Company NameM & A Property Investments Limited
Company StatusActive
Company Number06384171
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amnon Shalom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address45 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMichael Shalom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address175 Lambourne Road
Chigwell
Essex
IG7 6JU
Secretary NameMichael Shalom
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address45 Forest Heights, Epping New
Road, Buckhurst Hill
Essex
IG9 5TE
Director NameMr Daniel Shalom
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 6 months after company formation)
Appointment Duration3 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address45 Forest Heights, Epping New
Road, Buckhurst Hill
Essex
IG9 5TE
Director NameMr Daniel Shalom
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2019)
RoleOrganizer
Country of ResidenceEngland
Correspondence Address45 Forest Heights, Epping New
Road, Buckhurst Hill
Essex
IG9 5TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Forest Heights, Epping New
Road, Buckhurst Hill
Essex
IG9 5TE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

50 at £1Amnon Shalom
50.00%
Ordinary
50 at £1Michael Shalom
50.00%
Ordinary

Financials

Year2014
Net Worth£110,529
Cash£41,107
Current Liabilities£754,589

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2011Delivered on: 8 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 brook parade high road chigwell t/no EX286700 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2007Delivered on: 27 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 lowlands gardens romford essex t/n EGL407622, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Michael Shalom on 27 September 2010 (1 page)
28 September 2010Director's details changed for Michael Shalom on 27 September 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 December 2008Return made up to 27/09/08; full list of members (10 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
27 September 2007Incorporation (16 pages)