Company Name4M Cats Limited
DirectorMouna Albakry
Company StatusActive
Company Number04931898
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Mouna Albakry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
EN2 6EY
Secretary NameMs Mouna Albakry
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
EN2 6EY
Director NameAbdulaziz Albakry
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityOmani
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleHr Management Consultant
Correspondence Address157 Hendon Way
London
NW2 2NB
Director NameFirdause Alhinai
Date of BirthMarch 1948 (Born 76 years ago)
NationalityOmani
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address157 Hendon Way
London
NW2 2NB
Director NameMahir Albakry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Hendon Way
London
NW2 2NB

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

540 at £1Mouna Albakry
78.26%
Ordinary
30 at £1Abdulaziz Albakry
4.35%
Ordinary
30 at £1Firdause Alhinai
4.35%
Ordinary
30 at £1Maamoun Albakry
4.35%
Ordinary
30 at £1Mahir Albakry
4.35%
Ordinary
30 at £1Maliha Albakry
4.35%
Ordinary

Financials

Year2014
Net Worth£41,944
Cash£105,876
Current Liabilities£21,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

21 December 2006Delivered on: 19 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 11 yellowhammer court 26 eagle drive barnet t/no. NGL691252 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 157 Hendon Way London NW2 2NB England to Parkside House 41 Walsingham Road Enfield EN2 6EY on 4 June 2021 (1 page)
2 March 2021Termination of appointment of Mahir Albakry as a director on 1 March 2021 (1 page)
31 December 2020Registered office address changed from C/O Ma Albakry 781 Finchley Road London NW11 8DN to 157 Hendon Way London NW2 2NB on 31 December 2020 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 March 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 690
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 690
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 690
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 690
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 690
(5 pages)
1 November 2013Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 690
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mahir Albakry on 14 October 2009 (2 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mouna Albakry on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mouna Albakry on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mahir Albakry on 14 October 2009 (2 pages)
17 November 2009Secretary's details changed for Mouna Albakry on 14 October 2009 (1 page)
17 November 2009Secretary's details changed for Mouna Albakry on 14 October 2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 14/10/08; full list of members (5 pages)
11 November 2008Return made up to 14/10/08; full list of members (5 pages)
19 June 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
19 June 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Return made up to 14/10/07; full list of members (3 pages)
9 November 2007Return made up to 14/10/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 157 hendon way london NW2 2NB (1 page)
25 June 2007Registered office changed on 25/06/07 from: 157 hendon way london NW2 2NB (1 page)
7 December 2006Ad 01/12/06--------- £ si 510@1=510 £ ic 180/690 (1 page)
7 December 2006Ad 01/12/06--------- £ si 510@1=510 £ ic 180/690 (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
10 November 2006Return made up to 14/10/06; full list of members (3 pages)
10 November 2006Return made up to 14/10/06; full list of members (3 pages)
4 October 2006Ad 21/08/05--------- £ si 60@1 (2 pages)
4 October 2006Ad 21/08/05--------- £ si 60@1 (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Nc inc already adjusted 21/08/05 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Nc inc already adjusted 21/08/05 (1 page)
7 November 2005Return made up to 14/10/05; full list of members (3 pages)
7 November 2005Return made up to 14/10/05; full list of members (3 pages)
14 September 2005Return made up to 14/10/04; full list of members; amend (9 pages)
14 September 2005Return made up to 14/10/04; full list of members; amend (9 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2004Return made up to 14/10/04; full list of members (8 pages)
12 November 2004Return made up to 14/10/04; full list of members (8 pages)
14 October 2003Incorporation (17 pages)
14 October 2003Incorporation (17 pages)