Company NameMichael Searle & Son Limited
DirectorsPaul Stanley Searle and Natalie Searle
Company StatusActive
Company Number02447610
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Stanley Searle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RolePrint Representative
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMrs Natalie Searle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(26 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameMr Paul Stanley Searle
StatusCurrent
Appointed03 February 2016(26 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMichael Stanley Searle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 February 2016)
RoleFinancial Print Representative
Country of ResidenceEngland
Correspondence Address2 The Stables Burton Hall
171 Salisbury Road Burton
Christchurch
Dorset
BH23 7JS
Secretary NameMichael Stanley Searle
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Stables Burton Hall
171 Salisbury Road Burton
Christchurch
Dorset
BH23 7JS

Contact

Websitemichaelsearleprint.com
Email address[email protected]
Telephone020 76132222
Telephone regionLondon

Location

Registered Address33 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1M.s. Searle
30.00%
Ordinary
200 at £1K. London
20.00%
Ordinary
200 at £1R. Lawrence
20.00%
Ordinary
200 at £1T. Ridden
20.00%
Ordinary
100 at £1Paul Stanley Searle
10.00%
Ordinary

Financials

Year2014
Net Worth-£36,093
Cash£177
Current Liabilities£116,404

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due24 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 January

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

23 October 2023Micro company accounts made up to 30 January 2023 (4 pages)
19 October 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 30 January 2022 (4 pages)
25 October 2022Previous accounting period shortened from 25 January 2022 to 24 January 2022 (1 page)
3 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 January 2021 (4 pages)
25 January 2022Current accounting period shortened from 26 January 2021 to 25 January 2021 (1 page)
26 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
21 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
21 September 2021Director's details changed for Mr Paul Stanley Searle on 21 September 2021 (2 pages)
21 September 2021Change of details for Mr Paul Stanley Searle as a person with significant control on 13 September 2021 (2 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021Micro company accounts made up to 30 January 2020 (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
18 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 January 2019 (4 pages)
27 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
23 October 2019Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 33 Park Grove Edgware Middlesex HA8 7SH on 23 October 2019 (1 page)
21 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 January 2018 (4 pages)
24 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
17 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (4 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 January 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 January 2016 (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
23 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
14 March 2016Termination of appointment of Michael Stanley Searle as a director on 3 February 2016 (1 page)
14 March 2016Termination of appointment of Michael Stanley Searle as a secretary on 3 February 2016 (1 page)
14 March 2016Termination of appointment of Michael Stanley Searle as a secretary on 3 February 2016 (1 page)
14 March 2016Appointment of Mrs Natalie Searle as a director on 3 February 2016 (2 pages)
14 March 2016Appointment of Mr Paul Stanley Searle as a secretary on 3 February 2016 (2 pages)
14 March 2016Appointment of Mrs Natalie Searle as a director on 3 February 2016 (2 pages)
14 March 2016Appointment of Mr Paul Stanley Searle as a secretary on 3 February 2016 (2 pages)
14 March 2016Termination of appointment of Michael Stanley Searle as a director on 3 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
18 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 18 May 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
29 July 2013Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU United Kingdom on 29 July 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Michael Stanley Searle on 31 August 2010 (2 pages)
20 October 2010Director's details changed for Michael Stanley Searle on 31 August 2010 (2 pages)
20 October 2010Director's details changed for Paul Stanley Searle on 31 August 2010 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Paul Stanley Searle on 31 August 2010 (2 pages)
14 October 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 October 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 December 2008Return made up to 25/10/07; full list of members (6 pages)
31 December 2008Return made up to 25/10/08; full list of members (5 pages)
31 December 2008Return made up to 25/10/07; full list of members (6 pages)
31 December 2008Return made up to 25/10/08; full list of members (5 pages)
6 October 2008Director's change of particulars / paul searle / 01/04/2007 (2 pages)
6 October 2008Director's change of particulars / paul searle / 01/04/2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Return made up to 14/09/06; full list of members (8 pages)
23 November 2006Return made up to 14/09/06; full list of members (8 pages)
27 October 2006Registered office changed on 27/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
27 October 2006Registered office changed on 27/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
30 September 2005Return made up to 14/09/05; full list of members (3 pages)
30 September 2005Return made up to 14/09/05; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Registered office changed on 10/05/01 from: 66/68 margaret street london W1N 8PX (1 page)
10 May 2001Registered office changed on 10/05/01 from: 66/68 margaret street london W1N 8PX (1 page)
1 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
30 August 2000Full accounts made up to 31 January 1999 (12 pages)
30 August 2000Full accounts made up to 31 January 1999 (12 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Full accounts made up to 31 January 1997 (10 pages)
13 January 1998Full accounts made up to 31 January 1997 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 October 1996Return made up to 14/09/96; full list of members (6 pages)
3 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 January 1995 (11 pages)
8 February 1996Full accounts made up to 31 January 1995 (11 pages)
3 January 1996Return made up to 14/09/95; no change of members (4 pages)
3 January 1996Return made up to 14/09/95; no change of members (4 pages)
12 December 1989New director appointed (2 pages)
12 December 1989New director appointed (2 pages)
7 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1989Incorporation (15 pages)
29 November 1989Incorporation (15 pages)