Company NameMACS Enterprises Limited
DirectorsDavid Chee and Ellis Hai Cohen
Company StatusActive
Company Number04404254
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Chee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE
Director NameMr Ellis Hai Cohen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Secretary NameMr David Chee
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Langley Crescent
Edgware
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2k at £1Ellis Hai Cohen
60.00%
Ordinary
400 at £1David Chee
20.00%
Ordinary
400 at £1Mrs Tshiew Peng Chee
20.00%
Ordinary

Financials

Year2014
Net Worth£26,184
Cash£9,520
Current Liabilities£169,795

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 May 2002Delivered on: 1 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 & 208 green lanes palmers green london N13 5UE t/no: MX218665. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Director's details changed for Mr David Chee on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Ellis Cohen on 30 October 2015 (2 pages)
27 April 2015Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 2 Langley Crescent Edgware Middlesex HA8 9SZ on 27 April 2015 (1 page)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Mr David Chee on 26 March 2010 (2 pages)
25 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 26/03/09; full list of members (4 pages)
23 July 2008Return made up to 26/03/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 26/03/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 26/03/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2004Return made up to 26/03/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2003Return made up to 26/03/03; full list of members; amend (7 pages)
9 July 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
26 March 2002Incorporation (18 pages)