Background WavePink WaveYellow Wave

PROPERTY & FINANCE DEALS LTD (04776256)

PROPERTY & FINANCE DEALS LTD (04776256) is an active UK company. incorporated on 23 May 2003. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PROPERTY & FINANCE DEALS LTD has been registered for 22 years. Current directors include KAMALEDDIN, Nejati Gilani Seyed, KHAN, Amjad Ali, KHAN, Iftikhar Ahmed.

Company Number
04776256
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KAMALEDDIN, Nejati Gilani Seyed, KHAN, Amjad Ali, KHAN, Iftikhar Ahmed
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY & FINANCE DEALS LTD

PROPERTY & FINANCE DEALS LTD is an active company incorporated on 23 May 2003 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PROPERTY & FINANCE DEALS LTD was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

04776256

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KEBABISH PARADISE LTD
From: 23 May 2003To: 7 July 2008
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 20 October 2022To: 20 October 2022
Cambridge House, 27 Cambridge House, Wanstead London E11 2PU
From: 23 May 2003To: 20 October 2022
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KHAN, Amjad Ali

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Secretary
Appointed 23 May 2003

KAMALEDDIN, Nejati Gilani Seyed

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born January 1957
Director
Appointed 25 Jul 2013

KHAN, Amjad Ali

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1959
Director
Appointed 23 May 2003

KHAN, Iftikhar Ahmed

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1960
Director
Appointed 23 May 2003

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 23 May 2003
Resigned 23 May 2003

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 23 May 2003
Resigned 23 May 2003

Persons with significant control

1

Mr Iftikhar Ahmed Khan

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1960

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Dissolution Application Strike Off Company
17 April 2026
DS01DS01
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
88(2)R88(2)R
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Incorporation Company
23 May 2003
NEWINCIncorporation