Canary Wharf
London
E14 5AA
Secretary Name | Surinder Kaur Matai |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Business Manager |
Correspondence Address | Level 37 One Canada Square Canary Wharf London E14 5AA |
Director Name | Mrs Surinder Kaur Matai |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(14 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 37 One Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Geoffrey Hancock |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devere Cottages Canning Place London W8 5AA |
Secretary Name | Mr Geoffrey Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devere Cottages Canning Place London W8 5AA |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Charlotte Mary Baron Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | Flat 4 18 Ennismore Gardens London SW7 1AA |
Director Name | Rear Admiral John Millard Thomas Hilton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29th Floor One Canada Square Canary Wharf London E14 5DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mi2g.co.uk |
---|---|
Telephone | 020 77121782 |
Telephone region | London |
Registered Address | Level 37 One Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.1k at £0.01 | Diwakar Matai 84.20% Ordinary |
---|---|
950 at £0.01 | Middle East Contracts LTD 15.68% Ordinary |
7 at £0.01 | Nigel Reed 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,963,585 |
Cash | £1,028,021 |
Current Liabilities | £4,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 September 2012 | Auditor's resignation (2 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Secretary's details changed for Surinder Kaur Matai on 28 February 2011 (1 page) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Rear Admiral John Millard Thomas Hilton on 28 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Termination of appointment of John Hilton as a director (1 page) |
10 March 2010 | Director's details changed for Diwakar Matai on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Mrs Surinder Kaur Matai as a director (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
9 March 2009 | Director's change of particulars / john hilton / 28/02/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
24 January 2008 | £ ic 65/63 14/12/07 £ sr [email protected]=2 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | £ ic 66/65 14/12/07 £ sr [email protected]=1 (1 page) |
24 January 2008 | £ ic 66/66 14/12/07 £ sr [email protected] (1 page) |
24 January 2008 | £ ic 66/66 14/12/07 £ sr [email protected] (1 page) |
24 January 2008 | £ ic 63/63 14/12/07 £ sr [email protected] (1 page) |
22 January 2008 | £ ic 66/66 14/12/07 £ sr [email protected] (1 page) |
22 January 2008 | £ ic 69/67 14/12/07 £ sr [email protected]=2 (1 page) |
22 January 2008 | £ ic 66/66 14/12/07 £ sr [email protected] (1 page) |
22 January 2008 | £ ic 67/66 14/12/07 £ sr [email protected]=1 (1 page) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 66 wigmore street london W1U 2HQ (1 page) |
3 April 2006 | Return made up to 28/02/06; full list of members (5 pages) |
3 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
27 March 2004 | Auditor's resignation (1 page) |
25 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
22 January 2004 | New director appointed (2 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
27 August 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members
|
27 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
21 December 2001 | Registered office changed on 21/12/01 from: 25 harley street london W1N 2BR (1 page) |
21 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 December 2001 | Auditor's resignation (4 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
26 March 2001 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 April 2000 | Return made up to 28/02/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 28/02/98; full list of members (9 pages) |
23 June 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 16/05/97--------- £ si [email protected] £ ic 68/68 (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | New director appointed (3 pages) |
27 June 1997 | Location of register of members (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 17 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
27 June 1997 | Return made up to 28/02/97; full list of members (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 399 high street stratford london E15 4QZ (1 page) |
27 January 1997 | Ad 15/10/96--------- £ si [email protected]=1 £ ic 67/68 (1 page) |
27 January 1997 | Ad 15/10/96--------- £ si [email protected]=1 £ ic 66/67 (1 page) |
27 January 1997 | Ad 15/10/96--------- £ si [email protected]=1 £ ic 64/65 (2 pages) |
27 January 1997 | Ad 15/10/96--------- £ si [email protected]=1 £ ic 65/66 (2 pages) |
23 December 1996 | Ad 28/02/96--------- £ si [email protected]=9 £ ic 5/14 (1 page) |
23 December 1996 | Ad 28/02/96--------- £ si [email protected]=50 £ ic 14/64 (2 pages) |
22 December 1996 | Ad 09/10/96--------- £ si [email protected]=2 £ ic 65/67 (2 pages) |
22 December 1996 | Ad 09/10/96--------- £ si [email protected]=2 £ ic 63/65 (2 pages) |
25 November 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Ad 28/02/96--------- £ si [email protected]=10 £ ic 2/12 (1 page) |
27 March 1996 | Ad 28/02/96--------- £ si [email protected]=51 £ ic 12/63 (1 page) |
28 February 1996 | Incorporation (16 pages) |