Wembley
Middlesex
HA9 8RN
Director Name | Mr Piyush Jayantilal Makanji |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Conway Gardens Wembley Middlesex HA9 8TR |
Secretary Name | Mr Piyush Jayantilal Makanji |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Conway Gardens Wembley Middlesex HA9 8TR |
Director Name | Mr Nainesh Mansukhlal Kanabar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(5 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Boxtree Road Harrow HA3 6TN |
Director Name | Mr Jayantilal Harjivandas Makanji |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 June 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 27 College Road Wembley Middlesex HA9 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | makbrosltd.com |
---|---|
Telephone | 020 82040533 |
Telephone region | London |
Registered Address | 27 College Road Wembley HA9 8RN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
16.7k at £1 | Deepesh Jayantilal Makanji 33.33% Ordinary |
---|---|
16.7k at £1 | Nainesh Mansuklal Kanabar 33.33% Ordinary |
16.7k at £1 | Piyush Jayantilal Makanji 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,827 |
Cash | £40,326 |
Current Liabilities | £246,829 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
31 March 2021 | Delivered on: 21 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 dalston gardens stanmore HA7 1BU. Outstanding |
---|---|
30 March 2021 | Delivered on: 30 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 30 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 August 2005 | Delivered on: 27 August 2005 Persons entitled: Hsbc 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: F/H 8 dalston gardens stanmore 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 |
19 August 2005 | Delivered on: 23 August 2005 Satisfied on: 7 February 2013 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 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 |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Deepesh Jayantilal Makanji on 21 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Nainesh Mansukhlal Kanabar on 21 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jayantilal Harjivandas Makanji on 21 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Piyush Jayantilal Makanji on 21 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 88 crawford street london W1H 2EJ (1 page) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 November 2006 | New director appointed (1 page) |
20 April 2006 | Return made up to 21/03/06; full list of members
|
4 October 2005 | Nc inc already adjusted 16/08/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 16/08/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | New director appointed (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 27 college road wembley middlesex HA9 8RN (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 97 carlton avenue east wembley middlesex HA9 8LZ (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (17 pages) |