Company NameMehan Properties Limited
DirectorDaniel Honey
Company StatusActive
Company Number00702181
CategoryPrivate Limited Company
Incorporation Date31 August 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Honey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2001(39 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Astons Road
Northwood
Middlesex
HA6 2LE
Secretary NameMr Daniel Honey
NationalityBritish
StatusCurrent
Appointed02 February 2006(44 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Astons Road
Northwood
Middlesex
HA6 2LE
Director NameEve Honey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2001)
RoleCompany Director
Correspondence AddressGarden End 1 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameMichael Honey
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed12 June 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressZadal 7, Apt 10
Rishon Le Zion
75266
Israel
Secretary NameMichael Honey
NationalityIsraeli
StatusResigned
Appointed12 June 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressZadal 7, Apt 10
Rishon Le Zion
75266
Israel
Director NameJonathan Honey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(39 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Tate Mews
Streatham
London
SW16 3HA

Contact

Telephone020 86807796
Telephone regionLondon

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

224 at £1Daniel Honey
50.11%
Ordinary
223 at £1Jonathan Honey
49.89%
Ordinary

Financials

Year2014
Net Worth£27,411
Cash£332
Current Liabilities£98,170

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

30 July 2003Delivered on: 8 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being st elizabeths court mayfield avenue finchley t/n NGL676557 barnett together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
8 July 1968Delivered on: 19 July 1968
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 44 derwent grove, camberwell, london with all fixtures.
Outstanding
2 May 1963Delivered on: 15 May 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 45 woodstock rd, golders green N.W.11 & fixtures.
Outstanding
2 February 1968Delivered on: 16 February 1968
Persons entitled: Magnet Building Socy.

Classification: Charge
Secured details: £7,000.
Particulars: 45 woodstock road hendon london borough of barnet.
Outstanding

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 5 April 2022 (8 pages)
12 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
12 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 5 April 2020 (8 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (7 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 447
(4 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 447
(4 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 447
(4 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 447
(4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 447
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 447
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
26 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 October 2012Termination of appointment of Jonathan Honey as a director (1 page)
23 October 2012Termination of appointment of Jonathan Honey as a director (1 page)
4 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Termination of appointment of Michael Honey as a director (1 page)
31 August 2011Termination of appointment of Michael Honey as a director (1 page)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Michael Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jonathan Honey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Daniel Honey on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Director's change of particulars / jonathan honey / 13/06/2008 (1 page)
12 August 2008Director's change of particulars / jonathan honey / 13/06/2008 (1 page)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
11 August 2008Return made up to 12/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
25 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2002Particulars of contract relating to shares (4 pages)
29 April 2002Ad 14/02/01--------- £ si 347@1 (2 pages)
29 April 2002Particulars of contract relating to shares (4 pages)
29 April 2002Ad 14/02/01--------- £ si 347@1 (2 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 October 2001Ad 14/02/01--------- £ si 347@1 (2 pages)
11 October 2001Ad 14/02/01--------- £ si 347@1 (2 pages)
9 October 2001Return made up to 12/06/01; full list of members (7 pages)
9 October 2001Return made up to 12/06/01; full list of members (7 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Nc inc already adjusted 14/02/01 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Nc inc already adjusted 14/02/01 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 July 1999Return made up to 12/06/99; full list of members (6 pages)
27 July 1999Return made up to 12/06/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
20 July 1998Return made up to 12/06/98; full list of members (6 pages)
20 July 1998Return made up to 12/06/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
12 June 1996Return made up to 12/06/96; no change of members (4 pages)
12 June 1996Return made up to 12/06/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
25 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
25 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 October 1987Return made up to 22/09/87; full list of members (5 pages)
24 October 1987Return made up to 22/09/87; full list of members (5 pages)
2 January 1987Return made up to 26/09/86; full list of members (4 pages)
2 January 1987Return made up to 26/09/86; full list of members (4 pages)
2 July 1985Annual return made up to 28/06/85 (3 pages)
2 July 1985Annual return made up to 28/06/85 (3 pages)
25 January 1985Annual return made up to 17/12/84 (3 pages)
25 January 1985Annual return made up to 17/12/84 (3 pages)