Company NameMichlin Limited
DirectorsMichael John Glover and Linda Diane Glover
Company StatusActive
Company Number06241177
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameLinda Diane Glover
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleEducation And Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed09 May 2007(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kleinwort Benson (Jersey) Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,081
Cash£1,886
Current Liabilities£646,785

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
7 March 2016Director's details changed for Linda Diane Glover on 15 July 2015 (2 pages)
7 March 2016Director's details changed for Mr Michael John Glover on 15 July 2015 (2 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Director's details changed for Mr Michael John Glover on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Linda Diane Glover on 16 December 2014 (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Michael John Glover on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Linda Diane Glover on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Michael John Glover on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Linda Diane Glover on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Registered office changed on 24/06/2009 from lion house, red lion street london EN1 1QU (1 page)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Director's change of particulars / linda glover / 09/05/2007 (1 page)
29 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (21 pages)