Company NameMacatex Limited
DirectorsIsmail Talat Ismail and Ismail Ugurhan
Company StatusActive
Company Number01932513
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ismail Talat Ismail
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
London
N14 7LA
Director NameMr Ismail Ugurhan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
London
N14 7LA
Secretary NameCengiz Beyhanli
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 June 1996)
RoleCompany Director
Correspondence Address19 Twyford House
London
N15 6PA
Secretary NameHuseyin Talat Ismail
NationalityBritish
StatusResigned
Appointed22 June 1996(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address77 Ashfield Road
Southgate
London
N14 7LA

Location

Registered Address77 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Husein Talat Ismail
50.00%
Ordinary
500 at £1Ismail Talat Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth£356,776
Cash£63,181
Current Liabilities£36,567

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

16 July 2018Delivered on: 19 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property at 2D graham road london t/n LN251252.
Outstanding
13 July 2018Delivered on: 16 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 May 1999Delivered on: 25 May 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: The property known as 2D graham road, london E8 1BZ the rental income by way of first charge property rights the undertaking and assets.
Outstanding
25 October 1985Delivered on: 12 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, upland road, east dulwich, london SE 22. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Notification of Hussein Talat Ismail as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Ismail Talat as a person with significant control on 20 October 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 14 June 2016 (1 page)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 December 2014Amended total exemption full accounts made up to 31 December 2013 (8 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Huseyin Ismail as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Return made up to 31/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
30 July 2005Return made up to 31/05/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
1 August 2003Return made up to 31/05/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
10 July 2002Return made up to 31/05/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Return made up to 31/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
7 November 1997Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 31/05/97; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996Return made up to 31/05/96; no change of members (4 pages)
13 August 1996Secretary resigned (1 page)
21 July 1996New secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
8 August 1995Return made up to 31/05/95; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1993 (12 pages)