Company NameMicklegate Limited
Company StatusActive
Company Number01978663
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Scott Southerden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Michael Bernard Kain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(27 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Frank Montague Froud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusCurrent
Appointed01 September 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameDavid Joseph Leigh Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(36 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameLeslie Alois
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address15 Duke Share Wharf 102 Marrow Street
London
E14 8BW
Director NameLeon Joseph Kaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 December 2000)
RoleSolicitor
Correspondence AddressVincent House 71 Salcott Road
London
SW11 6DF
Director NameCarl Eric Heaton Pycraft
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe White House
Creak Sea
Burnham On Crouch
Essex
CM0 8PL
Director NameEdward John Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleChemical Management
Correspondence Address21 Drive Shere Wharf
Warrow Street
London
E14
Secretary NameSteven Andrew Brown
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 The Towers
London
NW7 2HB
Director NameJohn Gordon Bews
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2003)
RoleRetired
Correspondence Address4 Templewood Gate
Templewood Lane
Farnham Common
Slough
SL2 3EX
Secretary NameJohn Gordon Bews
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2003)
RoleRetired
Correspondence Address4 Templewood Gate
Templewood Lane
Farnham Common
Slough
SL2 3EX
Director NameJames ,William Rees
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1999)
RoleSales Manager
Correspondence Address102 Narrow Street
London
E14 8BP
Director NameMiss Pamela Dianne Whitter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 May 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Duke Shore Wharf
Narrow Street
London
E14 8BP
Director NameDavid Joseph Leigh Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2005)
RoleBank Manager
Correspondence Address11 Duke Shore Wharf
Narrow Street
London
E14 8BP
Director NameMr Anthony Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Duke Shore Wharf
Narrow Street
London
E14 8BU
Secretary NameDavid Joseph Leigh Walker
NationalityBritish
StatusResigned
Appointed10 April 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2004)
RoleManager
Correspondence Address11 Duke Shore Wharf
Narrow Street
London
E14 8BP
Director NameMarc Justus Bornebusch
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican Danish
StatusResigned
Appointed20 May 2004(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2012)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Shore Place
London
E14 8BW
Director NameMs Rima Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 July 2015)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 17 Duke Shore Wharf 102-104 Narrow Street
London
E14 8BU
Director NameMr David Marcombes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Stuart James Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(27 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr John William Champion
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed22 July 2004(18 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressLondon Residential Management Limited
9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Mrs Rima Shah & Mr Printhan Sothinathan
8.00%
Ordinary
8 at £1R.w. Gibbs
8.00%
Ordinary
8 at £1Veronica Champion & John William Champion
8.00%
Ordinary
5 at £1David Marcombes
5.00%
Ordinary
5 at £1Mr K.w. Riddington
5.00%
Ordinary
5 at £1Richard Sanjay Lucienne Barrett
5.00%
Ordinary
4 at £1A.g. Wouters
4.00%
Ordinary
4 at £1Christopher James Harding
4.00%
Ordinary
4 at £1Debra Anne Batey
4.00%
Ordinary
4 at £1Frank Montague Froud & Eleanor Froud
4.00%
Ordinary
4 at £1G.w. Start
4.00%
Ordinary
4 at £1Glen Martin Summers
4.00%
Ordinary
4 at £1Mr Marc Bornebusch
4.00%
Ordinary
3 at £1Miss E.m. Brooks
3.00%
Ordinary
3 at £1Mr D. Walker
3.00%
Ordinary
3 at £1Mr L. Kaye
3.00%
Ordinary
3 at £1Mr L.e. Channing
3.00%
Ordinary
3 at £1Mr Richard Frederick Douglas Lane
3.00%
Ordinary
3 at £1Mrs Jacqueline Flavell
3.00%
Ordinary
3 at £1Mrs Jacqueline Kain & Mr Michael Bernard Kain
3.00%
Ordinary
-OTHER
12.00%
-

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

27 May 1998Delivered on: 2 June 1998
Satisfied on: 22 January 2016
Persons entitled: Midland Bank Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Initial deposit £5,975 and interest accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
10 November 2015Accounts for a dormant company made up to 24 June 2015 (4 pages)
9 October 2015Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page)
9 October 2015Appointment of Andrew Spalton as a secretary on 1 September 2015 (2 pages)
9 October 2015Appointment of Andrew Spalton as a secretary on 1 September 2015 (2 pages)
9 October 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 September 2015 (1 page)
9 October 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 September 2015 (1 page)
