Company NameMike's Waterfront Warehouse Limited
DirectorDavid Steven Brown
Company StatusActive
Company Number02744133
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Steven Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address113 Power Road
Chiswick
London
W4 5PY
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameMichael Thomas Calder
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 day after company formation)
Appointment Duration17 years (resigned 19 September 2009)
RoleCompany Director
Correspondence Address31 Harvard Rd
Chiswick
London
W4 4EA
Secretary NameAnne Calder
NationalityBritish
StatusResigned
Appointed02 September 1992(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 28 January 2008)
RoleOperations Manager
Correspondence AddressKersal Hill
Vicarage Road, Wigginton
Tring
Hertfordshire
HP23 6DZ
Director NameMr Douglas Driver
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address43 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameJamie Calder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2011)
RoleAccount Manager
Correspondence Address113 Power Road
Chiswick
London
W4 5PY
Secretary NameMichael Thomas Calder
NationalityBritish
StatusResigned
Appointed28 January 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2009)
RoleCompany Director
Correspondence Address31 Harvard Road
Chiswick
London
W4 4EA

Contact

Websitemikesdivestore.com

Location

Registered Address113 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Steven Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£384,214
Cash£24,009
Current Liabilities£175,536

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

27 April 2021Delivered on: 4 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 1998Delivered on: 23 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 power road chiswick london borough of hounslow t/no;-MX23833.
Outstanding
19 March 1998Delivered on: 24 March 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
16 June 2023Director's details changed for David Steven Brown on 10 June 2023 (2 pages)
16 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 July 2021Cessation of David Steven Brown as a person with significant control on 4 May 2021 (3 pages)
25 June 2021Change of details for David Steven Brown as a person with significant control on 6 April 2016 (2 pages)
24 June 2021Notification of Nungwi Ltd as a person with significant control on 4 May 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
4 May 2021Registration of charge 027441330003, created on 27 April 2021 (84 pages)
12 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
1 April 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 February 2011Appointment of David Steven Brown as a director (2 pages)
18 February 2011Termination of appointment of Jamie Calder as a director (1 page)
18 February 2011Appointment of David Steven Brown as a director (2 pages)
18 February 2011Termination of appointment of Jamie Calder as a director (1 page)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 November 2009Director's details changed for Jamie Calder on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jamie Calder on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Michael Calder as a secretary (1 page)
6 November 2009Termination of appointment of Michael Calder as a secretary (1 page)
6 November 2009Termination of appointment of Michael Calder as a director (1 page)
6 November 2009Director's details changed for Jamie Calder on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Michael Calder as a director (1 page)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Appointment terminated secretary anne calder (1 page)
18 September 2008Secretary appointed michael thomas calder (1 page)
18 September 2008Appointment terminated secretary anne calder (1 page)
18 September 2008Secretary appointed michael thomas calder (1 page)
5 June 2008Director's change of particulars / michael calder / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / michael calder / 05/06/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; no change of members (2 pages)
6 September 2007Return made up to 01/09/07; no change of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 September 2005Return made up to 01/09/05; full list of members (6 pages)
16 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2004Return made up to 01/09/04; full list of members (6 pages)
6 September 2004Return made up to 01/09/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 October 2003Return made up to 01/09/03; full list of members (6 pages)
26 October 2003Return made up to 01/09/03; full list of members (6 pages)
10 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 September 2002Return made up to 01/09/02; full list of members (6 pages)
11 September 2002Return made up to 01/09/02; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: mountbarrow house 12 elizabeth street victoria. London SW1W 9RB (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: mountbarrow house 12 elizabeth street victoria. London SW1W 9RB (1 page)
4 September 2001Return made up to 01/09/01; full list of members (6 pages)
4 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 August 2000Return made up to 01/09/00; full list of members (6 pages)
30 August 2000Return made up to 01/09/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 November 1998 (7 pages)
31 January 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 September 1998Return made up to 01/09/98; full list of members (5 pages)
15 September 1998Return made up to 01/09/98; full list of members (5 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
17 September 1997Return made up to 01/09/97; full list of members (5 pages)
17 September 1997Return made up to 01/09/97; full list of members (5 pages)
11 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 February 1997Secretary's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Secretary's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
27 October 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
27 October 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
23 September 1996Return made up to 01/09/96; full list of members (6 pages)
23 September 1996Secretary's particulars changed (1 page)
23 September 1996Return made up to 01/09/96; full list of members (6 pages)
23 September 1996Secretary's particulars changed (1 page)
9 August 1996Full accounts made up to 31 October 1995 (14 pages)
9 August 1996Full accounts made up to 31 October 1995 (14 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1992Incorporation (18 pages)
1 September 1992Incorporation (18 pages)