London
EC2V 7QF
Director Name | Mrs Jennifer Kay Hudson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 28 February 2018(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 2021) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Secretary Name | Mr David George Kleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Director Name | Gershon Lee |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 16 Lancaster Grove London NW3 4PB |
Director Name | Mr Oliver Reginald Wells |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 11 Charlwood Place London SW1V 2LX |
Secretary Name | Mr Oliver Reginald Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1994) |
Role | Employment Consultant |
Correspondence Address | 41 Westmoreland Terrace London SW1V 4AQ |
Director Name | Mr David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Secretary Name | Tracy Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 100 Elmhurst Drive Hornchurch Essex RM11 1PF |
Director Name | Miss Tracy Jane White |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Secretary Name | Miss Catherine Norah Burke |
---|---|
Status | Resigned |
Appointed | 13 November 2012(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 June 1991) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | michelangelo.co.uk |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
750k at £0.01 | Michelangelo Search LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £438,689 |
Cash | £202,873 |
Current Liabilities | £376,577 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2012 | Delivered on: 11 February 2012 Persons entitled: Bradley Mark Lane Nominee 1 Limited Bradley Mark Lane Nominee 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £104,110 plus vat and the interest in the account. Outstanding |
---|
4 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
---|---|
4 August 2017 | Director's details changed for Mr Nicholas John Hudson on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Michelangelo Search Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
23 June 2017 | Director's details changed for Mr Nicholas John Hudson on 1 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 January 2017 | Registered office address changed from 50 Mark Lane London EC3R 7QR to 34 Lime Street London EC3M 7AT on 5 January 2017 (1 page) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Section 519 (1 page) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
13 November 2012 | Appointment of Miss Catherine Norah Burke as a secretary (1 page) |
31 October 2012 | Termination of appointment of Tracy White as a secretary (1 page) |
31 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
31 October 2012 | Termination of appointment of Tracy White as a director (1 page) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Austin Friars House Ground Floor 2 Austin Friars London EC2N 2HE on 21 February 2012 (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 December 2010 | Appointment of Miss Tracy Jane White as a director (2 pages) |
22 June 2010 | Director's details changed for Nicholas John Hudson on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Oliver Wells as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 October 2008 | Appointment terminated director and secretary david kleeman (2 pages) |
13 October 2008 | Secretary appointed tracy jane white (2 pages) |
23 June 2008 | Director's change of particulars / nicholas hudson / 10/06/2006 (1 page) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 11/06/07; no change of members (5 pages) |
7 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members
|
10 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members
|
21 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
4 July 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 March 2001 | Auditor's resignation (1 page) |
11 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
7 August 2000 | Resolutions
|
9 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 June 1999 | Return made up to 11/06/99; no change of members (5 pages) |
26 March 1999 | Resolutions
|
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 June 1998 | Return made up to 11/06/98; no change of members (5 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 June 1997 | Return made up to 11/06/97; full list of members (5 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
11 June 1996 | Resolutions
|
26 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 June 1995 | Return made up to 11/06/95; full list of members (8 pages) |
9 March 1995 | Amended accounts made up to 30 June 1994 (4 pages) |
29 April 1994 | Memorandum and Articles of Association (13 pages) |
29 April 1994 | Resolutions
|
6 November 1992 | Resolutions
|
4 November 1992 | Accounts for a small company made up to 30 June 1992 (5 pages) |
17 July 1991 | Resolutions
|
24 June 1991 | Company name changed finpower LIMITED\certificate issued on 25/06/91 (2 pages) |
11 June 1991 | Incorporation (16 pages) |