Company NameMichael George & Associates Limited
DirectorJason Alex Saliba
Company StatusActive
Company Number04783416
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Jason Alex Saliba
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Railway House 14 Chertsey Road
Woking
GU21 5AH
Director NameMr Jason Alex Saliba
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address305 Railway House 14 Chertsey Road
Woking
GU21 5AH
Director NameMr Michael Richard George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawes Court House
High Street
Esher
Surrey
KT10 9QD

Contact

Websitemichaelgeorge-accountants.com
Telephone020 88230899
Telephone regionLondon

Location

Registered AddressDawes Court Dawes Court House
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Michael Richard George
51.00%
Ordinary
49 at £1Jason Alex Saliba
49.00%
Ordinary

Financials

Year2014
Net Worth£44,832
Cash£63,434
Current Liabilities£49,259

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
28 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 April 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 July 2020Registered office address changed from Dawes Court House High Street Esher Surrey KT10 9QD to Dawes Court Dawes Court House High Street Esher Surrey KT10 9QD on 8 July 2020 (1 page)
8 July 2020Secretary's details changed for Mr Jason Alex Saliba on 8 July 2020 (1 page)
8 July 2020Director's details changed for Mr Jason Alex Saliba on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Jason Alex Saliba on 8 July 2020 (2 pages)
8 July 2020Change of details for Mr Jason Alex Saliba as a person with significant control on 8 July 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Michael Richard George as a director on 21 January 2020 (1 page)
23 May 2019Cessation of Michael Richard George as a person with significant control on 1 May 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (1 page)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (1 page)
13 March 2017Micro company accounts made up to 30 June 2016 (1 page)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Director's details changed for Michael Richard George on 20 October 2012 (2 pages)
27 June 2013Director's details changed for Michael Richard George on 20 October 2012 (2 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Michael Richard George on 2 June 2010 (2 pages)
13 July 2010Director's details changed for Michael Richard George on 2 June 2010 (2 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Michael Richard George on 2 June 2010 (2 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Return made up to 02/06/08; full list of members (4 pages)
9 September 2008Return made up to 02/06/08; full list of members (4 pages)
8 September 2008Director's change of particulars / jason sauba / 01/04/2008 (2 pages)
8 September 2008Director's change of particulars / jason sauba / 01/04/2008 (2 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 02/06/06; full list of members (2 pages)
6 July 2006Return made up to 02/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 02/06/05; full list of members (3 pages)
18 July 2005Return made up to 02/06/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
21 September 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
2 June 2003Incorporation (21 pages)
2 June 2003Incorporation (21 pages)