London
WC1R 4TQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mohan Sanwaldas Lakhwani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lee Wellesley Avenue Northwood Middlesex HA6 3HT |
Secretary Name | Kishore Kumar Mohan Lakhwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | Nr 54 Stockleigh Hall 51 Prince Albert Road London NW8 7LB |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Macks Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,117 |
Cash | £144,202 |
Current Liabilities | £864,957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
19 May 2011 | Delivered on: 26 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5C eclipse industrial estate bushey mill lane watford. Outstanding |
---|
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
10 May 2023 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 10 May 2023 (1 page) |
30 March 2023 | Audited abridged accounts made up to 30 June 2022 (11 pages) |
23 November 2022 | Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 23 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 23 November 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
19 April 2022 | Audited abridged accounts made up to 30 June 2021 (11 pages) |
28 January 2022 | Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 7 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 7 January 2022 (2 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
28 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (13 pages) |
8 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
7 May 2020 | Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 4 December 2019 (2 pages) |
7 May 2020 | Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 4 December 2019 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Audited abridged accounts made up to 30 June 2018 (9 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Audited abridged accounts made up to 30 June 2017 (16 pages) |
25 May 2017 | Audited abridged accounts made up to 30 June 2016 (18 pages) |
25 May 2017 | Audited abridged accounts made up to 30 June 2016 (18 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 3 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
25 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 May 2016 | Termination of appointment of Mohan Sanwaldas Lakhwani as a director on 31 March 2016 (1 page) |
12 May 2016 | Appointment of Mr Kishore Kumar Mohan Lakhwani as a director on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Kishore Kumar Mohan Lakhwani as a secretary on 30 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Mohan Sanwaldas Lakhwani as a director on 31 March 2016 (1 page) |
12 May 2016 | Appointment of Mr Kishore Kumar Mohan Lakhwani as a director on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Kishore Kumar Mohan Lakhwani as a secretary on 30 March 2016 (1 page) |
7 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
11 May 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 May 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
1 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Appointment of Kishore Kumar Mohan Lakhwani as a secretary (3 pages) |
5 May 2011 | Appointment of Kishore Kumar Mohan Lakhwani as a secretary (3 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
13 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
13 April 2011 | Appointment of Mohan Sanwaldas Lakhwani as a director (3 pages) |
13 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
13 April 2011 | Appointment of Mohan Sanwaldas Lakhwani as a director (3 pages) |
23 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|