Company NameMiashire Limited
Company StatusActive
Company Number01189108
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameExors Of Martin John Putt Dec'D
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(35 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMrs Heather Rose Goldup
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(49 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Director NameMs Pauline Mary McCallum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(49 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buttercup Close
Paddock Wood
Tonbridge
Kent
TN12 6BG
Director NameMr Charles George Silley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address28 Shannon Way
Beckenham
Kent
Br3
Director NameMr John Charles Wood Putt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Succombs Place
Warlingham
Surrey
CR6 9JQ
Secretary NameMr John Charles Wood Putt
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Succombs Place
Warlingham
Surrey
CR6 9JQ
Secretary NameMr James George Wood Putt
NationalityBritish
StatusResigned
Appointed30 April 1996(21 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2008)
RoleManager
Correspondence Address103 Perry Hill
Catford
London
SE6 4LP
Director NameMr Martin John Putt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(35 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Lee High Road
London
SE13 5PT

Contact

Websitehandicars.co.uk
Telephone020 88500000
Telephone regionLondon

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Putt
100.00%
Ordinary

Financials

Year2014
Net Worth£147,484
Cash£625
Current Liabilities£13,193

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 February 1988Delivered on: 25 February 1988
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: 2/4 london road, forest hill lewisham, london title no 193297.
Outstanding
11 March 1985Delivered on: 20 March 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: 249 sangley road, catford lewisham london. Title no. 369843.
Outstanding
18 September 1981Delivered on: 23 September 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: L/Hold, 294 sangley road, catford, SE6, london borough of lewisham.
Outstanding
20 July 1979Delivered on: 10 August 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: 45, south end, croydon, london title no. Sy 57553.
Outstanding
26 May 1976Delivered on: 2 June 1976
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: 4 london road forest hill SE23 london borough of lewisham.
Outstanding
22 January 1975Delivered on: 30 January 1975
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: 45 south end, croydon, surrey.
Outstanding

Filing History

21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Satisfaction of charge 3 in full (4 pages)
7 November 2017Satisfaction of charge 6 in full (4 pages)
7 November 2017Satisfaction of charge 5 in full (4 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
7 November 2017Satisfaction of charge 2 in full (4 pages)
7 November 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London London SE13 5PT on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Martin John Putt on 20 June 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 February 2017Termination of appointment of John Charles Wood Putt as a director on 15 December 2016 (1 page)
22 February 2017Termination of appointment of John Charles Wood Putt as a secretary on 15 December 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Termination of appointment of Martin Putt as a director (1 page)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Martin Putt as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 November 2010Appointment of Mr Martin John Putt as a director (2 pages)
5 November 2010Appointment of Mr Martin John Putt as a director (2 pages)
5 November 2010Appointment of Mr Martin John Putt as a director (2 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary james putt (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 30/04/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 June 2004Return made up to 30/04/04; full list of members (8 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 April 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 February 2000Full accounts made up to 30 April 1999 (10 pages)
22 June 1999Return made up to 30/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
4 July 1998Return made up to 30/04/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (13 pages)
28 October 1996New secretary appointed (2 pages)
20 October 1996Full accounts made up to 30 April 1995 (15 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Return made up to 30/04/95; full list of members (6 pages)