Having been setup in 2000, M.M.A. Investments Ltd are based in Harrow in Middlesex, it's status in the Companies House registry is set to "Active". Shah, Nileshkumar Harakchand, Shah, Rajesh are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Rajesh | 23 May 2000 | 30 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Nileshkumar Harakchand | 30 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
MR04 - N/A | 25 November 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AD01 - Change of registered office address | 27 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AP03 - Appointment of secretary | 07 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
TM02 - Termination of appointment of secretary | 07 November 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AD01 - Change of registered office address | 29 December 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
AA - Annual Accounts | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 30 May 2002 | |
395 - Particulars of a mortgage or charge | 11 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
AA - Annual Accounts | 13 March 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
363s - Annual Return | 16 June 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
NEWINC - New incorporation documents | 23 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Outstanding |
N/A |
Mortgage | 31 January 2008 | Outstanding |
N/A |
Assignment of rents and other income | 31 January 2008 | Outstanding |
N/A |
Legal charge | 22 April 2004 | Outstanding |
N/A |
Legal charge | 15 September 2003 | Fully Satisfied |
N/A |
Legal charge | 01 May 2002 | Outstanding |
N/A |
Legal charge | 28 February 2002 | Outstanding |
N/A |
Legal charge | 27 July 2001 | Fully Satisfied |
N/A |
Debenture | 22 March 2001 | Fully Satisfied |
N/A |