8 September 2015Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9a Macklin Street London WC2B 5NE England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page)
8 September 2015Appointment of Mr John William Champion as a director (2 pages)
8 September 2015Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9a Macklin Street London WC2B 5NE England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page)
8 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
8 September 2015Appointment of Mr Frank Montague Froud as a director (2 pages)
7 September 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9a Macklin Street London WC2B 5NE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9a Macklin Street London WC2B 5NE on 7 September 2015 (1 page)
5 August 2015Appointment of Mr John William Champion as a director on 30 July 2015 (2 pages)
5 August 2015Appointment of Mr Frank Montague Froud as a director on 30 July 2015 (2 pages)
4 August 2015Termination of appointment of David Marcombes as a director on 12 July 2015 (1 page)
4 August 2015Termination of appointment of Rima Shah as a director on 12 July 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 24 June 2014 (4 pages)
3 March 2015Appointment of Mr Stuart James Davies as a director on 19 March 2013 (2 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(8 pages)
14 April 2014Appointment of Mr David Marcombes as a director (2 pages)
3 April 2014Termination of appointment of Marc Bornebusch as a director (1 page)
21 March 2014Total exemption small company accounts made up to 24 June 2013 (5 pages)
25 November 2013Appointment of Mr Michael Bernard Kain as a director (2 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
21 February 2013Total exemption full accounts made up to 24 June 2012 (12 pages)
11 December 2012Termination of appointment of Anthony Knight as a director (1 page)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
10 January 2012Total exemption full accounts made up to 24 June 2011 (12 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
17 June 2011Termination of appointment of Pamela Whitter as a director (1 page)
11 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
11 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
7 October 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
9 August 2010Secretary's details changed for Rendall and Rittner Limited on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Rima Shah on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Knight on 13 July 2010 (2 pages)
6 August 2010Director's details changed for John Scott Southerden on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Marc Justus Bornebusch on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Pamela Dianne Whitter on 13 July 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 24 June 2009 (8 pages)
5 August 2009Return made up to 13/07/09; full list of members (10 pages)
21 January 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
16 January 2009Director appointed rima shah (1 page)
7 August 2008Return made up to 13/07/08; full list of members (12 pages)
23 November 2007Total exemption full accounts made up to 24 June 2007 (8 pages)
8 August 2007Return made up to 13/07/07; full list of members (12 pages)
23 November 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
22 August 2006Return made up to 13/07/06; full list of members (14 pages)
15 February 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
21 July 2005Return made up to 13/07/05; full list of members (14 pages)
9 June 2005Director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (1 page)
6 April 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
11 August 2004Return made up to 13/07/04; full list of members (9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
9 August 2003Return made up to 13/07/03; full list of members (9 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
24 April 2003Total exemption full accounts made up to 24 June 2002 (8 pages)
7 November 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Total exemption full accounts made up to 24 June 2001 (8 pages)
17 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 October 2000Accounts for a small company made up to 24 June 2000 (8 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Return made up to 13/07/00; change of members (8 pages)
6 October 1999Director resigned (1 page)
28 September 1999Full accounts made up to 24 June 1999 (8 pages)
3 September 1999Return made up to 13/07/99; full list of members (11 pages)
17 September 1998Full accounts made up to 24 June 1998 (8 pages)
17 September 1998Return made up to 13/07/98; no change of members (6 pages)
2 June 1998Particulars of mortgage/charge (7 pages)
21 October 1997Full accounts made up to 24 June 1997 (9 pages)
8 September 1997Return made up to 13/07/97; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
20 February 1997Full accounts made up to 24 June 1996 (8 pages)
18 September 1996Return made up to 13/07/96; full list of members (6 pages)
14 September 1995Full accounts made up to 24 June 1995 (10 pages)
11 August 1995Return made up to 13/07/95; change of members (6 pages)