41-59 Windsor Avenue
London
SW19 2RR
Director Name | Mrs Sofia Calderon Draper |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 March 2014(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Biologist |
Country of Residence | England |
Correspondence Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
Director Name | Mr Thomas Evans |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 December 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
Director Name | Dr David Paul Channon |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
Director Name | Mrs Hazel Margaret Channon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
Secretary Name | Mrs Hazel Margaret Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
Website | microbee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85409968 |
Telephone region | London |
Registered Address | Unit 7 Saxon Business Centre 41-59 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Microbee Group LTD 83.33% Ordinary A |
---|---|
10 at £1 | Microbee Group LTD 8.33% Ordinary B |
10 at £1 | Microbee Group LTD 8.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £255,919 |
Cash | £30,925 |
Current Liabilities | £106,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 December 2016 | Delivered on: 23 December 2016 Persons entitled: Hazel Margaret Channon David Paul Channon Classification: A registered charge Outstanding |
---|---|
18 October 1996 | Delivered on: 23 October 1996 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: First fixed charge on all book and other debts present and future as are not sold to and bought by alex lawrie receivables financing limited under an agreement dated 18TH october 1996 and by way of floating charge on all proceeds of book and other debts present and future. See the mortgage charge document for full details. Outstanding |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of David Paul Channon as a director on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Hazel Margaret Channon as a director on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Hazel Margaret Channon as a secretary on 9 December 2016 (1 page) |
9 January 2017 | Director's details changed for Miss Sofia Calderon Jørgensen on 9 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Thomas Evans as a director on 9 December 2016 (2 pages) |
23 December 2016 | Registration of charge 017834760002, created on 9 December 2016
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 March 2014 | Appointment of Miss Sofia Calderon Jørgensen as a director (2 pages) |
18 March 2014 | Appointment of Miss Angela Dann as a director (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Director's details changed for Dr David Paul Channon on 7 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Director's details changed for Dr David Paul Channon on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (1 page) |
13 December 2012 | Director's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Director's details changed for Hazel Margaret Channon on 13 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Dr David Paul Channon on 13 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 February 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members
|
8 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 February 2003 | Ad 20/12/01--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Nc inc already adjusted 01/11/01 (1 page) |
9 July 2002 | Ad 01/12/01--------- £ si 2@1 (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Return made up to 13/12/98; no change of members (4 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
2 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 February 1996 | Return made up to 13/12/95; full list of members
|