Company NameMc & Mk Properties Ltd
DirectorSemra Kose Colak
Company StatusActive
Company Number08246979
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Semra Kose Colak
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(8 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Foresters Drive
Wallington
SM6 9DG
Director NameMr Mustafa Kemal Colak
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tonfield Road
Sutton
SM3 9JP
Director NameMr Mehmet Kanik
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Kashmir Road
London
SE7 8QN

Location

Registered Address54 Foresters Drive
Wallington
SM6 9DG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mehmet Kanik
50.00%
Ordinary
50 at £1Mustafa Kemal Colak
50.00%
Ordinary

Financials

Year2014
Net Worth£10,835
Cash£7,422
Current Liabilities£4,830

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Charges

5 February 2013Delivered on: 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 213 croydon road, caterham, surrey t/no:SY469285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 January 2013Delivered on: 26 January 2013
Persons entitled: Lloyds Tsb 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

Filing History

3 November 2023Change of details for Mrs Semra Kose Colak as a person with significant control on 14 October 2020 (2 pages)
24 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
12 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 February 2023Compulsory strike-off action has been discontinued (1 page)
23 February 2023Confirmation statement made on 10 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 December 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 July 2021Registered office address changed from 45 Frensham Road London SE9 3RG England to 54 Foresters Drive Wallington SM6 9DG on 23 July 2021 (1 page)
8 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 October 2020Termination of appointment of Mustafa Kemal Colak as a director on 14 October 2020 (1 page)
26 October 2020Cessation of Mehmet Kanik as a person with significant control on 14 October 2020 (1 page)
20 October 2020Termination of appointment of Mehmet Kanik as a director on 14 October 2020 (1 page)
16 October 2020Notification of Semra Kose Colak as a person with significant control on 14 October 2020 (2 pages)
16 October 2020Appointment of Mrs Semra Kose Colak as a director on 14 October 2020 (2 pages)
15 October 2020Cessation of Mustafa Kemal Colak as a person with significant control on 14 October 2020 (1 page)
13 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 July 2019Registered office address changed from 104 Coombe Lane Raynes Park London SW20 0AY to 45 Frensham Road London SE9 3RG on 18 July 2019 (1 page)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
9 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 October 2012Incorporation (44 pages)
10 October 2012Incorporation (44 pages)