Company NameMishca Jewellery Limited
DirectorMichelle Shamash
Company StatusActive
Company Number06769140
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMichelle Shamash
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Gloucester Road
Unit 287
Kensington
London
SW7 4UB

Contact

Websitewww.mishca.co.uk/
Email address[email protected]

Location

Registered AddressAims
7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Michelle Shamash
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,413
Cash£217
Current Liabilities£44,101

Accounts

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

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 October 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to Aims 7 Ellison Road London SW13 0AD on 20 October 2017 (1 page)
3 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Director's details changed for Michelle Shamash on 9 December 2012 (2 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Michelle Shamash on 9 December 2012 (2 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Director's details changed for Michelle Shamash on 9 December 2011 (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Michelle Shamash on 9 December 2011 (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Michelle Shamash on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Michelle Shamash on 9 December 2009 (2 pages)
9 December 2008Incorporation (17 pages)