Company NameMichaels Meats Limited
DirectorsZafer Suleyman and Hasan Suleyman
Company StatusActive
Company Number06634125
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Previous NameMykels Meats Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameZafer Suleyman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address247 Gray's Inn Road Gray's Inn Road
London
WC1X 8QZ
Director NameMr Hasan Suleyman
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road Gray's Inn Road
London
WC1X 8QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor
15 Montpelier Vale
Blackheath
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Zafer Suleyman
50.00%
Ordinary
1 at £1Zenra Suleyman
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,979
Cash£1,426
Current Liabilities£32,057

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 1 day from now)

Filing History

30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
28 March 2017Appointment of Mr Hasan Suleyman as a director on 1 March 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Company name changed mykels meats LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for Zafer Suleyman on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Zafer Suleyman on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 May 2010Amended accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 01/07/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 247, gray's inn road london WC1X 8QZ (1 page)
28 July 2009Location of register of members (1 page)
30 April 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
3 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
3 July 2008Director appointed zafer suleyman (1 page)
3 July 2008Appointment terminated secretary sameday company services LIMITED (1 page)
1 July 2008Incorporation (11 pages)