Company NameMichael K Howard (Southern) Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number04165920
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 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(3 years, 3 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(3 years, 3 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(3 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
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
Appointed22 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(7 months, 1 week 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(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameStewart Wilks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleOperations Director
Correspondence Address15 Conrad Gardens
Whiteley
Hampshire
PO15 7ET
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 years, 3 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
Appointed22 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

100 at £1Senior King Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 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)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 the Grange High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 the Grange High Street London N14 6EQ on 8 May 2013 (1 page)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 18 February 2012 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)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 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)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 22/02/07; full list of members (2 pages)
1 August 2006Full accounts made up to 31 March 2006 (12 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
20 June 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
23 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2004Memorandum and Articles of Association (6 pages)
2 August 2004Resolutions
  • RES13 ‐ Docs approved 12/07/04
(2 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Auditor's resignation (1 page)
1 July 2004Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (14 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (2 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
20 December 2002Secretary's particulars changed (2 pages)
29 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 March 2002Return made up to 22/02/02; full list of members (6 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
30 March 2001Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001Registered office changed on 21/03/01 from: 31 corsham street london N1 6DR (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
22 February 2001Incorporation (19 pages)