Company NameMackenzie's Of Piccadilly Limited
DirectorGyanchand Mungur
Company StatusActive
Company Number02812812
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Previous NameFlintex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gyanchand Mungur
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of No 2 Glenthorne Road
Friern Barnet
N11 3HT
Director NameBadie Naim Shahrabani
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressFlat 25 Ivor Court
Gloucester Place
London
Nw1
Director NameMr Elie Abdulezer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 week, 4 days after company formation)
Appointment Duration27 years, 5 months (resigned 30 September 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromwich Avenue
London
N6 6QH
Secretary NameMr Elie Abdulezer
NationalityBritish
StatusResigned
Appointed07 May 1993(1 week, 4 days after company formation)
Appointment Duration27 years, 5 months (resigned 30 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromwich Avenue
London
N6 6QH
Director NameMr Ezra Naim Shahrabani
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 months, 1 week after company formation)
Appointment Duration26 years, 8 months (resigned 30 September 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Ivor Court
Gloucester Place
London
NW1 6BL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitemackenziespiccadilly.co.uk
Telephone020 74955514
Telephone regionLondon

Location

Registered AddressRear Of No 2
Glenthorne Road
Friern Barnet
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Elie Abdulezer
50.00%
Ordinary
500 at £1Ezra Naim Shahrabani
50.00%
Ordinary

Financials

Year2014
Net Worth£55,017
Cash£1,809
Current Liabilities£149,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

30 March 1995Delivered on: 8 April 1995
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: All sums due or to become due from the tenant to the landlord under a lease dated 5 november 1990.
Particulars: The sum of £6,750 deposited with the chargee and with all net interest accruing thereon.
Outstanding
17 August 1993Delivered on: 21 August 1993
Persons entitled: Capital and Counties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17/08/93.
Particulars: The sum of £21,500 and all interest earned thereon.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 May 2014 (1 page)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 April 2011Director's details changed for Ezra Naim Shahrabani on 5 April 2011 (2 pages)
18 April 2011Director's details changed for Ezra Naim Shahrabani on 5 April 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
22 April 2009Return made up to 06/04/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Return made up to 06/04/08; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 May 2007Return made up to 06/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 April 2005Return made up to 06/04/05; full list of members (8 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 06/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 August 2001Auditor's resignation (1 page)
1 August 2001Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
14 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 May 2000Return made up to 06/04/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Registered office changed on 30/09/99 from: stoy hayward york house,empire way wembley middlesex HA9 ofa (1 page)
19 April 1999Return made up to 06/04/99; full list of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Return made up to 06/04/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (12 pages)
11 April 1997Return made up to 06/04/97; change of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (1 page)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 April 1995Return made up to 06/04/95; full list of members (6 pages)
13 June 1994Company name changed\certificate issued on 13/06/94 (2 pages)
26 April 1993Incorporation (13 pages)