Company NameManaco (Mian) Limited
DirectorAbdul Majeed Petkar
Company StatusActive
Company Number01111556
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Abdul Majeed Petkar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 8 months after company formation)
Appointment Duration4 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address20 Greyhound Road
London
W6 8NX
Director NameMrs Nasreen Afroze Mian
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 February 2007)
RoleProvisions Merchant
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary NameMrs Nasreen Afroze Mian
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 February 2007)
RoleCompany Director
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director NameMohammed Lateef Mian
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 February 2007)
RoleProvisions Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director NameMr Mohammad Awais Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(33 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 January 2024)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address213a East Lane
North Wembley
Middlesex
HA0 3NG
Secretary NameMuhammed Pervez-Dar
NationalityBritish
StatusResigned
Appointed26 February 2007(33 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 March 2012)
RoleCompany Director
Correspondence Address213a East Lane
N Wembley
Middlesex
HA0 3NG
Secretary NameMohammad Awais Dean
StatusResigned
Appointed13 March 2012(38 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address20 Greyhound Road
London
W6 8NX
Director NameMr Daniaal Awais-Dean
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(45 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-43 Standard Road
London
NW10 6HF

Contact

Websitewww.manaco.co.uk

Location

Registered Address20 Greyhound Road
London
W6 8NX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mohammad Awais-dean
100.00%
Ordinary

Financials

Year2014
Net Worth£745,860
Cash£1,815
Current Liabilities£670,168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 2009Delivered on: 29 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
5 January 2024Termination of appointment of Mohammad Awais Dean as a director on 1 January 2024 (1 page)
5 January 2024Cessation of Mohammad Awais-Dean as a person with significant control on 1 January 2024 (1 page)
5 January 2024Termination of appointment of Mohammad Awais Dean as a secretary on 1 January 2024 (1 page)
5 January 2024Appointment of Mr Abdul Majeed Petkar as a director on 1 January 2024 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 December 2022Notice of completion of voluntary arrangement (12 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 March 2022Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2022 (16 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Block transfer - court order to remove lisa hogg and appoint kelly burton (13 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 April 2021Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2021 (15 pages)
30 March 2021Total exemption full accounts made up to 30 June 2019 (9 pages)
12 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 March 2020Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Registered office address changed from 41-43 Standard Road London NW10 6HF to 20 Greyhound Road London W6 8NX on 10 January 2020 (1 page)
10 December 2019Termination of appointment of Daniaal Awais-Dean as a director on 1 October 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
6 March 2019Appointment of Mr Daniaal Awais-Dean as a director on 4 March 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Director's details changed for Mohammad Awais Dean on 31 December 2016 (2 pages)
17 January 2017Director's details changed for Mohammad Awais Dean on 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 July 2016Amended accounts for a small company made up to 30 June 2015 (7 pages)
4 July 2016Amended accounts for a small company made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mohammad Awais Dean on 31 December 2014 (2 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mohammad Awais Dean on 31 December 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Appointment of Mohammad Awais Dean as a secretary (1 page)
19 March 2012Termination of appointment of Muhammed Pervez-Dar as a secretary (1 page)
19 March 2012Termination of appointment of Muhammed Pervez-Dar as a secretary (1 page)
19 March 2012Appointment of Mohammad Awais Dean as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mohammad Awais Dean on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mohammad Awais Dean on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 June 2007 (13 pages)
1 August 2008Full accounts made up to 30 June 2007 (13 pages)
14 July 2008Return made up to 31/12/07; full list of members; amend (6 pages)
14 July 2008Return made up to 31/12/07; full list of members; amend (6 pages)
12 June 2008Return made up to 31/12/07; full list of members (3 pages)
12 June 2008Return made up to 31/12/07; full list of members (3 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 31/12/06; full list of members (7 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Return made up to 31/12/06; full list of members (7 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
29 September 2006Full accounts made up to 30 June 2006 (12 pages)
29 September 2006Full accounts made up to 30 June 2006 (12 pages)
24 May 2006Full accounts made up to 30 June 2005 (11 pages)
24 May 2006Full accounts made up to 30 June 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2005Full accounts made up to 30 June 2004 (13 pages)
4 April 2005Full accounts made up to 30 June 2004 (13 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 February 2004Full accounts made up to 30 June 2003 (12 pages)
13 February 2004Full accounts made up to 30 June 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 August 2002Registered office changed on 19/08/02 from: 29-31 minerva road london NW10 6HJ (1 page)
19 August 2002Registered office changed on 19/08/02 from: 29-31 minerva road london NW10 6HJ (1 page)
1 May 2002Full accounts made up to 30 June 2001 (12 pages)
1 May 2002Full accounts made up to 30 June 2001 (12 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 June 1999 (12 pages)
15 February 2000Full accounts made up to 30 June 1999 (12 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
25 January 1998Full accounts made up to 30 June 1997 (12 pages)
25 January 1998Full accounts made up to 30 June 1997 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Return made up to 31/12/96; full list of members (7 pages)
18 March 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Full accounts made up to 30 June 1996 (12 pages)
29 January 1997Full accounts made up to 30 June 1996 (12 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (11 pages)
5 January 1996Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 February 1985Accounts made up to 30 April 1981 (5 pages)
25 February 1985Accounts made up to 30 April 1981 (5 pages)
2 May 1973Incorporation (10 pages)