Company NameMicret Property Co.Limited
Company StatusActive
Company Number00541027
CategoryPrivate Limited Company
Incorporation Date24 November 1954(69 years, 5 months ago)

Business Activity

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

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameJennifer Ann Dean
NationalityBritish
StatusCurrent
Appointed26 October 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameJillian Irene Mary Woodilla
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(44 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleLecturer
Country of ResidenceUnited States
Correspondence Address15 Charles Street
Stonington
Conneticut 06378
United States
Director NameMrs Marisa Jane Shaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(51 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House 4 Springhaven Close
Guildford
Surrey
GU1 2JP
Director NameMr George Henry Dean
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1995)
RoleChartered Surveyor
Correspondence Address10 Broom Hall
Oxshott
Leatherhead
Surrey
KT22 0JZ

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.4k at £0.1John Dean
47.67%
Ordinary
144 at £0.1Marisa Jane Shaw
4.80%
Ordinary
840 at £0.1Trustees Of G.h. Dean 1974 Settlement
28.00%
Ordinary
576 at £0.1Trustees Of James Jg Dean 1997 Settlement
19.20%
Ordinary
5 at £0.1Jillian Irene Mary Woodilla
0.17%
Ordinary
5 at £0.1Mrs Jennifer Ann Dean
0.17%
Ordinary

Financials

Year2014
Net Worth£943,991
Current Liabilities£550,071

Accounts

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

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

14 February 1984Delivered on: 21 February 1984
Satisfied on: 16 March 1994
Persons entitled: National Westminster 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: 37, limpsfield avenue, thornton heath. Title no. Slg 339977 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1983Delivered on: 22 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/33 kilgrour road lewisham london S.E. 28 title no: sgl 267675 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 22 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 lower richmond road richmond SW15 title no: sgl 379149 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 22 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 59A rudloe road lambeth london S.W12 title no: sgl 59464 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 1981Delivered on: 14 January 1981
Persons entitled: National Westminster 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: 38 beauchamp road, sutton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1979Delivered on: 5 February 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 park road, hanworth, hounslow, middlesex. Title no. Ngl 282299.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1978Delivered on: 10 July 1978
Persons entitled: National Westminster 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: 27 louisville rd london sw 17 title no. 178163. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1978Delivered on: 10 July 1978
Persons entitled: National Westminster 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: 47 vant rd london S.W. 17 title no. 213567.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster 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: 7/7A fontenoy road road balham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2003Delivered on: 8 March 2003
Persons entitled: National Westminster 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: All that f/h property k/a 63 st marys road reigate surrey RH2 7JQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2002Delivered on: 7 December 2002
Persons entitled: National Westminster 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: 39/40 badminton road london SW12. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 June 2001Delivered on: 16 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H top floor flat 15 denmark avenue london t/no.TGL90513. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 June 1997Delivered on: 27 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 manchuria road london SW11 t/n SGL254423 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1984Delivered on: 31 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 June 1978Delivered on: 10 July 1978
Persons entitled: National Westminster 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: 5 green lane godalming waverley title no SY469265.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Notification of John Dean as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 300
(8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(8 pages)
13 December 2013Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2011Director's details changed for Marisa Jane Shaw on 31 October 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2009Director's details changed for Jillian Irene Mary Woodilla on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Marisa Jane Shaw on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Marisa Jane Shaw on 9 October 2009 (2 pages)
19 November 2009Director's details changed for John Dean on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Jillian Irene Mary Woodilla on 9 October 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for John Dean on 9 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2006Return made up to 26/10/06; full list of members (9 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006New director appointed (2 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 26/10/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 November 2004Return made up to 26/10/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
7 November 2003Return made up to 26/10/03; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 26/10/02; full list of members (8 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 June 2001Particulars of mortgage/charge (6 pages)
7 November 2000Return made up to 26/10/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 1999Return made up to 26/10/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999New director appointed (2 pages)
28 October 1998Return made up to 26/10/98; no change of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1997Return made up to 26/10/97; full list of members (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997S-div 10/06/97 (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 26/10/96; no change of members (5 pages)
1 November 1995Return made up to 26/10/95; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 April 1995Director resigned (2 pages)