Company number 03128197
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 20 November 2016 with updates; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of M & N TRADERS LIMITED are www.mntraders.co.uk, and www.m-n-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M N Traders Limited is a Private Limited Company.
The company registration number is 03128197. M N Traders Limited has been working since 20 November 1995.
The present status of the company is Active. The registered address of M N Traders Limited is 925 Finchley Road London Nw11 7pe. . KOHLI, Narinder Singh is a Secretary of the company. KOHLI, Manjinder Kaur is a Director of the company. Secretary BANGA, Rajinder Singh has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary QURESHI, Asif has been resigned. Secretary ZANE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director QURESHI, Asif has been resigned. The company operates in "Wholesale of perfume and cosmetics".
Current Directors
Resigned Directors
Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
Secretary
QURESHI, Asif
Resigned: 11 June 1998
Appointed Date: 20 November 1995
Secretary
ZANE SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 October 2002
Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
36 years old
Director
QURESHI, Asif
Resigned: 30 April 1998
Appointed Date: 20 November 1995
68 years old
Persons With Significant Control
Mr Narinder Singh Kohli
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Manjinder Kaur Kohli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M & N TRADERS LIMITED Events
23 Jan 2017
Total exemption small company accounts made up to 31 January 2016
04 Jan 2017
Confirmation statement made on 20 November 2016 with updates
24 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
21 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Director's details changed for Mrs Manjinder Kohli on 6 November 2015
...
... and 58 more events
14 Feb 1997
Return made up to 20/11/96; full list of members
-
363(288) ‐
Secretary resigned
28 Feb 1996
Registered office changed on 28/02/96 from: 100 white lion street london N1 9PF
28 Feb 1996
Director resigned;new director appointed
28 Feb 1996
New secretary appointed;new director appointed
20 Nov 1995
Incorporation
27 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 21 November 1998
Status: Satisfied
on 23 May 2003
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge: (I) all debts purchased…
23 July 1997
Debenture
Delivered: 2 August 1997
Status: Satisfied
on 16 October 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…