Company NameM. D. Holdings Limited
Company StatusActive
Company Number02854347
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alnur Merali
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a
Shakespeare Industrial Estate
Shakespear Street Watford
Hertfordshire
WD2 5HF
Secretary NameMrs Tehsina Merali
NationalityBritish
StatusCurrent
Appointed26 January 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a
Shakespeare Industrial Estate
Shakespear Street Watford
Hertfordshire
WD2 5HF
Director NameMr Irfaan Alnur Merali
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a
Shakespeare Industrial Estate
Shakespear Street Watford
Hertfordshire
WD2 5HF
Director NameMr Sarfaraz Alnur Merali
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleTrader
Country of ResidenceEngland
Correspondence AddressUnit 1a
Shakespeare Industrial Estate
Shakespear Street Watford
Hertfordshire
WD2 5HF
Director NameMr Gulamhusein Abdulrasul Merali
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AX
Director NameMr Shamsheer Gulamhusein Abdulrasul Merali
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Alnur Merali
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shelley Close
Northwood
Middlesex
HA6 3HX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitenairobi-coffee.co.uk
Email address[email protected]
Telephone01923 234561
Telephone regionWatford

Location

Registered AddressUnit 1a
Shakespeare Industrial Estate
Shakespear Street Watford
Hertfordshire
WD2 5HF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

330 at £1000Mr Alnur Merali
100.00%
Ordinary

Financials

Year2014
Net Worth£519,914
Current Liabilities£275

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

2 December 2016Delivered on: 17 December 2016
Persons entitled:
Nss Trustees Limited
Tehsinabanu Alknur Merali
Alnur Merali

Classification: A registered charge
Outstanding
1 November 1993Delivered on: 9 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
11 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 May 2020Appointment of Mr Irfaan Alnur Merali as a director on 4 May 2020 (2 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Sarfaraz Merali as a director on 4 May 2020 (2 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 December 2016Registration of charge 028543470002, created on 2 December 2016 (14 pages)
17 December 2016Registration of charge 028543470002, created on 2 December 2016 (14 pages)
15 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 330,000
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 330,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 330,000
(3 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 330,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 330,000
(3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 330,000
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Alnur Merali on 25 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Alnur Merali on 25 April 2011 (2 pages)
8 May 2011Secretary's details changed for Mrs Tehsina Merali on 25 April 2011 (1 page)
8 May 2011Secretary's details changed for Mrs Tehsina Merali on 25 April 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 October 2008Return made up to 17/09/08; full list of members (3 pages)
13 October 2008Return made up to 17/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Return made up to 17/09/07; full list of members (2 pages)
11 October 2007Return made up to 17/09/07; full list of members (2 pages)
7 November 2006Return made up to 17/09/06; full list of members (2 pages)
7 November 2006Return made up to 17/09/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 December 2003Return made up to 17/09/03; full list of members (6 pages)
19 December 2003Return made up to 17/09/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
19 October 2001Return made up to 17/09/01; full list of members (8 pages)
19 October 2001Return made up to 17/09/01; full list of members (8 pages)
15 February 2001Full accounts made up to 31 December 2000 (13 pages)
15 February 2001Declaration of shares redemption:auditor's report (3 pages)
15 February 2001£ ic 550000/330000 26/01/01 £ sr 220@1000=220000 (1 page)
15 February 2001Full accounts made up to 31 December 2000 (13 pages)
15 February 2001£ ic 550000/330000 26/01/01 £ sr 220@1000=220000 (1 page)
15 February 2001Declaration of shares redemption:auditor's report (3 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
20 January 2001Return made up to 17/09/00; full list of members; amend (8 pages)
20 January 2001Return made up to 17/09/00; full list of members; amend (8 pages)
22 September 2000Return made up to 17/09/00; full list of members (8 pages)
22 September 2000Return made up to 17/09/00; full list of members (8 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Return made up to 17/09/99; no change of members (4 pages)
30 September 1999Return made up to 17/09/99; no change of members (4 pages)
30 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Return made up to 17/09/97; no change of members (4 pages)
8 October 1997Return made up to 17/09/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Return made up to 17/09/96; no change of members (4 pages)
21 October 1996Return made up to 17/09/96; no change of members (4 pages)
17 October 1995Return made up to 17/09/95; full list of members (6 pages)
17 October 1995Return made up to 17/09/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1994Return made up to 17/09/94; full list of members
  • 363(287) ‐ Registered office changed on 06/10/94
(5 pages)
6 October 1994Return made up to 17/09/94; full list of members
  • 363(287) ‐ Registered office changed on 06/10/94
(5 pages)
28 November 1993Memorandum and Articles of Association (5 pages)
28 November 1993Memorandum and Articles of Association (5 pages)
17 September 1993Incorporation (15 pages)
17 September 1993Incorporation (15 pages)