Company NameMIKU Agencies (London) Limited
DirectorsMina Vijaysinh Babla and Sanjeev Babla
Company StatusActive
Company Number01286482
CategoryPrivate Limited Company
Incorporation Date15 November 1976(47 years, 6 months ago)
Previous NameMatrading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Mina Vijaysinh Babla
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameMrs Mina Vijaysinh Babla
NationalityBritish
StatusCurrent
Appointed17 May 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMr Sanjeev Babla
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(47 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMr Vijaysinh Karsandas Babla
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 28 November 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR

Location

Registered AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.3k at £1Mina Vijaysinh Babla
50.00%
Ordinary
1.3k at £1Vijaysinh Karsandas Babla
50.00%
Ordinary

Financials

Year2014
Net Worth£116,124
Cash£31,417
Current Liabilities£34,487

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

17 November 1986Delivered on: 19 November 1986
Satisfied on: 2 June 1993
Persons entitled: Lloyds 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: Unit 3, the new business centre, 86 goodhall street. London.
Fully Satisfied
17 August 1984Delivered on: 22 August 1984
Satisfied on: 12 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £6,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest due and to become due so that the charge leveby created shall be a fixed charge.
Fully Satisfied

Filing History

10 January 2024Termination of appointment of Vijaysinh Karsandas Babla as a director on 28 November 2023 (1 page)
10 January 2024Appointment of Mr Sanjeev Babla as a director on 4 January 2024 (2 pages)
10 January 2024Cessation of Vijaysinh Karsandas Babla as a person with significant control on 28 November 2023 (1 page)
29 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,500
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,500
(4 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
21 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,500
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,500
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Director's details changed for Vijaysinh Karsandas Babla on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Vijaysinh Karsandas Babla on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Mina Vijaysinh Babla on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Mina Vijaysinh Babla on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mina Vijaysinh Babla on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mina Vijaysinh Babla on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 19 March 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 15 March 2011 (2 pages)
12 May 2011Annual return made up to 15 March 2011 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 15/03/09; no change of members (4 pages)
27 March 2009Return made up to 15/03/09; no change of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 15/03/08; no change of members (7 pages)
3 April 2008Return made up to 15/03/08; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 March 2007Return made up to 15/03/07; full list of members (7 pages)
31 March 2007Return made up to 15/03/07; full list of members (7 pages)
21 January 2007Registered office changed on 21/01/07 from: 1 hyde park place london W2 2LH (1 page)
21 January 2007Registered office changed on 21/01/07 from: 1 hyde park place london W2 2LH (1 page)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 15/03/06; full list of members (7 pages)
21 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Return made up to 16/04/01; full list of members (6 pages)
2 May 2001Return made up to 16/04/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Return made up to 16/04/99; full list of members (6 pages)
22 April 1999Return made up to 16/04/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Return made up to 16/04/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Return made up to 16/04/98; no change of members (4 pages)
15 May 1997Return made up to 16/04/97; no change of members (4 pages)
15 May 1997Return made up to 16/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 16/04/96; full list of members (6 pages)
23 April 1996Return made up to 16/04/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
2 June 1994Accounts for a small company made up to 31 December 1993 (4 pages)
6 May 1994Return made up to 25/04/94; no change of members (4 pages)
7 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
12 June 1993Declaration of satisfaction of mortgage/charge (1 page)
2 June 1993Declaration of satisfaction of mortgage/charge (1 page)
19 November 1986Particulars of mortgage/charge (3 pages)
7 February 1977Company name changed\certificate issued on 07/02/77 (2 pages)
7 February 1977Company name changed\certificate issued on 07/02/77 (2 pages)
15 November 1976Incorporation (15 pages)
15 November 1976Incorporation (15 pages)