Harrow
Middlesex
HA1 1BH
Director Name | Mr Menahem Joseph Mahalla |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mr Menahem Joseph Mahalla |
---|---|
Status | Current |
Appointed | 24 January 2013(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Gheulla Mahalla |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 1999) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Director Name | Mr Menahem Joseph Mahalla |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 11 Huson Close Fellows Road London NW3 3JW |
Director Name | Mr Simon Joseph Mahalla |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Textiel Merchant |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Secretary Name | Mr Simon Joseph Mahalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Secretary Name | Mrs Gheulla Mahalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(28 years after company formation) |
Appointment Duration | 1 year (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Director Name | Mr Allon Mahalla |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(29 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 24 January 2013) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Minchenden Crescent Southgate London N14 7EL |
Secretary Name | Mr Allon Mahalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(29 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 24 January 2013) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Minchenden Crescent Southgate London N14 7EL |
Website | middlesextextiles.com |
---|---|
Email address | [email protected] |
Telephone | 020 73753020 |
Telephone region | London |
Registered Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | M.j. & S.j. Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
15 November 1990 | Delivered on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Charge on credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £80000 with interest held by the bank account number 7377525. Outstanding |
---|---|
16 August 1988 | Delivered on: 23 August 1988 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the futher held by or on behalf of the bank. Outstanding |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr David Lee Joseph as a director on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Menahem Joseph Mahalla as a secretary on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Mrs Denise Joseph as a director on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Menahem Joseph Mahalla as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Tobi Mahalla as a director on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Mr David Lee Joseph as a secretary on 9 January 2023 (2 pages) |
6 July 2022 | Change of details for Mj & Sj Properties Limited as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 April 2019 | Director's details changed for Mr Tobi Mahalla on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Tobi Mahalla on 3 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of Allon Mahalla as a director (1 page) |
28 January 2013 | Appointment of Mr Menahem Joseph Mahalla as a secretary (1 page) |
28 January 2013 | Appointment of Mr Menahem Joseph Mahalla as a secretary (1 page) |
28 January 2013 | Termination of appointment of Allon Mahalla as a secretary (1 page) |
28 January 2013 | Termination of appointment of Allon Mahalla as a secretary (1 page) |
28 January 2013 | Termination of appointment of Allon Mahalla as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 September 2010 | Appointment of Mr Menahem Joseph Mahalla as a director (2 pages) |
29 September 2010 | Appointment of Mr Simon Joseph Mahalla as a director (2 pages) |
29 September 2010 | Appointment of Mr Simon Joseph Mahalla as a director (2 pages) |
29 September 2010 | Appointment of Mr Menahem Joseph Mahalla as a director (2 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Allon Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Allon Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Allon Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members
|
4 April 2002 | Return made up to 23/03/02; full list of members
|
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
25 May 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
25 May 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
6 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |