Company NameMichael Naik And Co. Limited
DirectorsPoorandranath Thumba Naik and Elizabeth Carmel Finnegan
Company StatusActive
Company Number01882167
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Poorandranath Thumba Naik
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMs Elizabeth Carmel Finnegan
NationalityIrish
StatusCurrent
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMs Elizabeth Carmel Finnegan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 1997(12 years after company formation)
Appointment Duration27 years, 2 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ

Contact

Websiten16-estateagents.com
Telephone020 72490272
Telephone regionLondon

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Carmel Finnegan
50.00%
Ordinary
50 at £1Poorandranath Thumba Naik
50.00%
Ordinary

Financials

Year2014
Net Worth£1,080,837
Cash£28,751
Current Liabilities£137,310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 April 2017Delivered on: 5 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 June 2008Delivered on: 25 June 2008
Persons entitled: Co-Operative 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: 92 mountgrove road, london t/no LN219400.
Outstanding
23 April 2004Delivered on: 6 May 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A floating charge over all undertaking property and assets of the company including all unfixed plant and machinery and other chattels and equipment in, on or about the property 9 stoke newington church street london including any parts thereof.
Outstanding
23 April 2004Delivered on: 28 April 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £252,500.00 due or to become due from the company to the chargee.
Particulars: 9 stoke newington church street, london.
Outstanding
28 September 1988Delivered on: 5 October 1988
Persons entitled: National Westminster 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: F/H land k/a 57 stoke newington church street in the london borough of hackney. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 2023Delivered on: 16 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 92 mountgrove road, stoke newington, london N5 2LT, land registry title number LN219400.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 9 stoke newington church street, stoke newington, london N16 0NX land registry title no. LN116053.
Outstanding
25 March 1985Delivered on: 29 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 45, stoke newington church street, london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1998Delivered on: 28 November 1998
Satisfied on: 12 August 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 mountgrove road london N5. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 November 1997Delivered on: 6 November 1997
Satisfied on: 2 July 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking all rights properties and assets present and future.
Fully Satisfied
5 September 1997Delivered on: 19 September 1997
Satisfied on: 2 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 9 stoke newington church street stoke newington title number LN116053 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Registration of charge 018821670010, created on 19 May 2017 (7 pages)
19 May 2017Satisfaction of charge 6 in full (1 page)
19 May 2017Satisfaction of charge 8 in full (1 page)
19 May 2017Satisfaction of charge 7 in full (1 page)
5 May 2017Registration of charge 018821670009, created on 28 April 2017 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 30/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 30/06/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 March 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 July 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 August 1995Return made up to 30/06/95; full list of members (6 pages)