Purley
Surrey
CR8 4NF
Director Name | Mrs Dasmeet Kaur Sahni |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greener House First Floor 66- 68 Haymarket London SW1Y 4RF |
Director Name | Mr David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Director Name | Mr Oliver Reginald Wells |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Charlwood Place London SW1V 2LX |
Secretary Name | Mr David George Kleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | michelangelo.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
87.5k at £0.01 | Meeta Sahni 75.60% Ordinary |
---|---|
28.2k at £0.01 | Meeta Sanhi 24.40% Non Voting |
Year | 2014 |
---|---|
Net Worth | £6,343 |
Current Liabilities | £16,000 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2022 (2 years ago) |
---|---|
Next Return Due | 10 April 2023 (overdue) |
25 February 2016 | Delivered on: 2 March 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 November 2012 | Delivered on: 7 December 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
7 September 2023 | Statement of affairs (11 pages) |
---|---|
7 September 2023 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 31st Floor 40 Bank Street London E14 5NR on 7 September 2023 (2 pages) |
7 September 2023 | Resolutions
|
7 September 2023 | Appointment of a voluntary liquidator (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Registered office address changed from Greener House First Floor 66- 68 Haymarket London SW1Y 4RF to 25 Wilton Road London SW1V 1LW on 30 June 2022 (1 page) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 November 2018 | Director's details changed for Mrs Meeta Sahni on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mrs Meeta Sahni as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Mrs Meeta Sahni on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
5 July 2018 | Satisfaction of charge 042388310002 in full (1 page) |
5 July 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Registration of charge 042388310002, created on 25 February 2016 (39 pages) |
2 March 2016 | Registration of charge 042388310002, created on 25 February 2016 (39 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 July 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
7 July 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 November 2012 | Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Appointment of Mrs Meeta Sahni as a director (2 pages) |
17 November 2011 | Appointment of Mrs Meeta Sahni as a director (2 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Cancellation of shares. Statement of capital on 11 July 2011
|
11 July 2011 | Cancellation of shares. Statement of capital on 11 July 2011
|
23 June 2011 | Resolutions
|
23 June 2011 | Termination of appointment of Oliver Wells as a director (2 pages) |
23 June 2011 | Termination of appointment of Oliver Wells as a director (2 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
16 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 40 piccadilly sackville house london W1J 0DR (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 40 piccadilly sackville house london W1J 0DR (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from austin friars house ground floor 2 austin friars london EC2N 2HE (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from austin friars house ground floor 2 austin friars london EC2N 2HE (2 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 November 2008 | Secretary appointed meeta sahni (2 pages) |
3 November 2008 | Secretary appointed meeta sahni (2 pages) |
14 October 2008 | Appointment terminated director and secretary david kleeman (1 page) |
14 October 2008 | Appointment terminated director and secretary david kleeman (1 page) |
19 August 2008 | Return made up to 11/08/08; no change of members (7 pages) |
19 August 2008 | Return made up to 11/08/08; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
18 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members
|
7 July 2005 | Return made up to 21/06/05; full list of members
|
15 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
15 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 December 2002 | Ad 05/03/02--------- £ si [email protected] (2 pages) |
9 December 2002 | Statement of affairs (18 pages) |
9 December 2002 | Statement of affairs (18 pages) |
9 December 2002 | Ad 05/03/02--------- £ si [email protected] (2 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members
|
19 July 2002 | Return made up to 21/06/02; full list of members
|
2 April 2002 | Nc inc already adjusted 05/03/02 (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Nc inc already adjusted 05/03/02 (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (13 pages) |
21 June 2001 | Incorporation (13 pages) |