Company NameMiddlesex Textiles (UK) Limited
DirectorMenahem Joseph Mahalla
Company StatusActive
Company Number03238037
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr David Lee Joseph
StatusCurrent
Appointed04 February 2013(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Gheulla Mahalla
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address11 Huson Close
Fellows Road
London
NW3 3JW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Simon Joseph Mahalla
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr David Ahronee
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 year, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 04 February 2013)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address19 Lockmead Road
London
N15
Director NameMr Allon Mahalla
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 year, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 04 February 2013)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Minchenden Crescent
Southgate
London
N14 7EL
Secretary NameMr David Ahronee
NationalityBritish
StatusResigned
Appointed31 December 1997(1 year, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lockmead Road
London
N15
Director NameMr Simon Joseph Mahalla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr Simon Joseph Mahalla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA

Contact

Websitemiddlesextextiles.com
Email address[email protected]
Telephone020 73753020
Telephone regionLondon

Location

Registered Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

680 at £1Menahem Joseph Mahalla
100.00%
Ordinary

Financials

Year2014
Net Worth£3,778,556
Cash£1,970,642
Current Liabilities£98,364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

19 February 2002Delivered on: 7 March 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges five thousand pounds (£5000).
Outstanding
12 March 1998Delivered on: 16 March 1998
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregation of and all money held by the bank at any time on the customer account and any and all money at any time owing by the bank.
Outstanding
8 January 1998Delivered on: 14 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of h m customs & excise for £40,000 increasing to £80,000.
Particulars: The sum of £80,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10632123 and earmarked or designated by reference to the company.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
29 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
29 August 2023Cessation of Menahem Joseph Mahalla as a person with significant control on 21 December 2022 (1 page)
29 August 2023Notification of David Lee Joseph as a person with significant control on 21 December 2022 (2 pages)
9 January 2023Termination of appointment of Menahem Joseph Mahalla as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mr David Lee Joseph as a director on 9 January 2023 (2 pages)
9 January 2023Appointment of Mrs Denise Joseph as a director on 9 January 2023 (2 pages)
18 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
7 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mr Menahem Joseph Mahalla on 13 August 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 680
(3 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 680
(3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 680
(3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 680
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 680
(3 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 680
(3 pages)
19 February 2013Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 680
(4 pages)
19 February 2013Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 680
(4 pages)
19 February 2013Purchase of own shares. (3 pages)
19 February 2013Purchase of own shares. (3 pages)
6 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2013Termination of appointment of Allon Mahalla as a director (1 page)
4 February 2013Termination of appointment of David Ahronee as a director (1 page)
4 February 2013Termination of appointment of Allon Mahalla as a director (1 page)
4 February 2013Appointment of Mr David Lee Joseph as a secretary (1 page)
4 February 2013Termination of appointment of David Ahronee as a secretary (1 page)
4 February 2013Termination of appointment of David Ahronee as a director (1 page)
4 February 2013Termination of appointment of David Ahronee as a secretary (1 page)
4 February 2013Appointment of Mr David Lee Joseph as a secretary (1 page)
6 December 2012Termination of appointment of Simon Mahalla as a director (1 page)
6 December 2012Termination of appointment of Simon Mahalla as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for David Ahronee on 15 August 2010 (2 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for David Ahronee on 15 August 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 15/08/09; full list of members (5 pages)
9 September 2009Return made up to 15/08/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Return made up to 15/08/08; full list of members (5 pages)
2 September 2008Return made up to 15/08/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Return made up to 15/08/07; full list of members (3 pages)
20 August 2007Return made up to 15/08/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Return made up to 15/08/06; full list of members (3 pages)
24 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Return made up to 15/08/05; full list of members (3 pages)
24 August 2005Return made up to 15/08/05; full list of members (3 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
31 August 2004Return made up to 15/08/04; full list of members (9 pages)
31 August 2004Return made up to 15/08/04; full list of members (9 pages)
4 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
4 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
2 September 2003Return made up to 15/08/03; full list of members (9 pages)
2 September 2003Return made up to 15/08/03; full list of members (9 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
23 August 2002Return made up to 15/08/02; full list of members (8 pages)
23 August 2002Return made up to 15/08/02; full list of members (8 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
10 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
10 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
22 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
22 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
1 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
1 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
9 September 1997Return made up to 15/08/97; full list of members (6 pages)
9 September 1997Return made up to 15/08/97; full list of members (6 pages)
21 May 1997Ad 21/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 1997Ad 21/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
1 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 August 1996Secretary resigned (2 pages)
15 August 1996Incorporation (18 pages)
15 August 1996Incorporation (18 pages)