Company NameThe Mg Company Private Ltd
DirectorMohit Gupta
Company StatusActive
Company Number07533994
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mohit Gupta
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Cole Valley Road
Hall Green
Birmingham
West Midlands
B28 0DG
Secretary NameMrs Indu Gupta
StatusCurrent
Appointed01 March 2015(4 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address12 Snaresbrook Drive
Stanmore
HA7 4QW
Secretary NameMr Rajesh Gupta
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address157 Cole Valley Road
Hall Green
Birmingham
West Midlands
B28 0DG

Contact

Websitewww.namrataclothing.com

Location

Registered Address12 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Mohit Gupta
90.00%
Ordinary
1 at £1Rajesh Gupta
10.00%
Ordinary

Financials

Year2014
Net Worth£40,286
Cash£78,119
Current Liabilities£38,043

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

28 October 2015Delivered on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a unit 30 timberley lane castle bromwich birmingham.
Outstanding
12 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 157 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG to 12 Snaresbrook Drive Stanmore HA7 4QW on 12 March 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
25 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
13 March 2016Termination of appointment of Rajesh Gupta as a secretary on 1 March 2015 (1 page)
13 March 2016Appointment of Mrs Indu Gupta as a secretary on 1 March 2015 (2 pages)
13 March 2016Appointment of Mrs Indu Gupta as a secretary on 1 March 2015 (2 pages)
13 March 2016Termination of appointment of Rajesh Gupta as a secretary on 1 March 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Registration of charge 075339940002, created on 28 October 2015 (10 pages)
10 November 2015Registration of charge 075339940002, created on 28 October 2015 (10 pages)
22 September 2015Registration of charge 075339940001, created on 12 September 2015 (8 pages)
22 September 2015Registration of charge 075339940001, created on 12 September 2015 (8 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
1 March 2012Appointment of Mr Rajesh Gupta as a secretary (1 page)
1 March 2012Appointment of Mr Rajesh Gupta as a secretary (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)