Company NameMidmar Business Solutions Limited
DirectorsPatricia Rose Hoare and Karen Quinn
Company StatusActive
Company Number03310402
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Rose Hoare
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address52 Braybrook Street
East Acton
London
W12 0AP
Director NameMrs Karen Quinn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(25 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Braybrook Street
East Acton
London
W12 0AP
Secretary NameMrs Karen Quinn
StatusCurrent
Appointed18 February 2022(25 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address52 Braybrook Street
East Acton
London
W12 0AP
Director NameJohn Joseph Hoare
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1997(5 days after company formation)
Appointment Duration17 years, 10 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressNo 1 Cottage Walk Dollingstown
Lurgan
Craigavon
County Armagh
BT67 9NH
Northern Ireland
Secretary NamePatricia Rose Hoare
NationalityBritish
StatusResigned
Appointed04 February 1997(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1999)
RoleAccountant
Correspondence Address28a Langton Road
London
NW2 6QA
Director NameKevin Hogan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrishsh
StatusResigned
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2000)
RoleAccountant
Correspondence Address113 Merrion Avenue
Stanmore
Middlesex
HA7 4RZ
Secretary NameKevin Hogan
NationalityIrishsh
StatusResigned
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2000)
RoleAccountant
Correspondence Address113 Merrion Avenue
Stanmore
Middlesex
HA7 4RZ
Director NameMs Mary Mac Namara
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2000(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 February 2022)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address42 Moss Lane
Pinner
Middlesex
HA5 3AX
Secretary NameMs Mary Mac Namara
NationalityBritish
StatusResigned
Appointed07 October 2000(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 February 2022)
RoleBank Executive
Correspondence Address42 Moss Lane
Pinner
Middlesex
HA5 3AX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address52 Braybrook Street
East Acton
London
W12 0AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1John Joseph Hoare & Patricia Hoare
100.00%
Ordinary

Financials

Year2014
Net Worth£144,226
Cash£13,013
Current Liabilities£44,041

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

7 January 2003Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 28 langton road,cricklewood,london NW2 6QA; NGL133898. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 2003Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 February 2016Secretary's details changed for Ms Mary Mac Namara on 9 February 2016 (1 page)
26 February 2016Director's details changed for Ms Mary Mac Namara on 9 February 2016 (2 pages)
26 February 2016Registered office address changed from Primrose Cottage Common Lane Letchmore Heath Watford Herts. WD25 8EE to 42 Moss Lane Pinner Middlesex HA5 3AX on 26 February 2016 (1 page)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 February 2015Appointment of Mrs Patricia Rose Hoare as a director on 28 November 2014 (2 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Termination of appointment of John Joseph Hoare as a director on 28 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Director's details changed for John Joseph Hoare on 18 June 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Ms Mary Mac Namara on 24 July 2009 (2 pages)
23 February 2010Director's details changed for Ms Mary Mac Namara on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Joseph Hoare on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Mary Mac Namara on 24 July 2009 (1 page)
23 February 2010Secretary's details changed for Ms Mary Mac Namara on 24 July 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from rose hall farm riding & livery stables rose hall sarratt rickmansworth hertfordshire WD3 4PA (1 page)
18 February 2009Director and secretary's change of particulars / mary mac namara / 18/02/2009 (2 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from rosehall farm house bragmans lane sarratt rickmansworth hertfordshire WD3 4PA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 66 rosebery road muswell hill london N10 2LA (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Return made up to 30/01/07; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 30/01/06; full list of members (7 pages)
18 February 2005Return made up to 30/01/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Registered office changed on 02/03/04 from: 66 rosebury road muswell hill london N10 2LA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 12 midland terrace cricklewood london NW2 6QH (1 page)
1 March 2003Return made up to 30/01/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 March 2001Return made up to 30/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: no.113 Merrion avenue stanmore middlesex HA7 4RZ (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
15 May 2000Director's particulars changed (1 page)
21 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 28A langton road london NW2 6QA (1 page)
25 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
24 May 1999Return made up to 30/01/99; no change of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 96 kensington high street london W8 4SG (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
30 January 1997Incorporation (10 pages)