Company NameMachbrook Limited
DirectorsVijaykumar Tulsidas Thakrar and Jay Vijay Thakrar
Company StatusActive
Company Number02145026
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Vijaykumar Tulsidas Thakrar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Secretary NameMrs Nirupa Vijaykumar Thakrar
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameMr Jay Vijay Thakrar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFaraday House 150b High Street
Ruislip
Middlesex
HA4 8LJ
Director NameMrs Nirupa Vijaykumar Thakrar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 12 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameMs Kaushika Thakrar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2017)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameDr Sonali Thakrar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY

Contact

Websitewww.machbrook.com/
Email address[email protected]
Telephone020 88612466
Telephone regionLondon

Location

Registered AddressFaraday House
150b High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Mrs Nirupa Thakrar
26.00%
Ordinary
25 at £1Mr Vijaykumar Tulsidas Thakrar
25.00%
Ordinary
19 at £1Mr Jay Thakrar
19.00%
Ordinary
15 at £1Miss Kaushika Thakrar
15.00%
Ordinary
15 at £1Miss Sonali Thakrar
15.00%
Ordinary

Financials

Year2014
Net Worth£475,910
Cash£427,375
Current Liabilities£268,717

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

17 October 2013Delivered on: 19 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 150/150A high street ruislip middlesex t/no MX305009. Notification of addition to or amendment of charge.
Outstanding
15 October 1999Delivered on: 19 October 1999
Satisfied on: 19 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 athens garden 1 elgin estate london W9 t/n NGL624347. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 April 1999Delivered on: 9 April 1999
Satisfied on: 19 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 1 downfield close amberley road paddington t/no: NGL673458. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 January 1996Delivered on: 17 January 1996
Satisfied on: 30 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit in account numbered 7063334. see the mortgage charge document for full details.
Fully Satisfied
9 March 1990Delivered on: 13 March 1990
Satisfied on: 30 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1989Delivered on: 14 November 1989
Satisfied on: 30 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2017Termination of appointment of Kaushika Thakrar as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Sonali Thakrar as a director on 16 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 July 2016Director's details changed for Mr Jay Vijay Thakrar on 1 July 2016 (2 pages)
16 June 2016Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page)
15 June 2016Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 14 June 2016 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(9 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages)
15 April 2015Appointment of Mr Jay Vijay Thakrar as a director on 26 March 2015 (2 pages)
15 April 2015Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
19 October 2013Registration of charge 021450260006 (12 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
30 April 2013Satisfaction of charge 3 in full (1 page)
30 April 2013Satisfaction of charge 1 in full (1 page)
30 April 2013Satisfaction of charge 2 in full (1 page)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mrs Nirupa Vijaykumar Thakrar on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 May 2007Return made up to 17/02/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Return made up to 17/02/06; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 February 2005Return made up to 24/02/05; full list of members (8 pages)
22 February 2005Registered office changed on 22/02/05 from: 25A kenton park parade kenton middlesex HA3 8DN (1 page)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 February 2004Return made up to 24/02/04; full list of members (7 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 28/02/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 28/02/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1996Return made up to 28/02/96; full list of members (6 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 25 culver grove stanmore middx HA7 2NJ (1 page)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995Return made up to 28/02/95; no change of members (4 pages)