Company NameMainbird Investments Limited
DirectorMichel Dadoun
Company StatusActive
Company Number03566997
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleFashion Garment Retailer
Country of ResidenceEngland
Correspondence Address28 Egerton Gardens
Hendon
London
NW4 4BA
Director NameMr Joel Salem
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Highview Gardens
Finchley
London
N3 3EX
Secretary NameZuhre Omer
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 High Road
Wood Green
London
N22 6BX
Secretary NameMr Isaac Salem
NationalityBritish
StatusResigned
Appointed29 July 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Endersleigh Gardens
London
NW4 4RX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 228 42 Watford Way
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Joel Salem
50.00%
Ordinary
500 at £1Mr Michel Dadoun
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

13 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
(3 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
27 June 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 November 2011Termination of appointment of Isaac Salem as a secretary (1 page)
8 November 2011Termination of appointment of Joel Salem as a director (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 October 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 October 2010 (1 page)
6 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 August 2008Secretary appointed mr isaac salem (1 page)
19 August 2008Appointment terminated secretary zuhre omer (1 page)
31 July 2008Full accounts made up to 31 July 2007 (12 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
6 August 2007Full accounts made up to 31 July 2006 (12 pages)
29 June 2007Return made up to 19/05/07; full list of members (2 pages)
12 February 2007Full accounts made up to 31 July 2005 (12 pages)
6 June 2006Registered office changed on 06/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 July 2004 (11 pages)
12 May 2005Return made up to 19/05/05; full list of members (7 pages)
28 April 2005Full accounts made up to 31 July 2003 (10 pages)
4 August 2004Return made up to 19/05/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 July 2002 (9 pages)
2 April 2004Registered office changed on 02/04/04 from: 314 regents park road finchley london N3 2LT (1 page)
20 June 2003Return made up to 19/05/03; full list of members (7 pages)
30 May 2002Return made up to 19/05/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 April 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
13 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Ad 08/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Memorandum and Articles of Association (15 pages)
11 June 1998£ nc 100/1000000 19/05/98 (1 page)
19 May 1998Incorporation (7 pages)