Company NameMerie Bin Mahfouz Company (UK) Limited
DirectorMahfouz Marai Binmahfouz
Company StatusActive
Company Number01634667
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)
Previous NameHoneysuckle Property Investment Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMahfouz Marai Binmahfouz
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed25 May 2010(28 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 764
Makkah
Saudi Arabia
Director NameMrs Glenys Mary Taylor
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(5 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 February 2005)
RoleHousewife
Correspondence Address4 Barrie House
London
W2 3QJ
Director NameMrs Victoria Elliott Howard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years after company formation)
Appointment Duration18 years (resigned 25 May 2010)
RoleHousewife
Correspondence Address3 Montserrat Road
Putney
London
SW15 2LD
Director NameMr Simon Jonathan Southall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years after company formation)
Appointment Duration5 months (resigned 22 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameFrank Henry Taylor
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2003)
RoleChartered Accountant
Correspondence Address4 Barrie House
London
W2 3QJ
Director NameMrs Glenys Mary Taylor
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2002)
RoleHousewife
Correspondence Address4 Barrie House
London
W2 3QJ
Secretary NameMrs Glenys Mary Taylor
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2002)
RoleHousewife
Correspondence Address4 Barrie House
London
W2 3QJ
Director NameSir Jocelyn Edward Greville Stevens
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address136 Oswald Building
374 Queenstown Road
London
SW8 4PJ
Secretary NameAnthony John Germain Parsons
NationalityBritish
StatusResigned
Appointed12 September 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleManagement Surveyor
Correspondence Address15 Parkfield
Godalming
Surrey
GU7 1TP
Director NamePhilip Fai Tong Cheung
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2010)
RoleBanker
Correspondence Address70 Maida Vale
London
W9 1PR
Director NameMr Charles Hamar Delevingne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2010)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address1 Lyall Street
London
SW1X 8DW
Secretary NamePhilip Fai Tong Cheung
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2010)
RoleFinancier
Correspondence Address70 Maida Vale
London
W9 1PR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40k at £1Merie Bin Mahfouz Group & Co
100.00%
Ordinary

Financials

Year2014
Net Worth£2,028,208
Cash£147,535
Current Liabilities£1,383,884

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

22 April 2020Delivered on: 5 May 2020
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: Leasehold property known as flat 1 barrie house, 93-94 lancaster gate, london W2 3QJ registered under title number NGL964892 plus several other flats in barrie house (flats 6, 8, 10, 15, 16, 19, 20, 31, 34, and 37 & 38).. by way of fixed charge all estates or interests in any freehold or leasehold property now or in the future owned by the company.. For more details please refer to the instrument.
Outstanding

Filing History

13 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 March 2017Accounts for a small company made up to 31 December 2015 (6 pages)
13 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40,000
(3 pages)
7 March 2016Accounts for a small company made up to 31 December 2014 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 40,000
(3 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
8 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40,000
(3 pages)
14 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
29 June 2010Termination of appointment of Jocelyn Stevens as a director (2 pages)
21 June 2010Termination of appointment of Victoria Howard as a director (2 pages)
21 June 2010Termination of appointment of Philip Cheung as a secretary (2 pages)
21 June 2010Termination of appointment of Charles Delevingne as a director (2 pages)
21 June 2010Termination of appointment of Philip Cheung as a director (2 pages)
15 June 2010Company name changed honeysuckle property investment LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
15 June 2010Registered office address changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD on 15 June 2010 (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Appointment of Mahfouz Marai Binmahfouz as a director (2 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 June 2009Registered office changed on 26/06/2009 from 11 bark place london W2 4AR (1 page)
24 June 2009Return made up to 21/05/09; full list of members (6 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Return made up to 21/05/08; no change of members (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
16 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
30 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
2 June 2005Registered office changed on 02/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page)
2 June 2005Return made up to 21/05/05; full list of members (9 pages)
16 March 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2003Secretary resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 4 barrie house lancaster gate london W2 3QJ (1 page)
9 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
10 September 2002Return made up to 21/05/02; full list of members (8 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 July 2001Return made up to 21/05/01; full list of members (8 pages)
26 May 2000Return made up to 21/05/00; full list of members (8 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
30 June 1999New director appointed (2 pages)
8 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1997Return made up to 21/05/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 June 1995Return made up to 21/05/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
11 May 1982Incorporation (13 pages)