Company NameMAKA Developments Limited
DirectorsBejhan Kameli and Phillip Joseph Martin
Company StatusActive
Company Number08707926
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameDennis Enterprises International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bejhan Kameli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCompanies-On Tyne South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Phillip Joseph Martin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCompanies-On Tyne South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameNorman Dennis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChaplain
Country of ResidenceEngland
Correspondence Address8 Stanhope Parade
South Shields
Tyne And Wear
NE33 4BA
Secretary NameJanice Dennis
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Stanhope Parade
South Shields
Tyne And Wear
NE33 4BA
Director NameMr Ala Din Al Afghani
Date of BirthJune 1977 (Born 46 years ago)
NationalityJordanian
StatusResigned
Appointed01 December 2013(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2016)
RoleSchool Principal
Country of ResidenceKuwait
Correspondence Address8 Stanhope Parade
South Shields
Tyne And Wear
NE33 4BA

Location

Registered AddressCompanies-On Tyne South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Janice Dennis
50.00%
Ordinary
1 at £1Norman Dennis
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mr Phillip Joseph Martin on 20 September 2022 (2 pages)
14 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 June 2016Registered office address changed from 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA to Companies-on Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA to Companies-on Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
26 May 2016Termination of appointment of Norman Dennis as a director on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Phillip Joseph Martin as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Janice Dennis as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Janice Dennis as a secretary on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Bejhan Kameli as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Norman Dennis as a director on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Phillip Joseph Martin as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Bejhan Kameli as a director on 24 May 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 April 2016Termination of appointment of Ala Din Al Afghani as a director on 28 March 2016 (1 page)
28 April 2016Termination of appointment of Ala Din Al Afghani as a director on 28 March 2016 (1 page)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 18 December 2014 (1 page)
18 December 2014Secretary's details changed for Janice Dennis on 18 December 2014 (1 page)
18 December 2014Director's details changed for Norman Dennis on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 18 December 2014 (1 page)
18 December 2014Director's details changed for Norman Dennis on 18 December 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 December 2014Secretary's details changed for Janice Dennis on 18 December 2014 (1 page)
18 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
26 March 2014Appointment of Mr Ala Din Al Afghani as a director (2 pages)
26 March 2014Appointment of Mr Ala Din Al Afghani as a director (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 2
(37 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 2
(37 pages)