Company NameMyriad Property Management Limited
DirectorPaul Damian Kahn
Company StatusActive
Company Number05536862
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Damian Kahn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicketts Theobald Street
Radlett
Herts
WD7 7LS
Secretary NameIsabella Kahn
NationalityBritish
StatusCurrent
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressWhite Lodge
36 Wolsey Road
Northwood
Middlesex
HA6 2EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHandel House
95 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Damian Kahn
100.00%
Ordinary

Financials

Year2014
Net Worth£33,401
Cash£56,783
Current Liabilities£23,382

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

18 September 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
4 March 2019Amended accounts made up to 30 September 2017 (5 pages)
25 September 2018Director's details changed for Mr Paul Damian Kahn on 25 September 2018 (2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 April 2018Change of details for Mr Paul Damian Kahn as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Handel House 95 High Street Edgware HA8 7DB on 17 April 2018 (1 page)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 23 June 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
16 September 2013Registered office address changed from 27 Garden City Edgware Middlesex HA8 7NQ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 27 Garden City Edgware Middlesex HA8 7NQ on 16 September 2013 (1 page)
15 January 2013Amended accounts made up to 31 March 2011 (2 pages)
15 January 2013Amended accounts made up to 31 March 2011 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 September 2008Return made up to 15/08/08; full list of members (3 pages)
18 September 2008Return made up to 15/08/08; full list of members (3 pages)
5 February 2008Interim accounts made up to 31 March 2007 (2 pages)
5 February 2008Interim accounts made up to 31 March 2007 (2 pages)
4 October 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
4 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
14 September 2006Return made up to 15/08/06; full list of members (6 pages)
14 September 2006Return made up to 15/08/06; full list of members (6 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 27 garden city edgware middlesex HA8 7NQ (1 page)
7 September 2005Ad 15/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005Ad 15/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 27 garden city edgware middlesex HA8 7NQ (1 page)
1 September 2005Registered office changed on 01/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 August 2005Incorporation (18 pages)
15 August 2005Incorporation (18 pages)