Company NameMIF Services (UK) Limited
DirectorsHeather May White and Nathalie Anne-Marie Delapalme
Company StatusActive
Company Number05770952
CategoryPrivate Limited Company
Incorporation Date5 April 2006(17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMs Heather May White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(6 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressNether Langleys
Downham Road
Stock
Essex
CM4 9RJ
Director NameMrs Nathalie Anne-Marie Delapalme
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2015(9 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Rue Chaptal
Paris
75009
Director NameMiss Hadeel Ibrahim
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP

Contact

Websitemoibrahimfoundation.org

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mo Ibrahim Foundation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,116
Cash£258,637
Current Liabilities£923,848

Accounts

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

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

7 June 2007Delivered on: 12 June 2007
Persons entitled: Portman Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies outstanding to the credit of the account in which the sum of £282,000 has been deposited.
Outstanding
6 November 2006Delivered on: 10 November 2006
Persons entitled: Portman Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies outstanding to the credit of the single interest bearing account in which the sum of £282,000 has been deposited.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 April 2018Termination of appointment of Hadeel Ibrahim as a director on 1 March 2018 (1 page)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 January 2018Director's details changed for Ms. Hadeel Ibrahim on 23 January 2018 (2 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
10 June 2015Appointment of Mrs Nathalie Anne-Marie Delapalme as a director on 29 April 2015 (2 pages)
10 June 2015Appointment of Mrs Nathalie Anne-Marie Delapalme as a director on 29 April 2015 (2 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page)
16 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page)
27 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Heather May White on 5 April 2010 (2 pages)
18 May 2010Director's details changed for Heather May White on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Heather May White on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Return made up to 05/04/09; full list of members (3 pages)
14 May 2009Return made up to 05/04/09; full list of members (3 pages)
9 September 2008Director's change of particulars / hadeel ibrahim / 08/09/2008 (1 page)
9 September 2008Director's change of particulars / hadeel ibrahim / 08/09/2008 (1 page)
2 May 2008Return made up to 05/04/08; full list of members (7 pages)
2 May 2008Return made up to 05/04/08; full list of members (7 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 05/04/07; full list of members (7 pages)
9 May 2007Return made up to 05/04/07; full list of members (7 pages)
12 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)