Harrow
Middlesex
HA1 1PD
Director Name | Mr Praful Nanda |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 1st Floor Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Mr Saurabh Chaturvedi |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 November 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O 1st Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Mr Tushar Kothari |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 November 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 1st Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Secretary Name | Kalavati Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Woodway Crescent Harrow Middx HA1 2NQ |
Director Name | Mr Shriniwas Bajaj |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Mr Vikram Kiranraj Rathod |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2011) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Website | www.mtlinks.co.uk |
---|
Registered Address | 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £46,156,655 |
Gross Profit | £792,268 |
Net Worth | £727,491 |
Cash | £320,063 |
Current Liabilities | £3,235,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 October 2011 | Delivered on: 1 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
29 May 2009 | Delivered on: 5 June 2009 Satisfied on: 3 February 2012 Persons entitled: Firle Investments Limited Classification: Deposit agreement 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: Five thousand pounds (£5,000.00). Fully Satisfied |
15 July 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
16 November 2022 | Appointment of Mr Saurabh Chaturvedi as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr Tushar Kothari as a director on 16 November 2022 (2 pages) |
21 October 2022 | Termination of appointment of Vikram Kiranraj Rathod as a director on 21 October 2022 (1 page) |
10 June 2022 | Full accounts made up to 31 March 2022 (24 pages) |
29 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 March 2021 (26 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Vikram Kiranraj Rathod as a director on 7 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Praful Nanda as a director on 7 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Shriniwas Bajaj as a director on 27 October 2020 (1 page) |
30 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Shriniwas Bajaj on 12 April 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Shriniwas Bajaj on 12 April 2012 (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Registered office address changed from 3Rd Floor Cervanes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 3Rd Floor Cervanes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom on 17 February 2012 (1 page) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
4 April 2011 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Yogesh Shah on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Yogesh Shah on 4 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Yogesh Shah on 4 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 August 2009 | Director's change of particulars / shriniwas bajaj / 27/08/2009 (2 pages) |
28 August 2009 | Director's change of particulars / shriniwas bajaj / 27/08/2009 (2 pages) |
13 August 2009 | Return made up to 04/04/09; full list of members; amend (5 pages) |
13 August 2009 | Return made up to 04/04/09; full list of members; amend (5 pages) |
16 July 2009 | Appointment terminated secretary kalavati shah (1 page) |
16 July 2009 | Secretary appointed bsp secretarial LIMITED (1 page) |
16 July 2009 | Secretary appointed bsp secretarial LIMITED (1 page) |
16 July 2009 | Capitals not rolled up (2 pages) |
16 July 2009 | Capitals not rolled up (2 pages) |
16 July 2009 | Appointment terminated secretary kalavati shah (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 48 woodway crescent harrow middlesex HA1 2NQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 48 woodway crescent harrow middlesex HA1 2NQ (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 June 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 April 2008 | Secretary appointed kalavati shah (2 pages) |
23 April 2008 | Director appointed yogesh shah (2 pages) |
23 April 2008 | Director appointed yogesh shah (2 pages) |
23 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 April 2008 | Secretary appointed kalavati shah (2 pages) |
22 April 2008 | Ad 16/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Director appointed shriniwas bajaj (2 pages) |
22 April 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
22 April 2008 | Ad 16/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
22 April 2008 | Director appointed shriniwas bajaj (2 pages) |
4 April 2008 | Incorporation (16 pages) |
4 April 2008 | Incorporation (16 pages) |