointment of Mr Adam Mahmud Kamani as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Adam Mahmud Kamani as a director on 1 March 2017 (2 pages)
18 November 2016Director's details changed for Mr Paul Gary Papworth on 10 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Paul Gary Papworth on 10 November 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000,002
(9 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000,002
(9 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000,002
(9 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000,002
(9 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000,002
(9 pages)
27 March 2015Appointment of Mr Paul Gary Papworth as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr Paul Gary Papworth as a director on 26 March 2015 (2 pages)
24 February 2015Satisfaction of charge 5 in full (2 pages)
24 February 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Satisfaction of charge 7 in full (2 pages)
24 February 2015Satisfaction of charge 11 in full (1 page)
24 February 2015Satisfaction of charge 11 in full (1 page)
24 February 2015Satisfaction of charge 6 in full (2 pages)
24 February 2015Satisfaction of charge 4 in full (2 pages)
24 February 2015Satisfaction of charge 4 in full (2 pages)
24 February 2015Satisfaction of charge 8 in full (2 pages)
24 February 2015Satisfaction of charge 2 in full (2 pages)
24 February 2015Satisfaction of charge 2 in full (2 pages)
24 February 2015Satisfaction of charge 9 in full (2 pages)
24 February 2015Satisfaction of charge 5 in full (2 pages)
24 February 2015Satisfaction of charge 3 in full (2 pages)
24 February 2015Satisfaction of charge 9 in full (2 pages)
24 February 2015Satisfaction of charge 3 in full (2 pages)
24 February 2015Satisfaction of charge 6 in full (2 pages)
24 February 2015Satisfaction of charge 7 in full (2 pages)
24 February 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Satisfaction of charge 8 in full (2 pages)
10 February 2015Registration of charge 037667440017, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440018, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440013, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440012, created on 9 February 2015 (39 pages)
10 February 2015Registration of charge 037667440014, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440012, created on 9 February 2015 (39 pages)
10 February 2015Registration of charge 037667440021, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440016, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440018, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440015, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440015, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440014, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440015, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440020, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440013, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440014, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440012, created on 9 February 2015 (39 pages)
10 February 2015Registration of charge 037667440019, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440019, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440017, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440021, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440020, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440013, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440018, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440019, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440021, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440016, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440017, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440016, created on 9 February 2015 (29 pages)
10 February 2015Registration of charge 037667440020, created on 9 February 2015 (29 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
25 November 2014Satisfaction of charge 10 in full (2 pages)
25 November 2014Satisfaction of charge 10 in full (2 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,000,002
(8 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,000,002
(8 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,000,002
(8 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
27 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
27 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
27 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
27 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
1 November 2012Accounts for a small company made up to 30 November 2011 (9 pages)
1 November 2012Accounts for a small company made up to 30 November 2011 (9 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (9 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (9 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 October 2010Accounts for a small company made up to 30 November 2009 (9 pages)
4 October 2010Accounts for a small company made up to 30 November 2009 (9 pages)
21 May 2010Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page)
21 May 2010Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page)
21 May 2010Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page)
9 January 2010Accounts for a small company made up to 30 November 2008 (9 pages)
9 January 2010Accounts for a small company made up to 30 November 2008 (9 pages)
22 July 2009Appointment terminated director andrew anastasi (1 page)
22 July 2009Appointment terminated director andrew anastasi (1 page)
25 May 2009Return made up to 07/05/09; full list of members (5 pages)
25 May 2009Return made up to 07/05/09; full list of members (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 December 2008Accounts for a small company made up to 30 November 2007 (9 pages)
4 December 2008Accounts for a small company made up to 30 November 2007 (9 pages)
23 May 2008Return made up to 07/05/08; full list of members (5 pages)
23 May 2008Return made up to 07/05/08; full list of members (5 pages)
3 November 2007Particulars of mortgage/charge (7 pages)
3 November 2007Particulars of mortgage/charge (7 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
4 May 2007Particulars of mortgage/charge (6 pages)
4 May 2007Particulars of mortgage/charge (6 pages)
12 February 2007Ad 29/04/05--------- £ si 5000000@1 (2 pages)
12 February 2007Ad 29/04/05--------- £ si 5000000@1 (2 pages)
12 February 2007Statement of affairs (6 pages)
12 February 2007Statement of affairs (6 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2007Accounts for a small company made up to 30 November 2005 (6 pages)
7 January 2007Accounts for a small company made up to 30 November 2005 (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 August 2005Nc inc already adjusted 23/02/05 (1 page)
22 August 2005Memorandum and Articles of Association (7 pages)
22 August 2005Nc inc already adjusted 23/02/05 (1 page)
22 August 2005Memorandum and Articles of Association (7 pages)
4 July 2005Return made up to 07/05/05; full list of members (4 pages)
4 July 2005Return made up to 07/05/05; full list of members (4 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
5 May 2005Particulars of mortgage/charge (11 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (11 pages)
8 March 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
8 March 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
8 December 2004Company name changed pinstripe commercial property li mited\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed pinstripe commercial property li mited\certificate issued on 08/12/04 (2 pages)
20 May 2004Return made up to 07/05/04; full list of members (9 pages)
20 May 2004Return made up to 07/05/04; full list of members (9 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
27 November 2003Company name changed kamani nature & waste management (private) LIMITED\certificate issued on 27/11/03 (3 pages)
27 November 2003Company name changed kamani nature & waste management (private) LIMITED\certificate issued on 27/11/03 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
15 May 2003Return made up to 07/05/03; full list of members (9 pages)
15 May 2003Return made up to 07/05/03; full list of members (9 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Return made up to 07/05/02; full list of members (9 pages)
23 May 2002Return made up to 07/05/02; full list of members (9 pages)
3 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
3 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
14 May 2001Return made up to 07/05/01; full list of members (8 pages)
14 May 2001Return made up to 07/05/01; full list of members (8 pages)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Amend 882-rescind sh 19998 x £1 (2 pages)
1 June 2000Amend 882-rescind sh 19998 x £1 (2 pages)
8 June 1999Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 June 1999Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 May 1999Memorandum and Articles of Association (13 pages)
25 May 1999Memorandum and Articles of Association (13 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1999New director appointed (2 pages)
7 May 1999Incorporation (15 pages)
7 May 1999Incorporation (15 pages)