Company NameMeraj Estates Ltd
DirectorMasooda Khushtar
Company StatusActive
Company Number05420172
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Masooda Khushtar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(12 years after company formation)
Appointment Duration7 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address122 Waterloo Road
Manchester
M8 8AF
Director NameMrs Masooda Khushtar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Bury New Road
Salford
Lancashire
M7 4LE
Secretary NameMr Altaf Hussain Ramtoola
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address447 Bury New Road
Salford
Lancashire
M7 4LE
Director NameMr Altaf Hussain Ramtoola
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address122 Waterloo Road
Manchester
M8 8AF
Secretary NameMrs Masooda Khushtar
StatusResigned
Appointed10 November 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address122 Waterloo Road
Manchester
M8 8AF
Secretary NameMr Muhammad Wasif Ramtoola
StatusResigned
Appointed31 March 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address122 Waterloo Road
Manchester
M8 8AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressITC Centre
122 Waterloo Road
Manchester
M8 8AF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aneesa Faatima Ramtoola
100.00%
Ordinary

Financials

Year2014
Net Worth£60,630
Cash£4,530
Current Liabilities£46,857

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

14 February 2012Delivered on: 15 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 458 cheetham hill road manchester t/no GM182355 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 February 2012Delivered on: 15 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 122 waterloo road cheetham hill manchester t/no GM20056 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2012Delivered on: 26 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
30 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
28 June 2018Termination of appointment of Muhammad Wasif Ramtoola as a secretary on 15 June 2018 (1 page)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Appointment of Mr Muhammad Wasif Ramtoola as a secretary on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Altaf Hussain Ramtoola as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Masooda Khushtar as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Muhammad Wasif Ramtoola as a secretary on 31 March 2017 (2 pages)
10 April 2017Appointment of Mrs Masooda Khushtar as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Masooda Khushtar as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Masooda Khushtar as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Altaf Hussain Ramtoola as a director on 10 April 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Registered office address changed from 458 Cheetham Hill Road Manchester M8 9JW on 23 April 2014 (1 page)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from 458 Cheetham Hill Road Manchester M8 9JW on 23 April 2014 (1 page)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 November 2011Appointment of Mr Altaf Hussain Ramtoola as a director (2 pages)
10 November 2011Appointment of Mrs Masooda Khushtar as a secretary (1 page)
10 November 2011Appointment of Mr Altaf Hussain Ramtoola as a director (2 pages)
10 November 2011Termination of appointment of Masooda Khushtar as a director (1 page)
10 November 2011Termination of appointment of Altaf Ramtoola as a secretary (1 page)
10 November 2011Termination of appointment of Masooda Khushtar as a director (1 page)
10 November 2011Appointment of Mrs Masooda Khushtar as a secretary (1 page)
10 November 2011Termination of appointment of Altaf Ramtoola as a secretary (1 page)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 09/04/08; full list of members (3 pages)
8 May 2008Return made up to 09/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 May 2007Return made up to 09/04/07; full list of members (2 pages)
4 May 2007Return made up to 09/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2006Return made up to 09/04/06; full list of members (6 pages)
8 June 2006Return made up to 09/04/06; full list of members (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (9 pages)
9 April 2005Incorporation (9 pages)