London
SE1 6SW
Director Name | Kamal Shukri Nasr |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Secretary Name | Kamal Shukri Nasr |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Khaled Salam Racy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Engineer/Director |
Correspondence Address | PO Box 1758 Doha Qatar |
Secretary Name | Maureen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 47 Florence Road London SW19 8TH |
Director Name | John Derek Anderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 204 Coleherne Court Redcliffe Gardens London SW5 0DT |
Registered Address | Accountancy House 90 Walworth Road London SE1 6SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Midmac Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Kamal Shukri Nasr 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£300,549 |
Cash | £43,328 |
Current Liabilities | £361,879 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 4 weeks from now) |
6 May 2004 | Delivered on: 11 May 2004 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 hobhouse court, london and by way of first fixed charge the deposit balance. Outstanding |
---|---|
31 January 1990 | Delivered on: 2 February 1990 Persons entitled: Banque Arabs International D'investment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H no 14 park street, grosvenor square london W1 t/n ngl 285499 westminster floating charge over undertaking and all property and assets and rights. Outstanding |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
7 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 1 gresham street london EC2V 7BU (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
16 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 January 2002 | Auditor's resignation (1 page) |
17 December 2001 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members
|
2 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
9 December 1999 | Return made up to 20/09/99; no change of members (4 pages) |
9 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 July 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 September 1996 | New director appointed (2 pages) |
13 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 February 1990 | Particulars of mortgage/charge (3 pages) |