Company NameProperty Moguls Limited
DirectorGhazala Mogul
Company StatusActive - Proposal to Strike off
Company Number04738831
CategoryPrivate Limited Company
Incorporation Date17 April 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameGhazala Mogul
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1&2 Northwest Business Park
Servia Hill
Leeds
LS6 2QH
Director NameGhazala Mogul
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Northwest Business Park
Servia Hill
Leeds
LS6 2QH
Director NameMr Kamyar Hafiz Mogul
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Northwest Business Park
Servia Hill
Leeds
LS6 2QH
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£2,354
Cash£4,523
Current Liabilities£123,714

Accounts

Latest Accounts29 September 2021 (2 years, 6 months ago)
Next Accounts Due21 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

11 July 2019Delivered on: 17 July 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 9 yateholm drive bradford BD6 3WW registered at the land registry with title number WYK929784.
Outstanding
1 July 2005Delivered on: 22 July 2005
Persons entitled: Hsbc 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: F/H property k/a 206 woodlands view clayton heights bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 July 2005Delivered on: 6 July 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 May 2020Change of details for Mr Kamyar Hafiz Mogul as a person with significant control on 1 July 2019 (2 pages)
7 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
7 May 2020Change of details for Ghazala Mogul as a person with significant control on 1 July 2019 (2 pages)
17 July 2019Registration of charge 047388310003, created on 11 July 2019 (28 pages)
11 July 2019Termination of appointment of Kamyar Hafiz Mogul as a director on 14 May 2019 (1 page)
11 July 2019Appointment of Ghazala Mogul as a director on 14 May 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
6 November 2018Change of details for Mr Kamyar Hafiz Mogul as a person with significant control on 27 June 2018 (5 pages)
19 October 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 100
(4 pages)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 (16 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 (16 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(7 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(7 pages)
19 May 2016Director's details changed for Mr Kamyar Hafiz Mogul on 17 April 2016 (2 pages)
19 May 2016Director's details changed for Mr Kamyar Hafiz Mogul on 17 April 2016 (2 pages)
19 May 2016Secretary's details changed for Ghazala Mogul on 17 April 2016 (1 page)
19 May 2016Secretary's details changed for Ghazala Mogul on 17 April 2016 (1 page)
14 August 2015Register inspection address has been changed from Office 6 - Unit 2 20/20 House Block B Skinner Lane Leeds West Yorkshire LS7 1BF United Kingdom to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH (1 page)
14 August 2015Register inspection address has been changed from Office 6 - Unit 2 20/20 House Block B Skinner Lane Leeds West Yorkshire LS7 1BF United Kingdom to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
26 March 2014Director's details changed for Mr Kamyar Hafiz Mogul on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Kamyar Hafiz Mogul on 25 March 2014 (2 pages)
26 March 2014Secretary's details changed for Ghazala Mogul on 25 March 2014 (1 page)
26 March 2014Secretary's details changed for Ghazala Mogul on 25 March 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 May 2011Register inspection address has been changed from 93-99 Mabgate Business Centre Leeds West Yorkshire LS9 7DR United Kingdom (1 page)
25 May 2011Register inspection address has been changed from 93-99 Mabgate Business Centre Leeds West Yorkshire LS9 7DR United Kingdom (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2008Return made up to 17/04/08; full list of members (3 pages)
19 June 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
21 August 2006Return made up to 17/04/06; full list of members (2 pages)
21 August 2006Return made up to 17/04/06; full list of members (2 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Registered office changed on 13/07/05 from: first floor hillside house 2-6 friern park london N12 9BT (1 page)
13 July 2005Registered office changed on 13/07/05 from: first floor hillside house 2-6 friern park london N12 9BT (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 10-12 station road letchworth hertfordshire SG6 3AU (1 page)
30 December 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
30 December 2003Registered office changed on 30/12/03 from: 10-12 station road letchworth hertfordshire SG6 3AU (1 page)
30 December 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
17 April 2003Incorporation (13 pages)
17 April 2003Incorporation (13 pages)