Company NameMikailian Limited
DirectorKivork Bedros Mikailian
Company StatusActive
Company Number03487213
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kivork Bedros Mikailian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(3 days after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address364 Fullwell Avenue
Ilford
Essex
IG5 0SD
Secretary NameMr Artine Mikailian
NationalityBritish
StatusResigned
Appointed02 January 1998(3 days after company formation)
Appointment Duration21 years, 10 months (resigned 28 October 2019)
RoleCompany Director
Correspondence Address9 Feltwell Road
Methwold Hythe
Thetford
Norfolk
IP26 4QJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kivork Bedros Mikailian
100.00%
Ordinary

Financials

Year2014
Net Worth£22,109
Cash£13,563
Current Liabilities£16,723

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
10 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
2 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
4 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
13 March 2020Change of details for Mr Kivork Bedros Mikailian as a person with significant control on 1 March 2020 (2 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Artine Mikailian as a secretary on 28 October 2019 (1 page)
30 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London London W1W 7BU on 15 September 2018 (1 page)
23 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Director's details changed for Mr Kivork Bedros Mikailian on 15 May 2014 (2 pages)
19 January 2015Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page)
19 January 2015Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page)
19 January 2015Director's details changed for Mr Kivork Bedros Mikailian on 15 May 2014 (2 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
21 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
12 February 2009Return made up to 30/12/08; full list of members (3 pages)
12 February 2009Return made up to 30/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 March 2008Return made up to 30/12/07; full list of members (3 pages)
1 March 2008Return made up to 30/12/07; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 30/12/06; full list of members (2 pages)
1 February 2007Return made up to 30/12/06; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 February 2006Return made up to 30/12/05; full list of members (2 pages)
13 February 2006Return made up to 30/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2005Return made up to 30/12/04; full list of members (2 pages)
24 February 2005Return made up to 30/12/04; full list of members (2 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
20 February 2004Return made up to 30/12/03; full list of members (6 pages)
20 February 2004Return made up to 30/12/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 February 2003Return made up to 30/12/02; full list of members (6 pages)
18 February 2003Return made up to 30/12/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Return made up to 30/12/01; full list of members (6 pages)
18 January 2002Return made up to 30/12/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
31 May 2000Registered office changed on 31/05/00 from: suit 8 1 - 3 little titchfield street london W1P 7FG (1 page)
31 May 2000Registered office changed on 31/05/00 from: suit 8 1 - 3 little titchfield street london W1P 7FG (1 page)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Registered office changed on 20/05/99 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
20 May 1999Registered office changed on 20/05/99 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
12 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
20 January 1998Registered office changed on 20/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 January 1998Registered office changed on 20/01/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Ad 02/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 January 1998Ad 02/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
30 December 1997Incorporation (14 pages)
30 December 1997Incorporation (14 pages)