Company NameMia's Of Sidcup Limited
DirectorsLisa Holdsworth and Sean Kevan Norman
Company StatusActive
Company Number04532676
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameLisa Holdsworth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameSean Kevan Norman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameLisa Holdsworth
NationalityBritish
StatusCurrent
Appointed02 August 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameLisa Holdsworth
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Hemmings Close
Sidcup
Kent
DA14 4JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMCA Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2003(4 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 16 February 2005)
Correspondence AddressTemple House
34-36 High Street
Sevenoaks
Kent
TN13 1JG
Secretary NameAuker Hutton Limited (Corporation)
StatusResigned
Appointed16 February 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2006)
Correspondence AddressAuker Hutton Mls Business Centre
Century Place Lamberts Road
Tunbridge Wells
Kent
TN2 3EH

Contact

Telephone01474 537032
Telephone regionGravesend

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lisa Holdsworth
50.00%
Ordinary
50 at £1Sean Kevan Norman
50.00%
Ordinary

Financials

Year2014
Net Worth£43,006
Cash£97,139
Current Liabilities£91,013

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

25 January 2016Delivered on: 25 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 September 2017Director's details changed for Sean Kevan Norman on 1 September 2017 (2 pages)
15 September 2017Director's details changed for Lisa Holdsworth on 1 September 2017 (2 pages)
15 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Registration of charge 045326760001, created on 25 January 2016 (42 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
16 November 2010Secretary's details changed for Lisa Holdsworth on 11 September 2010 (1 page)
16 November 2010Director's details changed for Sean Kevan Norman on 11 September 2010 (2 pages)
16 November 2010Director's details changed for Lisa Holdsworth on 11 September 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 20 September 2010 (2 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
1 February 2007Return made up to 11/09/06; full list of members (7 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o auker hutton temple house, 34-36 high street sevenoaks kent TN13 1JG (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
6 January 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
21 October 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
11 September 2002Incorporation (18 pages)