Merhav (cardiff) Ltd LONDON


Merhav (cardiff) started in year 2015 as Private Limited Company with registration number 09474214. The Merhav (cardiff) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 149 Cricklewood Lane. Postal code: NW2 2EL. Since July 19, 2021 Merhav (cardiff) Ltd is no longer carrying the name Mintgreen Properties (cardiff).

The company has one director. Ali O., appointed on 6 March 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Merhav (cardiff) Ltd Address / Contact

Office Address 149 Cricklewood Lane
Town London
Post code NW2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09474214
Date of Incorporation Fri, 6th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Ali O.

Position: Director

Appointed: 06 March 2015

Graham C.

Position: Director

Appointed: 06 March 2015

Resigned: 02 April 2015

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Ali O. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Benvenuto Property Holdings (Cardiff) Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Mintgreen Commercial Properties Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ali O.

Notified on 15 June 2022
Nature of control: 75,01-100% shares

Benvenuto Property Holdings (Cardiff) Ltd

149 Cricklewood Lane, London, NW2 2EL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13489583
Notified on 6 July 2021
Ceased on 15 June 2022
Nature of control: 75,01-100% shares

Mintgreen Commercial Properties Limited

70 Charlotte Street, London, W1T 4QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 10602284
Notified on 6 February 2017
Ceased on 16 July 2021
Nature of control: 75,01-100% shares

Ali O.

Notified on 6 March 2017
Ceased on 6 March 2017
Nature of control: 75,01-100% shares

Company previous names

Mintgreen Properties (cardiff) July 19, 2021
Cityside Homes April 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302019-03-292019-03-312020-03-312021-03-312022-03-312023-02-28
Net Worth-3 099-4 105       
Balance Sheet
Cash Bank On Hand    2 586 6 580  
Current Assets15 99839 61910 6506 9376 93712 53124 31217 73351 021
Debtors15 987   4 35112 53117 732  
Net Assets Liabilities 4 10527857 64546 515102 862143 396125 227 
Other Debtors      1 513  
Property Plant Equipment    289 749284 749284 749  
Cash Bank In Hand11        
Net Assets Liabilities Including Pension Asset Liability-3 099-4 105       
Tangible Fixed Assets303 249        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve-3 100        
Shareholder Funds-3 099-4 105       
Other
Bank Borrowings Overdrafts     37 336   
Corporation Tax Payable    11 12923 24321 194  
Creditors 54 79563 22462 64473 774116 92488 171177 255163 964
Disposals Property Plant Equipment     5 000   
Fixed Assets303 249303 249303 249289 749  284 749284 749274 929
Net Current Assets Liabilities-5 591-8752 57455 707-66 837-104 393-63 859-159 522-112 943
Other Creditors    50 16652 94559 777  
Property Plant Equipment Gross Cost    289 749284 749284 749  
Total Assets Less Current Liabilities297 658303 162250 675234 042222 912180 356220 890125 227161 986
Trade Creditors Trade Payables    12 4793 4007 200  
Trade Debtors Trade Receivables    4 35112 53116 219  
Accruals Deferred Income3606 870       
Creditors Due After One Year300 397300 397       
Creditors Due Within One Year36 15547 926       
Number Shares Allotted1        
Par Value Share1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 5668 220       
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions303 249        
Tangible Fixed Assets Cost Or Valuation303 249        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search