Company NameMakbros Limited
Company StatusActive
Company Number04183901
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Deepesh Jayantilal Makanji
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 College Road
Wembley
Middlesex
HA9 8RN
Director NameMr Piyush Jayantilal Makanji
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Conway Gardens
Wembley
Middlesex
HA9 8TR
Secretary NameMr Piyush Jayantilal Makanji
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Conway Gardens
Wembley
Middlesex
HA9 8TR
Director NameMr Nainesh Mansukhlal Kanabar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(5 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Boxtree Road
Harrow
HA3 6TN
Director NameMr Jayantilal Harjivandas Makanji
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 June 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 College Road
Wembley
Middlesex
HA9 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemakbrosltd.com
Telephone020 82040533
Telephone regionLondon

Location

Registered Address27 College Road
Wembley
HA9 8RN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

16.7k at £1Deepesh Jayantilal Makanji
33.33%
Ordinary
16.7k at £1Nainesh Mansuklal Kanabar
33.33%
Ordinary
16.7k at £1Piyush Jayantilal Makanji
33.33%
Ordinary

Financials

Year2014
Net Worth£131,827
Cash£40,326
Current Liabilities£246,829

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

31 March 2021Delivered on: 21 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 dalston gardens stanmore HA7 1BU.
Outstanding
30 March 2021Delivered on: 30 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 30 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 August 2005Delivered 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 2005Delivered 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

Filing History

31 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Deepesh Jayantilal Makanji on 21 March 2010 (2 pages)
12 April 2010Director's details changed for Nainesh Mansukhlal Kanabar on 21 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Jayantilal Harjivandas Makanji on 21 March 2010 (2 pages)
12 April 2010Director's details changed for Piyush Jayantilal Makanji on 21 March 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 88 crawford street london W1H 2EJ (1 page)
14 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 21/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 November 2006New director appointed (1 page)
20 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Nc inc already adjusted 16/08/05 (1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Ad 16/08/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005New director appointed (1 page)
5 September 2005Registered office changed on 05/09/05 from: 27 college road wembley middlesex HA9 8RN (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 21/03/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 21/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 21/03/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 21/03/02; full list of members (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 97 carlton avenue east wembley middlesex HA9 8LZ (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
21 March 2001Incorporation (17 pages)