Pinner
Middlesex
HA5 5HJ
Director Name | Mr Osman Egala |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Mr Osman Egala |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(1 month after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Mr Farouk Egala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Empire Road Perivale Greenford Middlesex UB6 7HB |
Director Name | Mr Farouk Egala |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 month after company formation) |
Appointment Duration | 11 years (resigned 04 April 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 Empire Road Perivale Greenford Middlesex UB6 7HB |
Website | www.mnahomecare.com/ |
---|---|
Telephone | 020 85373256 |
Telephone region | London |
Registered Address | Sabichi House Wadsworth Road Perivale Greenford UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Nahid Egala 60.00% Ordinary |
---|---|
10 at £1 | Aisha Egala 10.00% Ordinary |
10 at £1 | Amira Egala 10.00% Ordinary |
10 at £1 | Farouk Egala 10.00% Ordinary |
10 at £1 | Mr Osman Egala 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,098 |
Cash | £58,136 |
Current Liabilities | £64,807 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All 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: Fixed and floating charge over the property, assets and rights, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, vehicles, computer equipment, furniture, tools and other equipment. See image for full details. Outstanding |
---|---|
15 July 2008 | Delivered on: 18 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2016 | Registered office address changed from Research House, Fraser Road Perivale UB6 7AQ to Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on 31 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 September 2014 | 288C change dob (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Director's details changed for Nahid Egala on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Osman Egala on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Farouk Egala on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Osman Egala on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nahid Egala on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Farouk Egala on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
8 September 2008 | Return made up to 13/02/08; full list of members
|
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Ad 14/02/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 February 2007 | Incorporation (6 pages) |