Company NameM & B Properties Sv Ltd
DirectorZenel Bytyqi
Company StatusActive
Company Number08547470
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Previous NameM & B Distributions (UK) Ltd

Business Activity

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

Directors

Director NameMr Zenel Bytyqi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(2 months after company formation)
Appointment Duration10 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Martinbridge Ind Est
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameZenel Bytyqi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressMartinbridge Industrial Estate 240-242 Lincoln Roa
Enfield
EN1 1SP

Contact

Telephone020 88042526
Telephone regionLondon

Location

Registered Address5 Martinbridge Ind Est
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Zenel Bytyqi
100.00%
Ordinary

Financials

Year2014
Net Worth£27,712
Cash£179,963
Current Liabilities£183,150

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

28 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
27 July 2017Notification of Mario Bytyqi as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Director's details changed for Mr Zenel Bytyqi on 1 June 2016 (2 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
1 September 2014Termination of appointment of Zenel Bytyqi as a director on 29 May 2013 (1 page)
1 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Appointment of Mr Zenel Bytyqi as a director on 29 July 2013 (2 pages)
26 September 2013Registered office address changed from Unit 5 Safe Stores 105 Mayes Road London N22 6UP United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from , Unit 5 Safe Stores, 105 Mayes Road, London, N22 6UP, United Kingdom on 26 September 2013 (1 page)
1 July 2013Director's details changed for Zenel Bytyqi on 21 June 2013 (2 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
(36 pages)