Company NameMick Dean (Turf Accountant) Limited
Company StatusActive
Company Number00979448
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Ann Dean
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(21 years after company formation)
Appointment Duration32 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMrs Margaret Ann Dean
NationalityBritish
StatusCurrent
Appointed29 May 1991(21 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Christopher Michael Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Nigel Harvey Dean
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Stephen Charles Dean
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Michael Charles Dean
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(21 years after company formation)
Appointment Duration21 years, 2 months (resigned 17 August 2012)
RoleTurf Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Soames Walk
New Malden
Surrey
KT3 4RZ

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1D3an Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,173,327
Cash£326,815
Current Liabilities£70,901

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Director's details changed for Mrs Margaret Ann Dean on 29 May 2015 (2 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Secretary's details changed for Mrs Margaret Ann Dean on 29 May 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
20 April 2015Solvency Statement dated 04/03/15 (1 page)
20 April 2015Statement by Directors (2 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 50
(4 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 50
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
20 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2015Solvency Statement dated 04/03/15 (1 page)
20 April 2015Statement by Directors (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 July 2013Termination of appointment of Michael Dean as a director (1 page)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Appointment of Mr Christopher Michael Dean as a director (2 pages)
1 August 2012Appointment of Mr Stephen Charles Dean as a director (2 pages)
1 August 2012Appointment of Mr Nigel Harvey Dean as a director (2 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Margaret Ann Dean on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Charles Dean on 29 May 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 29/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 29/05/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 29/05/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 29/05/04; full list of members (7 pages)
24 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 July 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 29/05/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Return made up to 29/05/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (12 pages)
26 June 1998Return made up to 29/05/98; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 July 1996Return made up to 29/05/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 July 1995Registered office changed on 07/07/95 from: 78 margaret street london W1N 7HB (1 page)
12 June 1995Return made up to 29/05/95; no change of members (4 pages)
12 May 1970Incorporation (13 pages)