Merie Bin Mahfouz Company (UK) Limited LONDON


Founded in 1982, Merie Bin Mahfouz Company (UK), classified under reg no. 01634667 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/06/15 Merie Bin Mahfouz Company (UK) Limited is no longer carrying the name Honeysuckle Property Investment.

The firm has one director. Mahfouz B., appointed on 25 May 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Merie Bin Mahfouz Company (UK) Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634667
Date of Incorporation Tue, 11th May 1982
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Mahfouz B.

Position: Director

Appointed: 25 May 2010

Philip C.

Position: Secretary

Appointed: 31 January 2005

Resigned: 25 May 2010

Charles D.

Position: Director

Appointed: 17 October 2003

Resigned: 25 May 2010

Philip C.

Position: Director

Appointed: 17 October 2003

Resigned: 25 May 2010

Anthony P.

Position: Secretary

Appointed: 12 September 2002

Resigned: 31 January 2005

Jocelyn S.

Position: Director

Appointed: 12 September 2002

Resigned: 25 May 2010

Frank T.

Position: Director

Appointed: 21 May 1992

Resigned: 01 October 2003

Simon S.

Position: Director

Appointed: 21 May 1992

Resigned: 22 October 1992

Glenys T.

Position: Director

Appointed: 21 May 1992

Resigned: 12 September 2002

Victoria H.

Position: Director

Appointed: 21 May 1992

Resigned: 25 May 2010

Glenys T.

Position: Director

Appointed: 03 May 1988

Resigned: 24 February 2005

Company previous names

Honeysuckle Property Investment June 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 483110 95533 38933 19531 173 
Current Assets1 547 5231 556 6241 548 9991 551 5711 554 2911 554 135
Debtors1 451 0401 445 6691 515 6101 518 3761 523 1181 554 135
Net Assets Liabilities3 550 0693 553 3093 555 8283 564 2643 435 6623 434 848
Other Debtors2 414  1 77059414 987
Property Plant Equipment5844332519 
Other
Accumulated Depreciation Impairment Property Plant Equipment521535546554560 
Amounts Owed By Related Parties1 441 1261 424 1791 506 8601 490 3531 496 2731 481 323
Average Number Employees During Period 1111 
Corporation Tax Payable1 017     
Corporation Tax Recoverable 3 989    
Creditors33 51239 35929 20423 33216 64817 918
Fixed Assets2 475 0582 475 0442 475 0332 475 0252 475 0192 475 000
Increase From Depreciation Charge For Year Property Plant Equipment 141186 
Investment Property2 475 0002 475 0002 475 0002 475 0002 475 0002 475 000
Investment Property Fair Value Model2 475 0002 475 0002 475 0002 475 0002 475 000 
Net Current Assets Liabilities1 514 0111 517 2651 519 7951 528 2391 537 6431 536 217
Other Creditors16 49517 15117 25711 08612 07316 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     560
Other Disposals Property Plant Equipment     579
Other Taxation Social Security Payable4668058831 042333200
Property Plant Equipment Gross Cost579579579579579 
Provisions For Liabilities Balance Sheet Subtotal439 000439 000439 000439 000577 000576 369
Total Assets Less Current Liabilities3 989 0693 992 3093 994 8284 003 2644 012 6624 011 217
Trade Creditors Trade Payables15 53421 40311 06411 2044 242948
Trade Debtors Trade Receivables7 50017 5018 75026 25326 25157 825

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements