Company NameMatglen Limited
DirectorsMohammad Sheriff Musthan and Shakeel Musthan
Company StatusActive
Company Number00933899
CategoryPrivate Limited Company
Incorporation Date17 June 1968(55 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Sheriff Musthan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleExporter
Country of ResidenceEngland
Correspondence Address21 Tempus Court 128-138 High Road
South Woodford
London
E18 2QE
Director NameMr Shakeel Musthan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(53 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Malmesbury Road
London
E18 2NN
Director NameDawood Aslam Sheriff Musthan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleAccountant
Correspondence Address32 Blackhorse Lane
London
E17 6HJ
Director NameMr Ismet Ally Sheriff Musthan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressFlat B 22 Heathville Road
Crouch Hill
London
N19 3AJ
Secretary NameMr Dawood Aslam Sheriff Musthan
NationalityBritish
StatusResigned
Appointed06 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address104 Finsbury Park Road
London
N4 2JT
Secretary NameMr Ismet Ally Sheriff Musthan
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 22 Heathville Road
Crouch Hill
London
N19 3AJ
Secretary NameMrs Shalma Bibi Joomun
NationalityBritish
StatusResigned
Appointed04 February 1993(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Tudor Road
Edmonton
London
N9 8NY
Secretary NameMr Goolam Musthan
NationalityBritish
StatusResigned
Appointed30 November 2000(32 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 April 2013)
RoleCompany Director
Correspondence Address90 Seymour Avenue
Tottenham
London
N17 9ED

Contact

Websitemasterseek.com

Location

Registered Address21 Tempus Court 128-138 High Road
South Woodford
London
E18 2QE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

5.1k at £1Mohammed Sheriff Musthan
100.00%
Ordinary

Financials

Year2014
Net Worth£29,826
Current Liabilities£38,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

6 November 1992Delivered on: 16 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 48 milmead industrial centre mill mead road tottenham l/b of haringey title no: NGL454322.
Outstanding
13 July 1987Delivered on: 29 July 1987
Satisfied on: 17 February 1993
Persons entitled: National Westminster 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: 48, millmead industrial estate mill mead rd tottenham l/b of haringey T.no:- ngl 454322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
22 July 2017Notification of Mohammed Sheriff Musthan as a person with significant control on 1 July 2016 (2 pages)
20 October 2016All of the property or undertaking no longer forms part of charge 2 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,100
(3 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,100
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,100
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 June 2013Termination of appointment of Goolam Musthan as a secretary (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Mr Goolam Musthan on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mohammed Sheriff Musthan on 28 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Registered office changed on 20/02/08 from: unit 48 millmead industrial centre millmead road london N17 9QU (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Return made up to 06/06/07; no change of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 July 2006Return made up to 06/06/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 06/06/05; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 August 2003Return made up to 06/06/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 06/06/00; change of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 June 1999Return made up to 06/06/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 July 1998Return made up to 06/06/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1997Return made up to 06/06/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)