Company NameMIDA Investments Limited
DirectorsIvan Lewis Austin and Daniel Austin
Company StatusActive
Company Number00293695
CategoryPrivate Limited Company
Incorporation Date2 November 1934(89 years, 6 months ago)
Previous NameWoolwich Surplus Store Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivan Lewis Austin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(56 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleOutfitter
Country of ResidenceEngland
Correspondence Address4 Grasmere Close
Loughton
Essex
IG10 1SL
Secretary NameDaniel Austin
NationalityBritish
StatusCurrent
Appointed24 July 2001(66 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameDaniel Austin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(74 years after company formation)
Appointment Duration15 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMaurice Austin
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2001)
RoleRetired
Correspondence Address18 The Fountains
London
N3 1NL
Director NameSylvia Beatrice Austin
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 1991)
RoleOutfitter
Correspondence Address13 The Fountains
London
N3 1NL
Secretary NameSylvia Beatrice Austin
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address13 The Fountains
London
N3 1NL
Secretary NameMaurice Austin
NationalityBritish
StatusResigned
Appointed12 September 1991(56 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address18 The Fountains
London
N3 1NL

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

21.3k at £0.1Mr Ivan Lewis Austin
71.10%
Ordinary B
5.7k at £0.1Daniel Austin
18.90%
Ordinary B
3k at £0.1Mr Ivan Lewis Austin
10.00%
Ordinary A

Financials

Year2014
Net Worth£595,986
Cash£1,211,765
Current Liabilities£462,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 26A 26C bellegrove rd welling. Kent.
Outstanding
13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 62C slare st SE. 18.
Outstanding
13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 110 woolwich high st SE -18.
Outstanding
22 June 1964Delivered on: 26 June 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from s & m austin properties LTD.
Particulars: 228, 230, 232 trafalgar road, greenwich, london.
Outstanding
8 November 1963Delivered on: 18 November 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from S. & M. austin properties LTD.
Particulars: 26 & 26C bellegrove road, welling, kent.
Outstanding
25 July 1963Delivered on: 29 July 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from S. & M. austin properties LTD.
Particulars: 30, 31, 32, woolwich high st woolwich, london.
Outstanding
8 March 1963Delivered on: 20 March 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from S. & M. austin properties LTD.
Particulars: 114 woolwich high street, woolwich, london.
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 26, 26A, 26B and 26C bellegrove road, welling, kent.
Outstanding
30 September 2014Delivered on: 2 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 1989Delivered on: 12 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 & 68A fountains road, cheadle, cheshire.
Outstanding
8 March 1963Delivered on: 20 March 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from S. & M. austin properties LTD.
Particulars: 62 hare st. Woolwich, london.
Outstanding
10 May 1989Delivered on: 22 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop 8 and flat 16 shunders house, leith avenue, portsmouth, hampshire.
Outstanding
5 December 1985Delivered on: 13 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 high street, welling, london borough of bexley. T.N. sgl 170997.
Outstanding
27 November 1985Delivered on: 4 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 228,230 and 232 trafalgar rd, lb of greenwich, t/no.ln 214087.
Outstanding
24 June 1985Delivered on: 9 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54A sandy lane, fair oak, eastleigh, hants. Tn: hp 272033.
Outstanding
23 March 1981Delivered on: 7 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 & 26C bellegrove road, welling, london borough of bexley, T.N. sg l 283519.
Outstanding
2 October 1979Delivered on: 11 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26, 26A & 26B bellegrove road, welling, bexley.
Outstanding
16 June 1972Delivered on: 23 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56, hore street woolwich london.
Outstanding
13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 228, 230, 232 trafalgar rd, greenwich london.
Outstanding
13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 114 woolwich high st SE18.
Outstanding
13 September 1966Delivered on: 23 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 30 31.32 woolwich high st SE18.
Outstanding
13 February 1963Delivered on: 25 February 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from S. & M. austin properties LTD.
Particulars: 110 woolwich high etc. woolwich. London.
Outstanding

Filing History

11 August 2017Director's details changed for Daniel Austin on 8 August 2017 (2 pages)
11 August 2017Secretary's details changed for Daniel Austin on 8 August 2017 (1 page)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(6 pages)
3 October 2014Registration of charge 002936950022, created on 2 October 2014 (9 pages)
3 October 2014Registration of charge 002936950022, created on 2 October 2014 (9 pages)
2 October 2014Registration of charge 002936950021, created on 30 September 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Ivan Lewis Austin on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Daniel Austin on 30 December 2009 (2 pages)
5 December 2009Company name changed woolwich surplus store LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-04-07
(1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 November 2008Director appointed daniel austin (2 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2007Conso s-div 02/04/07 (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (12 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 November 1934Incorporation (14 pages)