London
N21 3NA
Director Name | Mr David Simon Kreeger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 1 Hampstead Close Bucknalls Drive Bricket Wood Hertfordshire AL2 3US |
Secretary Name | Mrs Julia Shannon Kreeger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Accounts Superviser |
Correspondence Address | 1 Hampstead Close Bucknalls Drive Bricket Wood Hertfordshire AL2 3US |
Director Name | Mr Duncan Kreeger |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2011) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hampstead Close Bricket Wood Herts AL2 3US |
Director Name | Mr Peter Momirovski |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 August 2019) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 2b Ashfield Parade Southgate London N14 5EJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | morgansterling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83858080 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
80 at £1 | Mishimu Uk LTD 80.00% Ordinary A |
---|---|
20 at £1 | Peter Momirovski 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96,454 |
Cash | £99,617 |
Current Liabilities | £55,508 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
27 June 2022 | Change of details for Mishimu Uk Ltd as a person with significant control on 24 June 2022 (2 pages) |
27 June 2022 | Registered office address changed from 2B Ashfield Parade Southgate London N14 5EJ United Kingdom to 1 Kings Avenue London N21 3NA on 27 June 2022 (1 page) |
27 June 2022 | Director's details changed for Mr Nicholas John Kounis on 24 June 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
15 October 2019 | Change of details for Mishimu Uk Ltd as a person with significant control on 6 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Peter Momirovski as a director on 27 August 2019 (1 page) |
29 August 2019 | Change of details for Mishimu Uk Ltd as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Registered office address changed from 298 Gray's Inn Road Kings Crross London WC1X 8DX England to 2B Ashfield Parade Southgate London N14 5EJ on 28 August 2019 (1 page) |
28 August 2019 | Director's details changed for Mr Nicholas John Kounis on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Peter Momirovski on 28 August 2019 (2 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
17 October 2018 | Change of details for Mishimu Uk Ltd as a person with significant control on 31 May 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from Block F Southgate Office Village 288 Chase Road London N14 6HF to 298 Gray's Inn Road Kings Crross London WC1X 8DX on 30 May 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Nicholas John Kounis on 15 January 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Nicholas John Kounis on 15 January 2015 (2 pages) |
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Registered office address changed from 288 Block F, Southgate Office Village 288 Chase Road London N14 6HF to Block F Southgate Office Village 288 Chase Road London N14 6HF on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 288 Block F, Southgate Office Village 288 Chase Road London N14 6HF to Block F Southgate Office Village 288 Chase Road London N14 6HF on 21 October 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Appointment of Mr Peter Momirovski as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Peter Momirovski as a director on 16 June 2015 (2 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 20 November 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 January 2012 | Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of David Kreeger as a director (1 page) |
21 September 2011 | Termination of appointment of Duncan Kreeger as a director (1 page) |
21 September 2011 | Termination of appointment of Duncan Kreeger as a director (1 page) |
21 September 2011 | Termination of appointment of David Kreeger as a director (1 page) |
21 September 2011 | Termination of appointment of Julia Kreeger as a secretary (1 page) |
21 September 2011 | Termination of appointment of Julia Kreeger as a secretary (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 June 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 14 June 2011 (2 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Appointment of Mr Nicholas John Kounis as a director (2 pages) |
26 January 2011 | Appointment of Mr Nicholas John Kounis as a director (2 pages) |
5 August 2010 | Appointment of Mr Duncan Kreeger as a director (2 pages) |
5 August 2010 | Appointment of Mr Duncan Kreeger as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Ad 08/06/07--------- £ si 49@1=49 £ ic 2/51 (1 page) |
28 August 2007 | Ad 08/06/07--------- £ si 49@1=49 £ ic 51/100 (1 page) |
28 August 2007 | Ad 08/06/07--------- £ si 49@1=49 £ ic 51/100 (1 page) |
28 August 2007 | Ad 08/06/07--------- £ si 49@1=49 £ ic 2/51 (1 page) |
5 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Return made up to 05/10/05; full list of members (6 pages) |
24 January 2006 | Return made up to 05/10/05; full list of members (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: sterling house fulbourne road london E17 4EE (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: sterling house fulbourne road london E17 4EE (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 December 2003 | Director's particulars changed (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (1 page) |
10 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
28 December 2001 | Return made up to 05/10/01; full list of members
|
28 December 2001 | Return made up to 05/10/01; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (16 pages) |
5 October 2000 | Incorporation (16 pages) |