Company NameMick Memeks Limited
Company StatusActive
Company Number02340403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1989(35 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 NameMrs Charlotte Louise Lamb
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(26 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMiss Sophie Catriona Jamieson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMs Derya Kemmis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleTbc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4, Granville Park
London
SE13 7EA
Director NameMs Linda Elizabeth Sloan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMiss Helen Rachel Clark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 January 1996)
RoleSolicitor
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMr David Ian Fleming
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 June 2007)
RoleComputer Analyst
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameDr Anver Shaked
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleUniversity Professor
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMr John Philip Major
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RoleCivil Servant
Correspondence AddressFlat 4 Granville Park
London
SE13 7EA
Secretary NameMiss Helen Rachel Clark
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameJanet Brayshaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2001)
RoleAdministrative Assistance
Correspondence AddressGarden Flat 4 Granville Park
Granville Park
London
SE13 7EA
Director NameFrancis Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(7 years after company formation)
Appointment Duration5 years (resigned 21 February 2001)
RoleJournalist
Correspondence AddressFlat 3 4 Granville Park
Lewisham
London
SE13 7EA
Secretary NameJanet Brayshaw
NationalityBritish
StatusResigned
Appointed30 March 1996(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 April 2001)
RoleAdmin Assistant
Correspondence AddressGarden Flat 4 Granville Park
Granville Park
London
SE13 7EA
Director NameJohn Martin Dent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2000)
RoleCompany Director
Correspondence AddressFlat 1 4 Granville Park
London
SE13 7EA
Director NameDr Michelle Joanne Preston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(11 years after company formation)
Appointment Duration3 years (resigned 12 February 2003)
RoleDoctor
Correspondence AddressFlat 1
4 Granville Park
London
SE13 7EA
Director NameMs Alison Jane Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(12 years after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Granville Park
London
SE13 7EA
Secretary NameMs Alison Jane Gray
NationalityBritish
StatusResigned
Appointed03 April 2001(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Granville Park
London
SE13 7EA
Director NameMr Matthew Burditt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2015)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Granville Park
Lewisham
London
SE13 7EA
Director NameRichard Logan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2005)
RoleAccountant
Correspondence AddressGarden Flat
4 Granville Park Lewisham
London
SE13 7EA
Director NameNicholas David Boler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2008)
RoleInsurance Broker
Correspondence AddressGarden Flat
4 Granville Park Lewisham
London
SE13 7EA
Director NameMr Keith David Ramsay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(19 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 4 Granville Park
London
SE13 7EA
Director NameMr Mike Roberts
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Granville Park
London
SE13 7EA
Secretary NameMr Keith David Ramsay
StatusResigned
Appointed15 June 2014(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressGarden Flat 4 Granville Park
London
SE13 7EA
Director NameMr Mark Wazejewski
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Granville Park
London
SE13 7EA
Director NameMiss Hayley Dawn Warner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Granville Park
London
SE13 7EA
Director NameMs Hannah Frances Williams
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Granville Park
London
SE13 7EA
Director NameMr Adam Mark Lawton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Granville Park
London
SE13 7EA
Director NameMrs Laura Ann Lawton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Granville Park
London
SE13 7EA

Location

Registered Address4 Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Appointment of Ms Hannah Frances Williams as a director on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Miss Hayley Dawn Warner on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Adam Mark Lawton as a director on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Keith David Ramsay on 16 March 2017 (1 page)
16 March 2017Appointment of Mrs Laura Ann Lawton as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Mike Roberts as a director on 16 March 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (5 pages)
31 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Appointment of Miss Hayley Dawn Warner as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Miss Hayley Dawn Warner as a director on 1 August 2015 (2 pages)
18 May 2015Appointment of Mrs Charlotte Louise Lamb as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Mrs Charlotte Louise Lamb as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Mike Roberts as a director on 12 June 2014 (2 pages)
23 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Appointment of Mr Mark Wazejewski as a director on 4 September 2014 (2 pages)
21 April 2015Appointment of Mr Mark Wazejewski as a director on 4 September 2014 (2 pages)
20 April 2015Appointment of Mr Keith David Ramsay as a secretary on 15 June 2014 (2 pages)
20 April 2015Termination of appointment of Alison Jane Gray as a director on 15 June 2014 (1 page)
20 April 2015Termination of appointment of Matthew Burditt as a director on 1 April 2015 (1 page)
20 April 2015Termination of appointment of Matthew Burditt as a director on 1 April 2015 (1 page)
20 April 2015Termination of appointment of Alison Jane Gray as a secretary on 15 June 2014 (1 page)
17 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 21 January 2014 no member list (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 February 2013Annual return made up to 21 January 2013 no member list (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 February 2011Annual return made up to 21 January 2011 no member list (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Director's details changed for Mr Keith David Ramsay on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 no member list (4 pages)
15 February 2010Director's details changed for Alison Jane Gray on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Matthew Burditt on 15 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Annual return made up to 21/01/09 (2 pages)
23 January 2009Director appointed mr keith david ramsay (1 page)
16 October 2008Appointment terminated director david fleming (1 page)
16 October 2008Appointment terminated director nicholas boler (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2008Annual return made up to 21/01/08 (2 pages)
9 February 2007Annual return made up to 21/01/07 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Annual return made up to 21/01/06 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
9 February 2005Annual return made up to 21/01/05 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2004Annual return made up to 21/01/04 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 May 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
24 February 2003Annual return made up to 21/01/03 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(4 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
16 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director resigned
(4 pages)
21 February 1999Annual return made up to 21/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Annual return made up to 21/01/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 February 1997Annual return made up to 21/01/97
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 January 1997New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned;director resigned (1 page)
31 January 1996Annual return made up to 21/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/95
(2 pages)
7 April 1995Annual return made up to 25/01/95 (4 pages)
27 January 1989Incorporation (18 pages)