Company NameMriah Limited
DirectorsAli Hassan and Matthew Robert Ison
Company StatusActive
Company Number06614398
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Hassan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMr Matthew Robert Ison
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ

Contact

Websitewww.soyoushoes.co.uk

Location

Registered Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£404,102
Cash£298,198
Current Liabilities£208,237

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

24 April 2019Delivered on: 25 April 2019
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding
3 April 2019Delivered on: 9 April 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: 112 riverway, loughton, essex, IG10 3LL as comprised within the land registry title number EX985429.
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: 65 whalebone grove, romford RM6 6BL.
Outstanding
7 July 2015Delivered on: 8 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 March 2020Unaudited abridged accounts made up to 30 June 2019 (13 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Pei Pindar Road Hoddesdon EN11 0BZ on 16 October 2019 (1 page)
25 April 2019Registration of charge 066143980005, created on 24 April 2019 (10 pages)
9 April 2019Registration of charge 066143980004, created on 3 April 2019 (25 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (12 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
19 December 2018Registration of charge 066143980003, created on 18 December 2018 (23 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (3 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Registration of charge 066143980002, created on 7 July 2015 (13 pages)
8 July 2015Registration of charge 066143980002, created on 7 July 2015 (13 pages)
8 July 2015Registration of charge 066143980002, created on 7 July 2015 (13 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
18 May 2015Registration of charge 066143980001, created on 15 May 2015 (23 pages)
18 May 2015Registration of charge 066143980001, created on 15 May 2015 (23 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages)
2 September 2010Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages)
2 September 2010Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page)
2 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 July 2009Return made up to 09/06/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 93, higham station avenue london E4 9AY (1 page)
27 March 2009Registered office changed on 27/03/2009 from 93, higham station avenue london E4 9AY (1 page)
19 June 2008Ad 17/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 June 2008Ad 17/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 June 2008Incorporation (18 pages)
9 June 2008Incorporation (18 pages)