About

Registered Number: 02197045
Date of Incorporation: 20/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Care House Chester Road, Borehamwood, Hertfordshire, WD6 1LP

 

Founded in 1987, Maka Holdings Ltd are based in Hertfordshire, it has a status of "Active". There are no directors listed for Maka Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 29 September 2003
395 - Particulars of a mortgage or charge 31 May 2003
363s - Annual Return 04 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
CERTNM - Change of name certificate 01 April 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 03 September 2002
363s - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 29 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 25 May 1995
395 - Particulars of a mortgage or charge 07 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 14 June 1994
RESOLUTIONS - N/A 08 November 1993
AA - Annual Accounts 08 November 1993
CERTNM - Change of name certificate 29 October 1993
CERTNM - Change of name certificate 29 October 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 22 December 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
363b - Annual Return 15 October 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 04 September 1991
287 - Change in situation or address of Registered Office 16 May 1991
AA - Annual Accounts 21 November 1989
363 - Annual Return 18 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1988
MEM/ARTS - N/A 14 March 1988
288 - N/A 28 February 1988
288 - N/A 28 February 1988
287 - Change in situation or address of Registered Office 28 February 1988
CERTNM - Change of name certificate 25 February 1988
CERTNM - Change of name certificate 25 February 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2003 Outstanding

N/A

Legal mortgage 18 January 2002 Outstanding

N/A

Charge over credit balance 31 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.