Company NameMYNC Brands Limited
DirectorAjay Vyas
Company StatusActive
Company Number07995517
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Ajay Vyas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkins Close
Bracknell
Berkshire
RG12 2RF
Director NameMr Mark Richard Siddle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Apartments
Marine Gate Mansions
Southport
PR9 0EF

Contact

Websitemyncbrands.com
Email address[email protected]
Telephone020 87593961
Telephone regionLondon

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ajay Vyas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,703
Cash£3,689
Current Liabilities£27,178

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

31 May 2013Delivered on: 31 May 2013
Persons entitled: Ultimate Trade Finance LTD

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
6 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
29 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 February 2019Satisfaction of charge 079955170001 in full (1 page)
23 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
18 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (3 pages)
18 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (3 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
11 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
31 May 2013Registration of charge 079955170001 (37 pages)
31 May 2013Registration of charge 079955170001 (37 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Mark Siddle as a director (1 page)
23 April 2012Termination of appointment of Mark Siddle as a director (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)