M.N. LTD
BARNET

Hellopages » Greater London » Barnet » EN5 1AH

Company number 03708419
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address SUITE 109 RAYDEAN HOUSE, 15 WESTERN PARADE, BARNET, HERTS, EN5 1AH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of M.N. LTD are www.mn.co.uk, and www.m-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. M N Ltd is a Private Limited Company. The company registration number is 03708419. M N Ltd has been working since 04 February 1999. The present status of the company is Active. The registered address of M N Ltd is Suite 109 Raydean House 15 Western Parade Barnet Herts En5 1ah. The company`s financial liabilities are £5.76k. It is £-0.1k against last year. The cash in hand is £6.38k. It is £0.61k against last year. And the total assets are £7.53k, which is £0.58k against last year. NAKRANI, Ishvar Premji is a Secretary of the company. NAKRANI, Ishvar Premji is a Director of the company. Secretary NAKRANI, Hasmita has been resigned. Secretary NAKRANI, Narotam Vasta has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NAKRANI, Ishvar Premji has been resigned. Director NAKRANI, Narotam Vasta has been resigned. Director PATEL, Kanti Arjan has been resigned. Director SHARLAND, Nigel Ralph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


m.n. Key Finiance

LIABILITIES £5.76k
-2%
CASH £6.38k
+10%
TOTAL ASSETS £7.53k
+8%
All Financial Figures

Current Directors

Secretary
NAKRANI, Ishvar Premji
Appointed Date: 22 January 2007

Director
NAKRANI, Ishvar Premji
Appointed Date: 01 March 2008
45 years old

Resigned Directors

Secretary
NAKRANI, Hasmita
Resigned: 22 January 2007
Appointed Date: 01 January 2003

Secretary
NAKRANI, Narotam Vasta
Resigned: 01 January 2003
Appointed Date: 04 February 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Director
NAKRANI, Ishvar Premji
Resigned: 28 February 2008
Appointed Date: 22 January 2007
45 years old

Director
NAKRANI, Narotam Vasta
Resigned: 31 March 2011
Appointed Date: 04 February 1999
60 years old

Director
PATEL, Kanti Arjan
Resigned: 22 January 2007
Appointed Date: 01 January 2004
69 years old

Director
SHARLAND, Nigel Ralph
Resigned: 01 January 2002
Appointed Date: 27 April 1999
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Ishvar Premji Nakrani
Notified on: 1 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Prashant Jayantilal Rudani
Notified on: 1 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.N. LTD Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 48 more events
09 May 1999
New secretary appointed;new director appointed
09 May 1999
Registered office changed on 09/05/99 from: 21 lullington garth north finchley london N12 7LT
21 Feb 1999
Director resigned
21 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation