Company number 05813595
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address 42 SILVERSTON WAY, STANMORE, MIDDLESEX, ENGLAND, HA7 4HR
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
GBP 100
; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Michael Leslie Caudle as a director on 15 July 2015. The most likely internet sites of M & A N21 LIMITED are www.man21.co.uk, and www.m-a-n21.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. M A N21 Limited is a Private Limited Company.
The company registration number is 05813595. M A N21 Limited has been working since 11 May 2006.
The present status of the company is Active. The registered address of M A N21 Limited is 42 Silverston Way Stanmore Middlesex England Ha7 4hr. The company`s financial liabilities are £434.4k. It is £-15.6k against last year. The cash in hand is £4.8k. It is £4.8k against last year. . HARIA, Rahul Kachra Merag is a Secretary of the company. HARIA, Minakshi is a Director of the company. Secretary BRADY, Susan has been resigned. Director CAUDLE, Michael Leslie has been resigned. Director WIDGER, Andrew John has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
m & a n21 Key Finiance
LIABILITIES
£434.4k
-4%
CASH
£4.8k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRADY, Susan
Resigned: 15 July 2015
Appointed Date: 11 May 2006
M & A N21 LIMITED Events
05 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Termination of appointment of Michael Leslie Caudle as a director on 15 July 2015
05 Feb 2016
Termination of appointment of Andrew John Widger as a director on 15 July 2015
05 Feb 2016
Termination of appointment of Susan Brady as a secretary on 15 July 2015
...
... and 33 more events
23 Nov 2006
Ad 20/10/06--------- £ si 10@1=10 £ ic 90/100
23 Nov 2006
Ad 20/10/06--------- £ si 88@1=88 £ ic 2/90
09 Nov 2006
Particulars of mortgage/charge
06 Nov 2006
Accounting reference date extended from 31/05/07 to 30/06/07
11 May 2006
Incorporation
15 July 2015
Charge code 0581 3595 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 727 green lanes london (land registry title no: AGL249892)…
15 July 2015
Charge code 0581 3595 0003
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 November 2011
Legal charge
Delivered: 7 December 2011
Status: Satisfied
on 17 July 2015
Persons entitled: Bank of Scotland PLC
Description: F/H 727 green lanes southgate london fixed charge all…
20 October 2006
Debenture
Delivered: 9 November 2006
Status: Satisfied
on 17 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…