Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHABAN PROPERTIES LIMITED
Company Information for

SHABAN PROPERTIES LIMITED

UNIT 3B KATELLA TRADING ESTATE, 10A RIVER ROAD, BARKING, ESSEX, IG11 0DG,
Company Registration Number
03678453
Private Limited Company
Active

Company Overview

About Shaban Properties Ltd
SHABAN PROPERTIES LIMITED was founded on 1998-12-03 and has its registered office in Barking. The organisation's status is listed as "Active". Shaban Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHABAN PROPERTIES LIMITED
 
Legal Registered Office
UNIT 3B KATELLA TRADING ESTATE
10A RIVER ROAD
BARKING
ESSEX
IG11 0DG
Other companies in IG11
 
Filing Information
Company Number 03678453
Company ID Number 03678453
Date formed 1998-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766068110  
Last Datalog update: 2023-10-07 17:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHABAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHABAN PROPERTIES LIMITED
The following companies were found which have the same name as SHABAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHABAN PROPERTIES GROUP LIMITED 10 Leyspring Road London E11 3BP Active Company formed on the 2023-04-11

Company Officers of SHABAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAKBUL BHURAWALA
Company Secretary 1998-12-03
MEHBOOB UMAR AKUJI
Director 1998-12-03
MUBARAK ALI ISABHAI AKUJI
Director 1998-12-03
MAKBUL BHURAWALA
Director 1998-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1998-12-03 1998-12-03
WORLDFORM LIMITED
Nominated Director 1998-12-03 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHBOOB UMAR AKUJI ABGC LIMITED Director 2017-03-21 CURRENT 2016-09-02 Active - Proposal to Strike off
MEHBOOB UMAR AKUJI WEST WORLD LEATHER & SPORTS LIMITED Director 1998-10-12 CURRENT 1998-10-12 Liquidation
MUBARAK ALI ISABHAI AKUJI AB LAND DEVELOPMENTS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
MUBARAK ALI ISABHAI AKUJI WEST WORLD LEATHER & SPORTS LIMITED Director 1998-10-12 CURRENT 1998-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20Change of share class name or designation
2023-09-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-20Memorandum articles filed
2023-09-20CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-19Particulars of variation of rights attached to shares
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 12 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom
2012-12-13AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 246 BETHNAL GREEN ROAD LONDON E2 0AA
2010-12-10AR0103/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-10DISS40DISS40 (DISS40(SOAD))
2010-04-08AR0103/12/09 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAKBUL BHURAWALA / 31/12/2009
2010-04-06GAZ1FIRST GAZETTE
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-31363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-03-17395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-01-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/99
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/99
1999-12-22363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 203A ILFORD LANE ILFORD ESSEX IG1 2RU
1999-06-0988(2)RAD 03/12/98--------- £ SI 100@1=100 £ IC 1/101
1999-01-05288bSECRETARY RESIGNED
1999-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SHABAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against SHABAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-23 Satisfied CLOSE BROTHERS LIMITED (THE LENDER)
LEGAL CHARGE 2006-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 665,000
Creditors Due After One Year 2011-12-31 £ 800,000
Creditors Due Within One Year 2012-12-31 £ 829,070
Creditors Due Within One Year 2011-12-31 £ 931,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHABAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 92,597
Cash Bank In Hand 2011-12-31 £ 238,522
Current Assets 2012-12-31 £ 112,549
Current Assets 2011-12-31 £ 252,921
Debtors 2012-12-31 £ 19,952
Debtors 2011-12-31 £ 14,399
Secured Debts 2012-12-31 £ 665,000
Secured Debts 2011-12-31 £ 800,000
Shareholder Funds 2012-12-31 £ 592,740
Shareholder Funds 2011-12-31 £ 540,371
Tangible Fixed Assets 2012-12-31 £ 1,974,314
Tangible Fixed Assets 2011-12-31 £ 2,018,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHABAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHABAN PROPERTIES LIMITED
Trademarks
We have not found any records of SHABAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHABAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SHABAN PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SHABAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHABAN PROPERTIES LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHABAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHABAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.