London
NW4 4DJ
Director Name | Mr Martin Maurice Steinhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Secretary Name | Morris Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Gail Rosalind Horowitz |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Schalerstr 14 Basel 4054 Switzerland Foreign |
Director Name | Mary Stephen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 120 Finchley Lane London NW4 1DB |
Secretary Name | Mrs Anat Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Holden Road London N12 7EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mormar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,394 |
Current Liabilities | £685,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
20 February 2008 | Delivered on: 27 February 2008 Satisfied on: 18 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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: First fixed charge all such rights to the repayment of the deposit. Fully Satisfied |
---|---|
13 February 2008 | Delivered on: 20 February 2008 Satisfied on: 23 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
11 December 2006 | Delivered on: 20 December 2006 Satisfied on: 16 February 2009 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 March 2004 | Delivered on: 24 March 2004 Satisfied on: 16 February 2009 Persons entitled: Conance Limited 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. Fully Satisfied |
4 March 2003 | Delivered on: 8 March 2003 Satisfied on: 15 January 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture 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: 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. Fully Satisfied |
3 August 2000 | Delivered on: 5 August 2000 Satisfied on: 16 February 2009 Persons entitled: United Mizrahi Bank Limited 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. Fully Satisfied |
3 August 2000 | Delivered on: 5 August 2000 Satisfied on: 16 February 2009 Persons entitled: United Mizrahi Bank Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sums from time to time standing to the credit of the company's deposit account held with the bank to include interest accrued on such principal sums. Fully Satisfied |
7 June 2010 | Delivered on: 17 June 2010 Satisfied on: 18 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the principal sums from time to time standing to the credit of such accounts see image for full details. Fully Satisfied |
28 July 2000 | Delivered on: 5 August 2000 Satisfied on: 16 February 2009 Persons entitled: United Mizrahi Bank Limited Classification: Assignment of documents goods and proceeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of lading, airway bills, seaway bills ships delivery orders dock and warehouse warrants all other documents of title relating to goods and products specified in any letter of credit issued by the bank at the company's request or in any agreement for finance made between the bank and the company hereafter (the "documents"), legal title to the goods and products which are the subject of any of the documents and any other rights and interests embodied in or arising from the documents (the "goods") together with all policies of insurance in connection with the goods and proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Satisfaction of charge 10 in full (1 page) |
18 March 2014 | Satisfaction of charge 9 in full (1 page) |
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 February 2010 | Director's details changed for Morris Robinson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Martin Maurice Steinhart on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Morris Robinson on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Martin Maurice Steinhart on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 February 2008 | Secretary appointed morris robinson (2 pages) |
28 February 2008 | Appointment terminated secretary anat robinson (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2007 | New director appointed (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page) |
24 March 2004 | Particulars of mortgage/charge (9 pages) |
22 March 2004 | Company name changed major electrics LIMITED\certificate issued on 22/03/04 (2 pages) |
1 February 2004 | Return made up to 15/12/03; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 March 2003 | Particulars of mortgage/charge (5 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 15/12/99; full list of members (5 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2000 | New director appointed (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 15/12/98; full list of members (5 pages) |
11 November 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
15 December 1997 | Incorporation (17 pages) |