Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Karim Kamrudin Somani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saville House 29 Hoop Lane London NW11 8BS |
Director Name | Mr Atul Malde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive Highland Village London N21 1SB |
Secretary Name | Mr Vijai Kumar Patel |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DB |
Secretary Name | Mr Atul Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive Highland Village London N21 1SB |
Director Name | Mr Hitesh Patani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Secretary Name | Mr Rajiv Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Payform Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Secretary Name | Payform Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Website | mpdonline.co.uk |
---|---|
Telephone | 01823 284238 |
Telephone region | Taunton |
Registered Address | 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cube Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,995 |
Net Worth | -£716,450 |
Cash | £100 |
Current Liabilities | £748,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
19 June 2008 | Delivered on: 26 June 2008 Satisfied on: 23 February 2013 Persons entitled: Sphere Holdings Limited Classification: Legal charge Secured details: £700,000.00 and all other 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: F/H land and buildings k/a temple service station ashby road loughborough t/no LT331541. Fully Satisfied |
---|---|
19 June 2008 | Delivered on: 26 June 2008 Satisfied on: 23 February 2013 Persons entitled: Rakesh M Patel and Baljit Singh Sandhu Classification: Legal charge Secured details: £400,000.00 and all other 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: F/H land and buildings k/a temple service station ashby road loughborough t/no LT331541. Fully Satisfied |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
9 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 September 2017 | Termination of appointment of Rajiv Shah as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Hitesh Patani as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Ninna Shah as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Rajiv Shah as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Mukesh Zaverchand Shah as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Mukesh Zaverchand Shah as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Hitesh Patani as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Ninna Shah as a secretary on 1 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
27 July 2017 | Notification of Motor Parts Direct Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Motor Parts Direct Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 March 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
18 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 March 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
18 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages) |
18 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages) |
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Appointment of Mr Rajiv Shah as a secretary (1 page) |
30 May 2013 | Appointment of Mr Rajiv Shah as a secretary (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
23 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
23 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Vijai Patel as a secretary (1 page) |
2 April 2013 | Termination of appointment of Vijai Patel as a secretary (1 page) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2013 | Termination of appointment of Atul Malde as a director (1 page) |
25 February 2013 | Termination of appointment of Atul Malde as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
27 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
7 December 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
22 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
22 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Registered office address changed from Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY England on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY England on 22 November 2010 (1 page) |
21 November 2010 | Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DA England on 21 November 2010 (1 page) |
21 November 2010 | Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DA England on 21 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 10 November 2010 (1 page) |
6 August 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 August 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Appointment of Mr Hitesh Patani as a director (2 pages) |
10 May 2010 | Appointment of Mr Hitesh Patani as a director (2 pages) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2008 | Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2008 | Appointment terminated director karim somani (1 page) |
21 April 2008 | Appointment terminated director karim somani (1 page) |
27 March 2008 | Secretary appointed mr vijai kumar patel (1 page) |
27 March 2008 | Appointment terminated secretary atul malde (1 page) |
27 March 2008 | Secretary appointed mr vijai kumar patel (1 page) |
27 March 2008 | Appointment terminated secretary atul malde (1 page) |
20 March 2008 | Director appointed mr karim kamrudin somani (2 pages) |
20 March 2008 | Director appointed mr karim kamrudin somani (2 pages) |
19 March 2008 | Appointment terminated director payform directors LTD (1 page) |
19 March 2008 | Secretary appointed mr atul shashikant malde (2 pages) |
19 March 2008 | Appointment terminated secretary payform secretaries LTD (1 page) |
19 March 2008 | Director appointed mr atul shashikant malde (2 pages) |
19 March 2008 | Director appointed mr atul shashikant malde (2 pages) |
19 March 2008 | Appointment terminated director payform directors LTD (1 page) |
19 March 2008 | Secretary appointed mr atul shashikant malde (2 pages) |
19 March 2008 | Appointment terminated secretary payform secretaries LTD (1 page) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |