Company NameMIDA Properties Limited
DirectorsGrace Elizabeth Clarke and Jeremy Laurence Wilson
Company StatusActive
Company Number01053699
CategoryPrivate Limited Company
Incorporation Date9 May 1972(51 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJean May Ward
NationalityBritish
StatusCurrent
Appointed16 November 2001(29 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Grace Elizabeth Clarke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Jeremy Laurence Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Geoffrey Frederick Steele
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Ramsgate Road
Margate
Kent
CT9 5SA
Director NameMr Derek Edwin Welton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration13 years (resigned 03 January 2004)
RoleRetired
Correspondence AddressMews House
Durgates
Wadhurst
East Sussex
TN5 6DF
Secretary NameMr Geoffrey Frederick Steele
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Ramsgate Road
Margate
Kent
CT9 5SA
Director NameMr John Robert Bowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(38 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremy Groeger-wilson
50.00%
Ordinary
1 at £1John Robert Bowden
50.00%
Ordinary

Financials

Year2014
Net Worth£75,394
Cash£2,127
Current Liabilities£1,631

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

2 November 1990Delivered on: 14 November 1990
Satisfied on: 7 November 2002
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: 6 & 6B high street, gillingham kent 2C fox street gillingham, kent, title no. K671891.
Fully Satisfied
28 September 1990Delivered on: 8 October 1990
Satisfied on: 7 November 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
7 September 1990Delivered on: 24 September 1990
Satisfied on: 7 November 2002
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: Mews house, high street, durgates, wadhurst, east sussex title no esx 135125.
Fully Satisfied
11 May 1989Delivered on: 18 May 1989
Satisfied on: 21 November 1990
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: The freehold property known as 6 and 6B high street, gillingham and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Secretary's details changed for Jean May Ward on 10 December 2015 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 May 2010Appointment of John Robert Bowden as a director (3 pages)
17 May 2010Termination of appointment of Geoffrey Steele as a director (2 pages)
17 May 2010Registered office address changed from 59 Ramsgate Road Margate Kent CT9 5SA on 17 May 2010 (2 pages)
10 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Mr Geoffrey Frederick Steele on 29 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 May 2007Return made up to 29/12/06; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 June 2006Return made up to 29/12/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
21 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
1 March 2003Return made up to 29/12/02; full list of members (7 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
21 November 2001New secretary appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (2 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 May 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
9 October 1995Return made up to 29/12/94; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 2C fox street gillingham kent ME7 1HQ (1 page)