Company NameMickleburgh (HV) Limited
DirectorsBalbir Bains and Kulvinder Bains
Company StatusDissolved
Company Number01615872
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBalbir Bains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleRestaurant Proprietor
Correspondence Address197 Bellegrove Road
Welling
Kent
DA16 3RA
Director NameMr Kulvinder Bains
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleRestaurant Proprietor
Correspondence Address28a Blofield Road
Brundall
Norwich
Norfolk
NR13 5NN
Secretary NameMr Kulvinder Bains
NationalityBritish
StatusCurrent
Appointed29 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleResataurant Proprietor
Correspondence Address28a Blofield Road
Brundall
Norwich
Norfolk
NR13 5NN
Director NameMr Clifford Mickleburgh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 1999)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Director NameMrs Margaret Mary Mickleburgh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Secretary NameMrs Margaret Mary Mickleburgh
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,650
Cash£26,229
Current Liabilities£669,045

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2008Dissolved (1 page)
28 November 2007Administrator's progress report (6 pages)
16 October 2007Notice of move from Administration to Dissolution (5 pages)
4 June 2007Administrator's progress report (2 pages)
29 December 2006Statement of affairs (6 pages)
19 December 2006Statement of administrator's proposal (33 pages)
18 October 2006Registered office changed on 18/10/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
16 October 2006Appointment of an administrator (1 page)
9 August 2006Return made up to 15/02/06; full list of members (7 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 15/02/05; full list of members (7 pages)
3 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 37 frederick place brighton sussex BN1 4EA (1 page)
3 March 1999Return made up to 15/02/99; no change of members (4 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Full accounts made up to 31 December 1997 (15 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1997Return made up to 15/02/97; full list of members (6 pages)
6 February 1997Full accounts made up to 31 December 1996 (15 pages)
22 February 1996Return made up to 15/02/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 December 1995 (15 pages)
22 April 1982Company name changed\certificate issued on 22/04/82 (2 pages)
20 March 1982Memorandum of association (6 pages)
22 February 1982Incorporation (18 pages)