Company NameMihai Paduraru Limited
DirectorMihai Cristian Paduraru
Company StatusActive
Company Number05204912
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMihai Cristian Paduraru
Date of BirthMarch 1970 (Born 54 years ago)
NationalityRomanian
StatusCurrent
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Springfield Mount
Kingsbury
London
NW9 0SG
Secretary NameDaniela Paduraru
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Meadow Way
London
NW9 0TB
Secretary NameMr Jonathan Victor King
NationalityBritish
StatusResigned
Appointed29 September 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Olivia Mews
Lorraine Park
Harrow
Middlesex
HA3 6BF
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2008)
Correspondence Address35 Nevilles Court Dollis Hill Lane
London
NW2 6HQ

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Mihai Paduraru
100.00%
Ordinary

Financials

Year2014
Net Worth£91,508
Cash£52,156
Current Liabilities£149,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

6 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
17 November 2021Change of details for Mr. Mahai Paduraru as a person with significant control on 17 November 2021 (2 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
27 December 2017Notification of Daniela Paduraru as a person with significant control on 19 December 2017 (2 pages)
27 December 2017Notification of Daniela Paduraru as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Change of details for Mr. Mahai Paduraru as a person with significant control on 13 December 2017 (2 pages)
19 December 2017Change of details for Mr. Mahai Paduraru as a person with significant control on 13 December 2017 (2 pages)
31 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Termination of appointment of Jonathan Victor King as a secretary on 31 October 2014 (1 page)
13 November 2014Termination of appointment of Jonathan Victor King as a secretary on 31 October 2014 (1 page)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Registered office address changed from C/O C/O J. King Suite 4 Stanmore Tower S Church Road Stanmore Middlesex HA7 4AW England on 14 August 2012 (1 page)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from C/O C/O J. King Suite 4 Stanmore Tower S Church Road Stanmore Middlesex HA7 4AW England on 14 August 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 March 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 March 2011 (1 page)
16 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mihai Cristian Paduraru on 12 August 2010 (2 pages)
13 August 2010Director's details changed for Mihai Cristian Paduraru on 12 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 August 2009Return made up to 12/08/09; full list of members (3 pages)
17 August 2009Return made up to 12/08/09; full list of members (3 pages)
7 October 2008Secretary's change of particulars / bancroft registrars LIMITED / 17/10/2007 (1 page)
7 October 2008Appointment terminated secretary bancroft registrars LIMITED (1 page)
7 October 2008Secretary appointed jonathan victor king (2 pages)
7 October 2008Secretary's change of particulars / bancroft registrars LIMITED / 17/10/2007 (1 page)
7 October 2008Secretary appointed jonathan victor king (2 pages)
7 October 2008Return made up to 12/08/08; full list of members (3 pages)
7 October 2008Return made up to 12/08/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary bancroft registrars LIMITED (1 page)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
17 October 2007Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
17 October 2007Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
7 September 2007Return made up to 12/08/07; full list of members (6 pages)
7 September 2007Return made up to 12/08/07; full list of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
21 August 2006Return made up to 12/08/06; full list of members (6 pages)
21 August 2006Return made up to 12/08/06; full list of members (6 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
26 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
1 September 2005Return made up to 12/08/05; full list of members (6 pages)
1 September 2005Return made up to 12/08/05; full list of members (6 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 8 meadow way london NW9 0TB (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 8 meadow way london NW9 0TB (1 page)
10 August 2005New secretary appointed (2 pages)
12 August 2004Incorporation (8 pages)
12 August 2004Incorporation (8 pages)