Company NameM & P Developments (Harrow) Limited
DirectorsMahash Bikubhai Patel and Prakash Patel
Company StatusActive
Company Number08050440
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Previous NameHire Car Lower Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mahash Bikubhai Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Totteridge Common
London
N20 8NE
Director NameMr Prakash Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Links Way
Northwood
HA6 2XB
Director NameMr Ray Clive Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Morgan Gardens
Aldenham
Watford
WD25 8BF

Location

Registered Address158 Marylebone Road
London
NW1 5PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mahash Bikubhai Patel
50.00%
Ordinary
50 at £1Prakash Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,324
Cash£5,207
Current Liabilities£7,623

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

28 November 2016Delivered on: 6 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the company's right, title and interest from time to time in the freehold property known as 221, 223 and 225 station road, harrow HA1 2TH as the same is registered at hm land registry under title number: MX195147 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and all other land (as more properly defined in the instrument) as vested in the company at the date of the instrument;. 2. by way of first fixed charge all the company's rights, title and interest from time to time in, amongst other things, (a) all other land vested in the company at the date of the instrument (to the extent not effectively charged by clause 3.1.1 of the instrument) and all land acquired by the company after the date of the instrument and (b) the intellectual property (as defined in the instrument).
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 31 October 2017 (7 pages)
25 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
15 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
26 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 July 2017Notification of Mahash Bikubhai Patel as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Prakash Patel as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Mahash Bikubhai Patel as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Prakash Patel as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
21 June 2017Director's details changed for Mr Mahash Bikubhai Patel on 6 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Mahash Bikubhai Patel on 6 June 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 December 2016Registration of charge 080504400001, created on 28 November 2016 (44 pages)
6 December 2016Registration of charge 080504400001, created on 28 November 2016 (44 pages)
24 November 2016Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages)
24 November 2016Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 November 2015Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages)
11 May 2015Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page)
11 May 2015Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages)
11 May 2015Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page)
11 May 2015Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages)
11 May 2015Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages)
11 May 2015Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Company name changed hire car lower LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
7 October 2014Company name changed hire car lower LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page)
11 June 2014Registered office address changed from Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 11 June 2014 (1 page)
27 May 2014Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 3 Moor Park Road North Shields Tyne & Wear NE29 8RY England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3 Moor Park Road North Shields Tyne & Wear NE29 8RY England on 16 August 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)