Company NameMipco Limited
Company StatusActive
Company Number02367353
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Milan Anil Virani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameMrs Piyusha Milan Virani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Lake
Stanmore
Middlesex
HA7 3BX
Secretary NameMrs Piyusha Milan Virani
NationalityBritish
StatusCurrent
Appointed18 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameMiss Mallaika Milan Virani
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Spring Lake Spring Lake
Stanmore
HA7 3BX
Director NameMr Rishi Milan Virani
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House 19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMs Prianka Milan Virani
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered AddressCunningham House
19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Mr M.a. Virani
50.00%
Ordinary
2.5k at £1Mrs P.m. Virani
50.00%
Ordinary

Financials

Year2014
Net Worth£377,599
Cash£142,325
Current Liabilities£318,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

26 November 2018Delivered on: 28 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 25 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 25 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 September 2009Delivered on: 10 October 2009
Satisfied on: 21 September 2010
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a fixed charge all deposit accounts held at the bank.
Fully Satisfied
21 August 2001Delivered on: 23 August 2001
Satisfied on: 19 March 2004
Persons entitled: Bangkok Bank Public Company Limited

Classification: 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.
Fully Satisfied
21 August 2001Delivered on: 23 August 2001
Satisfied on: 28 January 2005
Persons entitled: Bangkok Bank Public Company Limited

Classification: Cash mortgage
Secured details: All monies due or to become due from the company to the chargee under the facilities made available to the company.
Particulars: All monies noww and from time to time deposited with the london branch of the chargee in the account currently numbered 174890.
Fully Satisfied
14 December 1989Delivered on: 3 January 1990
Satisfied on: 28 January 2005
Persons entitled: Credit Lyonnais

Classification: Letter of and set off charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums standing to the credit of accounts 9282674.100 and 9282674.100.02 maintained with credit lyonnais (for full detail see form 395).
Fully Satisfied
30 November 1989Delivered on: 7 December 1989
Satisfied on: 28 January 2005
Persons entitled: Credit Lyonnais

Classification: Letter of and set off charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums standing to the credit of a/c 9282674.100. 02 maintained with credit lyonnais.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
6 June 2021Appointment of Mr Rishi Milan Virani as a director on 4 June 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 February 2019Satisfaction of charge 023673530006 in full (1 page)
6 February 2019Satisfaction of charge 023673530007 in full (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Registration of charge 023673530008, created on 26 November 2018 (41 pages)
16 October 2018Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 16 October 2018 (1 page)
22 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Prianka Milan Virani as a director on 8 May 2018 (1 page)
9 May 2018Appointment of Miss Mallaika Milan Virani as a director on 9 May 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 August 2016Appointment of Ms. Prianka Milan Virani as a director on 4 July 2016 (2 pages)
2 August 2016Appointment of Ms. Prianka Milan Virani as a director on 4 July 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 23 October 2014 (1 page)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Registered office address changed from 1St Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 1St Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 20 September 2013 (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(5 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(5 pages)
25 April 2013Registration of charge 023673530006 (27 pages)
25 April 2013Registration of charge 023673530007 (17 pages)
25 April 2013Registration of charge 023673530007 (17 pages)
25 April 2013Registration of charge 023673530006 (27 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Milan Anil Virani on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Milan Anil Virani on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 18/09/07; no change of members (7 pages)
27 September 2007Return made up to 18/09/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 18/09/06; full list of members (7 pages)
28 September 2006Return made up to 18/09/06; full list of members (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Registered office changed on 20/09/99 from: 1ST floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
20 September 1999Registered office changed on 20/09/99 from: 1ST floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
16 September 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(4 pages)
16 September 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(4 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 18/09/98; no change of members (4 pages)
25 September 1998Return made up to 18/09/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 18/09/97; full list of members (6 pages)
24 September 1997Return made up to 18/09/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
8 September 1995Return made up to 18/09/95; no change of members (4 pages)
8 September 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)