Company NameMIA Wood Limited
Company StatusActive
Company Number02637641
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Maria Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tudor Road
Kingston-Upon-Thames
Surrey
KT2 6AS
Secretary NameJessica Ann Lloyd
NationalityBritish
StatusCurrent
Appointed03 April 1998(6 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Coombe Street
Pen Selwood
Wincanton
Somerset
BA9 8NF
Director NameJohn Meredyth Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(11 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tudor Road
Kingston-Upon-Thames
Surrey
KT2 6AS
Director NameMs Ruth Meredyth Wood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(11 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleArts Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address21 Arthur Road
Kingston Upon Thames
Surrey
KT2 6BA
Director NameJessica Ann Lloyd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(11 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Coombe Street
Pen Selwood
Wincanton
Somerset
BA9 8NF
Director NameMr Eric George Darley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressMotcombe 62 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMr Eric George Darley
NationalityBritish
StatusResigned
Appointed14 August 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressMotcombe 62 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameEmily Victoria Kelly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(6 years, 7 months after company formation)
Appointment Duration15 years (resigned 10 April 2013)
RoleNurse
Correspondence Address18 Barnfield Gardens
Kingston Upon Thames
Surrey
KT2 5RJ

Contact

Websitemiawood.co.uk

Location

Registered AddressStudio 4
224 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57 at £1Mrs Maria Wood
57.00%
Ordinary
27 at £1Jessica Ann Lloyd
27.00%
Ordinary
16 at £1John Meredyth Wood
16.00%
Ordinary

Financials

Year2014
Net Worth£126,613
Cash£123,235
Current Liabilities£554,847

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

28 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
6 September 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Memorandum and Articles of Association (19 pages)
18 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 400,100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
18 April 2013Termination of appointment of Emily Kelly as a director (1 page)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
28 June 2011Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages)
28 June 2011Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages)
28 June 2011Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages)
28 June 2011Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages)
15 June 2011Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 December 2010Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages)
2 December 2010Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages)
2 December 2010Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 14/08/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 September 2008Return made up to 14/08/08; full list of members (5 pages)
1 September 2008Director's change of particulars / maria wood / 13/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / jessica lloyd / 13/08/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 August 2007Return made up to 14/08/07; full list of members (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
20 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 14/08/05; full list of members (9 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Director's particulars changed (1 page)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
14 February 2003Company name changed the ginger tree trading co. Limi ted\certificate issued on 14/02/03 (2 pages)
19 August 2002Return made up to 14/08/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
12 September 2000Return made up to 14/08/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 September 1999Return made up to 14/08/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998Company name changed elmdon properties LIMITED\certificate issued on 05/05/98 (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
27 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Return made up to 14/08/96; no change of members (4 pages)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
18 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 March 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
8 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)