Maharashtra Mandal Uk Ltd LONDON


Maharashtra Mandal Uk started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06038553. The Maharashtra Mandal Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 306 Dollis Hill Lane. Postal code: NW2 6HH. Since May 16, 2009 Maharashtra Mandal Uk Ltd is no longer carrying the name Mml Trading.

The company has 5 directors, namely Vasant R., Govind K. and Vaibhav K. and others. Of them, Govind K., Vaibhav K., Pradeep M., Sushil G. have been with the company the longest, being appointed on 18 June 2022 and Vasant R. has been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rajeev S. who worked with the the company until 31 March 2012.

Maharashtra Mandal Uk Ltd Address / Contact

Office Address 306 Dollis Hill Lane
Office Address2 Cricklewood
Town London
Post code NW2 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06038553
Date of Incorporation Tue, 2nd Jan 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Vasant R.

Position: Director

Appointed: 01 July 2023

Govind K.

Position: Director

Appointed: 18 June 2022

Vaibhav K.

Position: Director

Appointed: 18 June 2022

Pradeep M.

Position: Director

Appointed: 18 June 2022

Sushil G.

Position: Director

Appointed: 18 June 2022

Rajeev S.

Position: Director

Appointed: 01 September 2019

Resigned: 18 June 2022

Manik B.

Position: Director

Appointed: 30 March 2019

Resigned: 18 June 2022

Anand G.

Position: Director

Appointed: 30 March 2019

Resigned: 18 June 2022

Nina J.

Position: Director

Appointed: 30 March 2019

Resigned: 18 June 2022

Prerana P.

Position: Director

Appointed: 30 March 2019

Resigned: 18 June 2022

Namrata S.

Position: Director

Appointed: 24 March 2018

Resigned: 30 March 2019

Richard B.

Position: Director

Appointed: 18 March 2017

Resigned: 30 March 2019

Mahadeo B.

Position: Director

Appointed: 31 March 2014

Resigned: 24 March 2018

Abhay K.

Position: Director

Appointed: 31 March 2014

Resigned: 30 March 2019

Madhavi A.

Position: Director

Appointed: 31 March 2014

Resigned: 30 March 2019

Anjala G.

Position: Director

Appointed: 31 March 2014

Resigned: 30 March 2019

Mahesh P.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2014

Dilip N.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2014

Ratnakar L.

Position: Director

Appointed: 18 January 2012

Resigned: 31 March 2014

Avinash D.

Position: Director

Appointed: 20 April 2010

Resigned: 31 March 2012

Govind K.

Position: Director

Appointed: 20 April 2010

Resigned: 30 March 2019

Narayan N.

Position: Director

Appointed: 06 April 2009

Resigned: 31 March 2014

Viju K.

Position: Director

Appointed: 06 April 2009

Resigned: 31 March 2014

Ratnakar L.

Position: Director

Appointed: 06 April 2009

Resigned: 11 August 2011

Meena B.

Position: Director

Appointed: 06 December 2008

Resigned: 06 April 2009

Vasant J.

Position: Director

Appointed: 06 December 2008

Resigned: 06 April 2009

Kamalakar W.

Position: Director

Appointed: 07 March 2007

Resigned: 06 April 2009

Rajeev S.

Position: Secretary

Appointed: 02 January 2007

Resigned: 31 March 2012

Rajeev S.

Position: Director

Appointed: 02 January 2007

Resigned: 31 March 2012

Sunil P.

Position: Director

Appointed: 02 January 2007

Resigned: 06 April 2009

Company previous names

Mml Trading May 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand37 89567 81367 13867 042
Current Assets38 47069 11670 55871 788
Debtors5751 3033 4204 746
Net Assets Liabilities208 752238 099241 987242 966
Other Debtors251011 940750
Property Plant Equipment173 240171 779179 102197 768
Other
Accrued Liabilities Deferred Income5001 1001 5002 000
Accumulated Depreciation Impairment Property Plant Equipment95 930100 741105 507117 600
Cost Sales41 74240 59837 567138 073
Creditors2 9582 7967 67326 590
Fixed Assets173 240171 779179 102197 768
Gross Profit Loss20 67129 3473 888979
Increase From Depreciation Charge For Year Property Plant Equipment 4 811 12 093
Net Current Assets Liabilities35 51266 32062 88545 198
Operating Profit Loss20 67129 3473 888979
Other Creditors1 6465006 17324 590
Profit Loss On Ordinary Activities After Tax20 67129 3473 888979
Profit Loss On Ordinary Activities Before Tax20 67129 3473 888979
Property Plant Equipment Gross Cost269 170272 520284 609315 368
Taxation Social Security Payable8121 196  
Total Additions Including From Business Combinations Property Plant Equipment 3 350 30 759
Total Assets Less Current Liabilities208 752238 099241 987242 966
Trade Debtors Trade Receivables5501 2021 4803 996
Turnover Revenue62 41369 94541 455139 052

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, August 2023
Free Download (26 pages)

Company search

Advertisements