London
N20 0JT
Director Name | Mr Marc Chong Keat Lim |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Temple Lodge St. James Avenue London N20 0JT |
Director Name | Miss Melissa Yun Li Lim |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 77 Holden Road Finchley London N12 7DP |
Secretary Name | Mr Marc Chong Keat Lim |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Lodge St. James Avenue London N20 0JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mlhomes.org.uk |
---|---|
Telephone | 020 83492388 |
Telephone region | London |
Registered Address | 4 Elm Park Road Finchley London N3 1EB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
7 at £1 | Kam Choy Lim 77.78% Ordinary |
---|---|
1 at £1 | Marc Chong Keat Lim 11.11% Ordinary |
1 at £1 | Melissa Yun Li Lim 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017,436 |
Cash | £287,881 |
Current Liabilities | £129,670 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
16 July 2010 | Delivered on: 17 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 elm park road finchley london t/no MX477010. Outstanding |
---|---|
1 September 2008 | Delivered on: 17 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 36 nethercourt avenue finchley church end london. Outstanding |
12 September 2005 | Delivered on: 15 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h flat being flat 10 irvine point 250 nether street london. Outstanding |
14 March 2005 | Delivered on: 18 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 irvin point 250 nether street finchley t/n NGL90931. Outstanding |
24 January 2005 | Delivered on: 3 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 81 gordon road finchley london t/n NGL220142. Outstanding |
24 January 2005 | Delivered on: 3 February 2005 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 81 gordon road finchley london t/n NGL220142. Outstanding |
11 November 2004 | Delivered on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 55 elm park road, finchley, london N3 t/no NGL272539. Outstanding |
7 August 2020 | Delivered on: 14 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property 267 nether street london t/no AGL137028. Outstanding |
18 April 2020 | Delivered on: 20 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 January 2003 | Delivered on: 23 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £320,000 due or to become due from the company to the chargee. Particulars: The property k/a 7 elm park road finchley london. Outstanding |
28 February 2008 | Delivered on: 18 March 2008 Satisfied on: 19 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £595,000 due or to become due from the company to the chargee. Particulars: 36 nethercourt avenue finchley church end london. Fully Satisfied |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2010 | Director's details changed for Marc Chong Keat Lim on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Kam Choy Lim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Melissa Yun Li Lim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Marc Chong Keat Lim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Kam Choy Lim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Melissa Yun Li Lim on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / melissa lim / 01/10/2008 (2 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Return made up to 28/10/07; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / marc lim / 18/02/2008 (1 page) |
30 July 2008 | Director's change of particulars / melissa lim / 18/02/2008 (1 page) |
30 July 2008 | Director's change of particulars / kam lim / 18/02/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 36 nethercourt avenue finchley london N3 1PT (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 March 2006 | Return made up to 28/10/05; full list of members (3 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Return made up to 28/10/03; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 811 high road north finchley london N12 8JT (1 page) |
21 November 2002 | Ad 01/11/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (9 pages) |