Company NameMicrohire Investments Limited
DirectorsRoger Max Davies and Nicholas Charles Morris
Company StatusActive
Company Number03009744
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(26 years, 2 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Malcolm William Froom Hezel
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Secretary NameMr Jamie Bishop
StatusResigned
Appointed07 December 2017(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Timothy Gwyn-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£3,102,499
Current Liabilities£3,343,661

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

7 December 2017Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,100
(4 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
15 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100
(4 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,100
(4 pages)
4 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
4 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
30 May 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 30 September 2010 (12 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 September 2009Full accounts made up to 30 September 2008 (13 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Full accounts made up to 30 September 2007 (13 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
21 February 2008Full accounts made up to 30 September 2006 (17 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
13 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 August 2005Full accounts made up to 30 September 2004 (10 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
25 February 2003Full accounts made up to 30 September 2001 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 April 2002Full accounts made up to 30 September 2000 (9 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 30 September 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 August 1998Full accounts made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 13/01/98; no change of members (7 pages)
2 October 1997Full accounts made up to 30 September 1996 (8 pages)
25 February 1997£ nc 1000/1100 13/01/97 (1 page)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Return made up to 13/01/97; no change of members (7 pages)
14 November 1996Return made up to 13/01/96; full list of members (9 pages)
25 October 1996Full accounts made up to 30 September 1995 (8 pages)
12 September 1995Accounting reference date notified as 30/09 (1 page)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)