Company NameMichael K Howard (Northampton) Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number03243095
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 June 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameLinda May Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressStonelea Cherry Tree Lane
Great Houghton
Northampton
Northamptonshire
NN4 7AT
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Farm 8 Apsley End Road
Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameHoward Walters
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Director NameJohn Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressStonelea
Cherry Tree Lane
Great Houghton
Northamptonshire
NN4 7AT
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed28 March 2001(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address24 South Studio
Gainsborough Studios 1 Poole Street
London
N1 5EE
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameMichelle Thompsett Carrol
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleOperations Director
Correspondence Address90 Park Road
Rugby
Warwickshire
CV21 2QX
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemkh.co.uk

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Mkh Recruitment Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

13 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
2 February 2004Delivered on: 5 February 2004
Satisfied on: 28 July 2004
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 29/08/07; full list of members (2 pages)
10 December 2007Auditor's resignation (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 September 2005Return made up to 29/08/05; full list of members (3 pages)
6 September 2005Location of debenture register (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Registered office changed on 06/09/05 from: the grange 100 high street london N14 6EQ (1 page)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
9 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/04
(8 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2004Memorandum and Articles of Association (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Auditor's resignation (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
22 April 2004New director appointed (2 pages)
8 April 2004New director appointed (3 pages)
26 February 2004Declaration of assistance for shares acquisition (4 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (8 pages)
18 June 2003Full accounts made up to 31 December 2002 (20 pages)
20 December 2002Secretary's particulars changed (1 page)
4 September 2002Return made up to 29/08/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
18 September 2001Return made up to 29/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2001New secretary appointed (2 pages)
6 June 2001Nc inc already adjusted 28/03/01 (1 page)
6 June 2001Ad 28/03/01--------- £ si 4950@1=4950 £ ic 5050/10000 (2 pages)
6 June 2001Particulars of contract relating to shares (3 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Ad 28/03/01--------- £ si 4950@1=4950 £ ic 100/5050 (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (12 pages)
6 November 2000Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page)
1 September 2000Return made up to 29/08/00; full list of members (7 pages)
16 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
26 October 1999Full accounts made up to 30 June 1999 (12 pages)
3 September 1999Return made up to 29/08/99; full list of members (8 pages)
22 December 1998Return made up to 29/08/98; full list of members (7 pages)
22 December 1998Location of register of members (1 page)
20 October 1998Full accounts made up to 30 June 1998 (12 pages)
11 November 1997Full accounts made up to 30 June 1997 (12 pages)
5 September 1997Return made up to 29/08/97; full list of members (7 pages)
23 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed;new director appointed (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 31 corsham street london N1 6DR (1 page)
29 August 1996Incorporation (18 pages)