Background WavePink WaveYellow Wave

MULTIFAME LIMITED (02035232)

MULTIFAME LIMITED (02035232) is an active UK company. incorporated on 8 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULTIFAME LIMITED has been registered for 39 years. Current directors include PATEL, Abdul Samad Essabhai, PATEL, Ismail, PATEL, Zakir Hussain and 1 others.

Company Number
02035232
Status
active
Type
ltd
Incorporated
8 July 1986
Age
39 years
Address
42 Hampton Road Forest Gate, London, E7 0PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Abdul Samad Essabhai, PATEL, Ismail, PATEL, Zakir Hussain, PATEL, Zubeda Abdul Samed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIFAME LIMITED

MULTIFAME LIMITED is an active company incorporated on 8 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULTIFAME LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02035232

LTD Company

Age

39 Years

Incorporated 8 July 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

42 Hampton Road Forest Gate London, E7 0PB,

Previous Addresses

7-9 Davenant Street London E1 5NB
From: 8 July 1986To: 4 October 2018
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Director Joined
Aug 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PATEL, Ismail

Active
39 Hampton Road, LondonE7 0PB
Secretary
Appointed 01 Mar 2001

PATEL, Abdul Samad Essabhai

Active
39 Hampton Road, LondonE7 0PD
Born April 1933
Director
Appointed N/A

PATEL, Ismail

Active
LondonE7 0PB
Born July 1956
Director
Appointed 29 Aug 2017

PATEL, Zakir Hussain

Active
39 Hampton Road, LondonE7 0PD
Born September 1970
Director
Appointed 01 Mar 2001

PATEL, Zubeda Abdul Samed

Active
Hampton Road, Forest GateE7 0PD
Born November 1938
Director
Appointed N/A

PATEL, Abdul Samad Essabhai

Resigned
39 Hampton Road, LondonE7 0PD
Secretary
Appointed N/A
Resigned 01 Jan 2003

Persons with significant control

1

Mr Abdul Samad Essabhai Patel

Active
LondonE1 5NB
Born April 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Secretary Company With Change Date
23 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
287Change of Registered Office
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1989
225(1)225(1)
Legacy
16 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
3 April 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Legacy
3 April 1989
363363
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
287Change of Registered Office
Legacy
5 September 1986
288288
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Certificate Incorporation
8 July 1986
CERTINCCertificate of Incorporation