Company NameMAK England Limited
DirectorMorad Kara
Company StatusActive
Company Number04635701
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months 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 Morad Kara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Forde Road
Bromley
Kent
BR1 3EX
Secretary NameElizabeth Kara
NationalityBritish
StatusCurrent
Appointed16 January 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address66 Forde Road
Bromley
Kent
BR1 3EX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.makengland.com

Location

Registered Address66 Forde Avenue
Bromley
Kent
BR1 3EX
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Morad Kara
80.00%
Ordinary A
20 at £1Elizabeth Kara
20.00%
Ordinary B

Financials

Year2014
Net Worth£2,093
Cash£35,914
Current Liabilities£34,675

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

28 November 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
5 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Morad Kara on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Morad Kara on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2009Return made up to 14/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 19-21 swan street west malling kent ME19 6JU (1 page)
20 February 2007Return made up to 14/01/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Secretary's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2004Return made up to 14/01/04; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Resolutions
  • RES13 ‐ Conversion 16/01/03
(1 page)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003Ad 16/01/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 February 2003Ad 16/01/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 January 2003Incorporation (12 pages)