Company NameMDA Home Ltd
DirectorsMartyn David Allen and Daran Salimian
Company StatusActive
Company Number08326829
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Previous NameMDD Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Martyn David Allen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Lyon Way Industrial Estate
Greenford
Middlesex
UB6 0BN
Director NameMr Daran Salimian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mashie Road
London
W3 7PT
Director NameDavid Peter Euston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clomendy Cottages
2 Clomendy Cottages Llanhennock
Newport
NP18 1LT
Wales

Contact

Websitewww.mdahome.com

Location

Registered AddressUnit 8 Lyon Way Industrial Estate
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1 at £1Daran Salimian
33.33%
Ordinary
1 at £1Martyn David Allen
33.33%
Ordinary
1 at £1Martyn David Allen & Daran Salimian
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

17 August 2017Delivered on: 17 August 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

11 December 2017Director's details changed for Mr Daran Salimian on 7 November 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
27 January 2015Company name changed mdd designs LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
(3 pages)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-09
  • RES15 ‐ Change company name resolution on 2015-01-09
(1 page)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(4 pages)
10 December 2014Registered office address changed from 8D Wadsworth Road Perivale Greenford UB6 7JD to Unit 8 Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 10 December 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(5 pages)
14 December 2012Termination of appointment of David Euston as a director (1 page)
14 December 2012Appointment of Mr Martyn David Allen as a director (2 pages)
11 December 2012Incorporation (28 pages)