Company NameM.N.M. And Partners Limited
Company StatusActive
Company Number01096787
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Merkis Neophytou Merki
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address51 Bramley Road
Southgate
London
N14 4HA
Director NameMrs Erato Merkis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51 Bramley Road
Southgate
London
N14 4HA
Director NameMr Vrionakis Merki
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(22 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Bramley Road
London
N14 4HA
Secretary NameMr Merkis Neophytou Merki
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration25 years (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bramley Road
Southgate
London
N14 4HA

Contact

Telephone020 84499715
Telephone regionLondon

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Merkis Merki
33.33%
Ordinary A
100 at £1Mrs Erato Merki
33.33%
Ordinary B
100 at £1Vrionakis Merki
33.33%
Ordinary

Financials

Year2014
Net Worth£687,309
Cash£16,459
Current Liabilities£235,271

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

26 May 1981Delivered on: 4 June 1981
Satisfied on: 2 December 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 junction road, islington , london N19 ngl 385653. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Termination of appointment of Merkis Neophytou Merki as a secretary on 15 July 2016 (1 page)
26 April 2017Termination of appointment of Merkis Neophytou Merki as a secretary on 15 July 2016 (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(7 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2010Director's details changed for Vrionakis Merki on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Vrionakis Merki on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Merkis Neophytou Merki on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mrs Erato Merkis on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Merkis Neophytou Merki on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Erato Merkis on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2008Return made up to 14/07/08; full list of members (4 pages)
1 August 2008Return made up to 14/07/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Return made up to 14/07/06; full list of members (3 pages)
16 August 2006Return made up to 14/07/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 14/07/05; full list of members (3 pages)
30 August 2005Return made up to 14/07/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2004Return made up to 14/07/04; full list of members (3 pages)
7 September 2004Return made up to 14/07/04; full list of members (3 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Nc inc already adjusted 15/07/02 (1 page)
4 May 2003Nc inc already adjusted 15/07/02 (1 page)
4 May 2003Ad 15/07/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 May 2003Ad 15/07/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 September 2002Return made up to 14/07/02; full list of members (7 pages)
13 September 2002Return made up to 14/07/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2001Return made up to 14/07/01; full list of members (7 pages)
17 August 2001Return made up to 14/07/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2000Return made up to 14/07/00; full list of members (7 pages)
1 August 2000Return made up to 14/07/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 August 1999Return made up to 14/07/99; full list of members (6 pages)
27 August 1999Return made up to 14/07/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 April 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1998Return made up to 14/07/98; full list of members (6 pages)
17 August 1998Return made up to 14/07/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 August 1997Return made up to 14/07/97; full list of members (6 pages)
29 August 1997Return made up to 14/07/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1996Return made up to 14/07/96; full list of members (6 pages)
10 September 1996Return made up to 14/07/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)