Company NameMCES Limited
DirectorsFarshid Gillardian and Nicola Rabbani
Company StatusActive
Company Number03081472
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFarshid Gillardian
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address93 Woodstock Avenue
Golders Green
London
NW11 9RH
Director NameNicola Rabbani
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(20 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Woodstock Avenue
London
NW11 9RH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameIran Sakhai
NationalityBritish
StatusResigned
Appointed05 December 1995(4 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 04 March 2012)
RoleCompany Director
Correspondence Address93 Woodstock Avenue
Golders Green
London
NW11 9RH
Director NameDan Miamaran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1999(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2008)
RoleComputer Technician
Correspondence Address6712 Westbury
Montreal
H3wx6 Quebec
Foreign
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 6 Metro Trading Centre
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

90 at £1Farshid Gillardian
90.00%
Ordinary
10 at £1Nicola Rabbani-gillardian
10.00%
Ordinary

Financials

Year2014
Net Worth£6,133
Cash£98
Current Liabilities£27,297

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

15 June 1999Delivered on: 18 June 1999
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
4 June 1999Delivered on: 9 June 1999
Persons entitled: Midland 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: Unit 7 metro trading centre 2ND way wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017Director's details changed for Nicola Rabbani- Gillardian on 26 September 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
3 August 2015Director's details changed for Nicola Rabbani Gilladrian on 27 July 2015 (2 pages)
3 August 2015Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 6 Metro Trading Centre Second Way Wembley Middlesex HA9 0YJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 6 Metro Trading Centre Second Way Wembley Middlesex HA9 0YJ on 3 August 2015 (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Appointment of Nicola Rabbani Gilladrian as a director on 27 July 2015 (2 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Iran Sakhai as a secretary (2 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
30 July 2010Director's details changed for Farshid Gillardian on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Farshid Gillardian on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 August 2009Appointment terminated director dan miamaran (1 page)
29 July 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
22 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
6 July 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 19/07/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
4 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 September 2003Return made up to 19/07/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
11 November 2002Return made up to 19/07/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
23 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
6 August 2001Return made up to 19/07/01; full list of members (6 pages)
1 September 2000Accounts made up to 31 July 1999 (5 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
24 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
12 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1999Return made up to 19/07/99; full list of members (6 pages)
23 June 1999Accounts made up to 31 July 1998 (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
4 February 1999New director appointed (2 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
15 May 1998Accounts made up to 31 July 1997 (6 pages)
19 August 1997Return made up to 19/07/97; no change of members (4 pages)
21 May 1997Accounts made up to 31 July 1996 (6 pages)
1 October 1996Return made up to 19/07/96; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 December 1995New secretary appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)
19 July 1995Incorporation (32 pages)