Company NameMIAH & Sons Limited
Company StatusDissolved
Company Number02451357
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Habibur Rahman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(1 year after company formation)
Appointment Duration29 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hadham Road
Bishop's Stortford
Hertfordshire
CM23 2PW
Secretary NameMrs Syeda Shahzadi Rahman
NationalityBritish
StatusClosed
Appointed12 December 1990(1 year after company formation)
Appointment Duration29 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address8 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Director NameMrs Syeda Shahzadi Rahman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1994)
RoleHousewife
Correspondence Address42a Potter Street
Harlow
Essex
CM17 9AQ

Contact

Telephone020 88076708
Telephone regionLondon

Location

Registered AddressUnit 8 Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

51 at £1Mr Habibur Rahman
51.00%
Ordinary
49 at £1Mrs Syeda Shahzadi Rahman
49.00%
Ordinary

Financials

Year2014
Net Worth£267,336
Cash£155,938
Current Liabilities£141,151

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

15 February 2006Delivered on: 21 February 2006
Satisfied on: 22 July 2009
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
3 September 1992Delivered on: 9 September 1992
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 September 1990Delivered on: 3 October 1990
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A winchester buildings lea valley trading estate angel road edmonton london N18. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1990Delivered on: 31 January 1990
Satisfied on: 19 March 2005
Persons entitled: Habibur Rahman

Classification: Debenture
Secured details: £80,000 due from the company to the chargee including further advances.
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.
Fully Satisfied

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Director's details changed for Habibur Rahman on 19 December 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Habibur Rahman on 30 November 2009 (2 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 01/12/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 01/12/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Particulars of mortgage/charge (9 pages)
23 January 2006Return made up to 01/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 December 2003Return made up to 01/12/03; full list of members (6 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 December 1999Return made up to 12/12/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 15A winchester buildings lea valley trading estate angel road edmonton london N18 3HR (1 page)
4 January 1999Return made up to 12/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1997Return made up to 12/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1996Registered office changed on 14/04/96 from: 21-22 hockerill court london road bishop's stortford herts CM23 5SB (1 page)
4 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)