Company NameMichael Kroyer Investments Limited
DirectorsIan Walter Scott and Lisa Kyles
Company StatusActive
Company Number00787906
CategoryPrivate Limited Company
Incorporation Date14 January 1964(60 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Secretary NameMr Ian Walter Scott
NationalityBritish
StatusCurrent
Appointed05 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Ian Walter Scott
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(28 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Lisa Kyles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(37 years, 3 months after company formation)
Appointment Duration23 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameBarbara Joan Herring
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1994)
RoleStud Owner
Correspondence Address6 Harbour View
Naas
County Kildare
Irish
Director NameMr Peter Marcus Mant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1993)
RoleSports Marketing
Correspondence Address6 Harbour View
Naas
County Kildare
Irish
Director NameCatherine June Pirie
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2001)
RoleHousewife
Correspondence Address1 Mayville Gardens
Edinburgh
Midlothian
EH5 3DB
Scotland

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1I.w. Scott
75.00%
Ordinary
25 at £1Mrs Lisa Kyles
25.00%
Ordinary

Financials

Year2014
Net Worth£1,527,421
Cash£54,045
Current Liabilities£331,845

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

19 September 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
26 April 2017Registered office address changed from 3 Halkin House 1 Downage London NW4 1AR to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 April 2016Director's details changed for Iain Walter Scott on 7 April 2016 (2 pages)
18 April 2016Secretary's details changed for Iain Walter Scott on 7 April 2016 (1 page)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
28 August 2013Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 28 August 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
26 April 2007Return made up to 05/04/07; no change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 May 2006Return made up to 05/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 April 2005Return made up to 05/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park rod london N3 2LP (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 05/04/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
23 May 2000Return made up to 05/04/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
27 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
7 June 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
26 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
7 May 1998Return made up to 05/04/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 5 April 1997 (7 pages)
17 June 1997Accounts for a small company made up to 5 April 1997 (7 pages)
24 April 1997Return made up to 05/04/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
13 May 1996Return made up to 05/04/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
20 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
2 May 1995Return made up to 05/04/95; no change of members (4 pages)
14 January 1964Incorporation (16 pages)