Active
Company Information for M & P DEVELOPMENTS (HARROW) LIMITED
158 MARYLEBONE ROAD, LONDON, NW1 5PN,
|
Company Registration Number
08050440
Private Limited Company
Active |
Company Name | ||
---|---|---|
M & P DEVELOPMENTS (HARROW) LIMITED | ||
Legal Registered Office | ||
158 MARYLEBONE ROAD LONDON NW1 5PN Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 08050440 | |
---|---|---|
Company ID Number | 08050440 | |
Date formed | 2012-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 29/07/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB207415630 |
Last Datalog update: | 2024-06-05 20:48:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAHASH BIKUBHAI PATEL |
||
PRAKASH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAY CLIVE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPBI DEVELOPMENTS LTD | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active - Proposal to Strike off | |
M & P DEVELOPMENTS (STREATHAM) LTD | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
M & G DEVELOPMENTS (NORTHAMPTON) LTD | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
M, P & Z DEVELOPMENTS (HORNSEY) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
M & P DEVELOPMENTS (BUSHEY) LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
CAPITAL HIRE LIMITED | Director | 1998-11-11 | CURRENT | 1998-11-11 | Active | |
GERMAN POWER LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
TRAK (GLOBAL SOLUTIONS) LIMITED | Director | 2016-05-31 | CURRENT | 2009-06-25 | Active | |
M, P & Z DEVELOPMENTS (HORNSEY) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
M & P DEVELOPMENTS (BUSHEY) LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Prakash Patel on 2023-07-06 | ||
Change of details for Mr Prakash Patel as a person with significant control on 2023-07-06 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/10/17 TO 29/10/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/10/17 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH PATEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHASH BIKUBHAI PATEL | |
CH01 | Director's details changed for Mr Mahash Bikubhai Patel on 2017-06-06 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080504400001 | |
CH01 | Director's details changed for Mr Prakash Patel on 2016-04-20 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Prakash Patel on 2015-11-03 | |
AP01 | DIRECTOR APPOINTED MR PRAKASH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY JONES | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 06/03/19 | |
CERTNM | Company name changed hire car lower LTD\certificate issued on 07/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/14 FROM 30 Totteridge Common Totteridge London N20 8NE England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHASH BIKUBHAI PATEL / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JONES / 01/01/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3 MOOR PARK ROAD NORTH SHIELDS TYNE & WEAR NE29 8RY ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-30 | £ 7,623 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & P DEVELOPMENTS (HARROW) LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 5,207 |
Current Assets | 2012-04-30 | £ 5,207 |
Fixed Assets | 2012-04-30 | £ 1,456 |
Shareholder Funds | 2012-04-30 | £ 960 |
Tangible Fixed Assets | 2012-04-30 | £ 1,456 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M & P DEVELOPMENTS (HARROW) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |