Company NameMicrofile Systems (London) Limited
DirectorAlka Nainesh Patel
Company StatusActive
Company Number02709374
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameUmit Narendra Patel
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Briarswood
The Gateways Burton Lane
Goffs Oak
Hertfordshire
EN7 6QG
Director NameAlka Nainesh Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(9 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address10 Briarswood
Burton Lane
Goffs Oak
Hertfordshire
EN7 6QG
Director NameMahesh Navinchandra Patel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCivil Engineer
Correspondence Address254 Beulah Hill
Upper Norwood
London
SE19 3UY
Director NameNainesh Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleEmployed At Stationery & Repro
Correspondence Address10 Briarswood
The Gateways Burton Lane
Goffs Oak
Hertfordshire
EN7 6QG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mrs Alka Nainesh Patel
50.00%
Ordinary
50 at £1Mrs Maya Umit Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£3,248
Cash£5,222
Current Liabilities£164,837

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return24 April 2023 (11 months, 4 weeks ago)
Next Return Due8 May 2024 (3 weeks from now)

Filing History

2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 10 May 2013 (1 page)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Alka Nainesh Patel on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 June 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 24/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 24/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
21 January 2001Director resigned (1 page)
21 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 46 pinner park garden north harrow middlesex HA2 6LQ (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 May 1999Return made up to 24/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 June 1998Return made up to 24/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 May 1997Return made up to 24/04/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (2 pages)
19 June 1996Return made up to 24/04/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (2 pages)
17 May 1995Return made up to 24/04/95; no change of members (6 pages)