Mackenzie's Of Piccadilly Limited FRIERN BARNET


Mackenzie's Of Piccadilly started in year 1993 as Private Limited Company with registration number 02812812. The Mackenzie's Of Piccadilly company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Friern Barnet at Rear Of No 2. Postal code: N11 3HT. Since Tuesday 14th June 1994 Mackenzie's Of Piccadilly Limited is no longer carrying the name Flintex.

The company has one director. Gyanchand M., appointed on 30 September 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elie A. who worked with the the company until 30 September 2020.

Mackenzie's Of Piccadilly Limited Address / Contact

Office Address Rear Of No 2
Office Address2 Glenthorne Road
Town Friern Barnet
Post code N11 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812812
Date of Incorporation Mon, 26th Apr 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Gyanchand M.

Position: Director

Appointed: 30 September 2020

Ezra S.

Position: Director

Appointed: 01 February 1994

Resigned: 30 September 2020

Elie A.

Position: Secretary

Appointed: 07 May 1993

Resigned: 30 September 2020

Elie A.

Position: Director

Appointed: 07 May 1993

Resigned: 30 September 2020

Badie S.

Position: Director

Appointed: 07 May 1993

Resigned: 01 February 1994

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1993

Resigned: 07 May 1993

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1993

Resigned: 07 May 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Gyanchand M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ellie A. This PSC has significiant influence or control over the company,.

Gyanchand M.

Notified on 30 September 2020
Nature of control: significiant influence or control

Ellie A.

Notified on 22 June 2018
Ceased on 30 September 2020
Nature of control: significiant influence or control

Company previous names

Flintex June 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 7002 93960 9589 0595 9474 022
Current Assets223 399235 476100 5099 05944 19742 772
Debtors40 40549 3427 395   
Other Debtors32 80138 7803 129   
Property Plant Equipment1 7971 477    
Total Inventories181 294183 19532 156 38 25038 750
Other
Accumulated Depreciation Impairment Property Plant Equipment30 36130 68130 681   
Average Number Employees During Period777   
Bank Borrowings Overdrafts12 40831 817    
Bank Overdrafts12 40831 817    
Creditors153 251204 84954 9202 20852 55557 416
Disposals Property Plant Equipment  1 47730 681  
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 000135 000    
Increase From Depreciation Charge For Year Property Plant Equipment 320    
Net Current Assets Liabilities70 14830 62745 5896 851-8 358-14 644
Other Creditors19 63217 9596 9701 80052 74657 564
Other Taxation Social Security Payable12 5667 62717 22948-13-116
Property Plant Equipment Gross Cost32 15832 15830 681   
Total Assets Less Current Liabilities71 94532 10445 5896 851-8 358-14 644
Trade Creditors Trade Payables108 645147 44630 721360-178-32
Trade Debtors Trade Receivables7 60410 5624 266   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 681  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements