London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | John Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonelea Cherry Tree Lane Great Houghton Northamptonshire NN4 7AT |
Director Name | Linda May Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonelea Cherry Tree Lane Great Houghton Northampton Northamptonshire NN4 7AT |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Kerry Hemmings |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2004) |
Role | Operations Director |
Correspondence Address | 12 Barkham Road Wokingham Berkshire RG41 2XP |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mkh.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
110.1k at £1 | Michael K Howard Northampton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,765 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
13 July 2004 | Delivered 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 2004 | Delivered 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 |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 01/06/05; full list of members
|
12 August 2004 | Nc inc already adjusted 07/07/04 (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
2 August 2004 | Memorandum and Articles of Association (6 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2004 | Ad 07/07/04--------- £ si 110000@1=110000 £ ic 100/110100 (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 July 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (3 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
15 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
2 August 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Incorporation (18 pages) |