Harrow
Middlesex
HA1 1BH
Secretary Name | Mr David Lee Joseph |
---|---|
Status | Current |
Appointed | 10 February 2015(18 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Gheulla Mahalla |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Director Name | Mr Simon Joseph Mahalla |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Simon Joseph Mahalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 6 Riverside Road London N15 6DA |
Website | middlesextextiles.com |
---|---|
Email address | [email protected] |
Telephone | 020 73753020 |
Telephone region | London |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mr Menahem Mahalla 50.00% Ordinary |
---|---|
50k at £1 | Mr Simon Joseph Mahalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,637,816 |
Current Liabilities | £2,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
1 February 2023 | Cessation of Menahem Joseph Mahalla as a person with significant control on 21 December 2022 (1 page) |
1 February 2023 | Notification of David Lee Joseph as a person with significant control on 21 December 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
9 January 2023 | Appointment of Mr David Lee Joseph as a director on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Menahem Joseph Mahalla as a director on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Mrs Denise Joseph as a director on 9 January 2023 (2 pages) |
5 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Menahem Joseph Mahalla on 23 January 2019 (2 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
13 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
13 March 2015 | Resolutions
|
16 February 2015 | Appointment of Mr David Lee Joseph as a secretary on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Lee Joseph as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Joseph Mahalla as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Gheulla Mahalla as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Gheulla Mahalla as a director on 10 February 2015 (1 page) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mrs Gheulla Mahalla on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Menahem Mahalla on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Simon Joseph Mahalla on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Menahem Mahalla on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Gheulla Mahalla on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Joseph Mahalla on 16 February 2010 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
22 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 January 1999 | Return made up to 21/01/99; no change of members
|
26 January 1999 | Return made up to 21/01/99; no change of members
|
25 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
3 June 1997 | Ad 15/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 June 1997 | Ad 15/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
21 January 1997 | Incorporation (18 pages) |
21 January 1997 | Incorporation (18 pages) |