Company NameMiddlesex Textiles Limited
DirectorsTobi Mahalla and Menahem Joseph Mahalla
Company StatusActive
Company Number00968211
CategoryPrivate Limited Company
Incorporation Date12 December 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tobi Mahalla
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(28 years after company formation)
Appointment Duration26 years, 4 months
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(40 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr Menahem Joseph Mahalla
StatusCurrent
Appointed24 January 2013(43 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Gheulla Mahalla
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address11 Huson Close
Fellows Road
London
NW3 3JW
Director NameMr Simon Joseph Mahalla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleTextiel Merchant
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Secretary NameMr Simon Joseph Mahalla
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Secretary NameMrs Gheulla Mahalla
NationalityBritish
StatusResigned
Appointed31 December 1997(28 years after company formation)
Appointment Duration1 year (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr Allon Mahalla
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(29 years, 1 month after company formation)
Appointment Duration14 years (resigned 24 January 2013)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Minchenden Crescent
Southgate
London
N14 7EL
Secretary NameMr Allon Mahalla
NationalityBritish
StatusResigned
Appointed04 January 1999(29 years, 1 month after company formation)
Appointment Duration14 years (resigned 24 January 2013)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Minchenden Crescent
Southgate
London
N14 7EL

Contact

Websitemiddlesextextiles.com
Email address[email protected]
Telephone020 73753020
Telephone regionLondon

Location

Registered Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1M.j. & S.j. Properties LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

15 November 1990Delivered 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 1988Delivered 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

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
10 January 2023Appointment of Mr David Lee Joseph as a director on 9 January 2023 (2 pages)
9 January 2023Termination of appointment of Menahem Joseph Mahalla as a secretary on 9 January 2023 (1 page)
9 January 2023Appointment of Mrs Denise Joseph as a director on 9 January 2023 (2 pages)
9 January 2023Termination of appointment of Menahem Joseph Mahalla as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Tobi Mahalla as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mr David Lee Joseph as a secretary on 9 January 2023 (2 pages)
6 July 2022Change of details for Mj & Sj Properties Limited as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 April 2019Director's details changed for Mr Tobi Mahalla on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Tobi Mahalla on 3 April 2019 (2 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(5 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Allon Mahalla as a director (1 page)
28 January 2013Appointment of Mr Menahem Joseph Mahalla as a secretary (1 page)
28 January 2013Appointment of Mr Menahem Joseph Mahalla as a secretary (1 page)
28 January 2013Termination of appointment of Allon Mahalla as a secretary (1 page)
28 January 2013Termination of appointment of Allon Mahalla as a secretary (1 page)
28 January 2013Termination of appointment of Allon Mahalla as a director (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 September 2010Appointment of Mr Menahem Joseph Mahalla as a director (2 pages)
29 September 2010Appointment of Mr Simon Joseph Mahalla as a director (2 pages)
29 September 2010Appointment of Mr Simon Joseph Mahalla as a director (2 pages)
29 September 2010Appointment of Mr Menahem Joseph Mahalla as a director (2 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page)
6 April 2010Director's details changed for Allon Mahalla on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page)
6 April 2010Director's details changed for Allon Mahalla on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Allon Mahalla on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Tobi Mahalla on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 666 Kenton Road Harrow Middlesex HA3 9QN on 6 April 2010 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 April 2009Return made up to 23/03/09; full list of members (3 pages)
3 April 2009Return made up to 23/03/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 April 2006Return made up to 23/03/06; full list of members (2 pages)
4 April 2006Return made up to 23/03/06; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 April 2005Return made up to 23/03/05; full list of members (2 pages)
1 April 2005Return made up to 23/03/05; full list of members (2 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
25 July 1998Full accounts made up to 31 December 1997 (24 pages)
25 July 1998Full accounts made up to 31 December 1997 (24 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
25 May 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
25 May 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
6 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 April 1997Return made up to 29/03/97; no change of members (4 pages)
19 August 1996Full accounts made up to 31 December 1995 (19 pages)
19 August 1996Full accounts made up to 31 December 1995 (19 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
3 April 1995Return made up to 29/03/95; no change of members (4 pages)
3 April 1995Return made up to 29/03/95; no change of members (4 pages)