MIDDLESEX TEXTILES (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9QN

Company number 03238037
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address KENTON HOUSE, 666 KENTON ROAD, HARROW, MIDDLESEX, HA3 9QN
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MIDDLESEX TEXTILES (UK) LIMITED are www.middlesextextilesuk.co.uk, and www.middlesex-textiles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Middlesex Textiles Uk Limited is a Private Limited Company. The company registration number is 03238037. Middlesex Textiles Uk Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Middlesex Textiles Uk Limited is Kenton House 666 Kenton Road Harrow Middlesex Ha3 9qn. . JOSEPH, David Lee is a Secretary of the company. MAHALLA, Menahem Joseph is a Director of the company. Secretary AHRONEE, David has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAHALLA, Simon Joseph has been resigned. Director AHRONEE, David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAHALLA, Allon has been resigned. Director MAHALLA, Gheulla has been resigned. Director MAHALLA, Menahem Joseph has been resigned. Director MAHALLA, Simon Joseph has been resigned. Director MAHALLA, Simon Joseph has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JOSEPH, David Lee
Appointed Date: 04 February 2013

Director
MAHALLA, Menahem Joseph
Appointed Date: 01 May 1999
82 years old

Resigned Directors

Secretary
AHRONEE, David
Resigned: 04 February 2013
Appointed Date: 31 December 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Secretary
MAHALLA, Simon Joseph
Resigned: 31 December 1997
Appointed Date: 15 August 1996

Director
AHRONEE, David
Resigned: 04 February 2013
Appointed Date: 18 September 1997
52 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 August 1996
Appointed Date: 15 August 1996
71 years old

Director
MAHALLA, Allon
Resigned: 04 February 2013
Appointed Date: 18 September 1997
47 years old

Director
MAHALLA, Gheulla
Resigned: 04 January 1999
Appointed Date: 15 August 1996
76 years old

Director
MAHALLA, Menahem Joseph
Resigned: 31 December 1997
Appointed Date: 15 August 1996
82 years old

Director
MAHALLA, Simon Joseph
Resigned: 26 November 2012
Appointed Date: 01 May 1999
85 years old

Director
MAHALLA, Simon Joseph
Resigned: 31 December 1997
Appointed Date: 15 August 1996
85 years old

Persons With Significant Control

Mr Menahem Joseph Mahalla
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MIDDLESEX TEXTILES (UK) LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 680

20 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 680

...
... and 61 more events
23 Aug 1996
New director appointed
23 Aug 1996
New director appointed
23 Aug 1996
New director appointed
23 Aug 1996
Registered office changed on 23/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Aug 1996
Incorporation

MIDDLESEX TEXTILES (UK) LIMITED Charges

19 February 2002
Rent deposit deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges five thousand…
12 March 1998
General account conditions
Delivered: 16 March 1998
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: The aggregation of and all money held by the bank at any…
8 January 1998
Charge over credit balances
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £80,000 together with interest accrued now or to…