Company NameMicros For Managers Limited
DirectorRoland Saam
Company StatusActive
Company Number02046533
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland Saam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Country of ResidenceBritish
Correspondence Address149 Gloucester Road
London
SW7 4TH
Director NameSheila Mary Saam
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address149 Gloucester Road
London
SW7 4TH
Secretary NameSheila Mary Saam
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Gloucester Road
London
SW7 4TH

Contact

Websitemicroman.co.uk
Telephone01236 747800
Telephone regionCoatbridge

Location

Registered Address149 Gloucester Road
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roland Saam
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,427
Cash£1,179
Current Liabilities£131,235

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

15 December 1995Delivered on: 20 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
22 June 2015Termination of appointment of Sheila Mary Saam as a secretary on 15 November 2014 (1 page)
22 June 2015Termination of appointment of Sheila Mary Saam as a director on 15 November 2014 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Roland Saam on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sheila Mary Saam on 30 November 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 October 2007Return made up to 14/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 February 2007Return made up to 14/10/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 October 2004Return made up to 14/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 December 2003Return made up to 14/10/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 November 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 October 1997Return made up to 14/10/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 October 1996Return made up to 14/10/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
19 October 1995Return made up to 14/10/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)