Company NameMichmaher Limited
DirectorAndrew John Lewin
Company StatusActive
Company Number07280527
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Previous NameNewincco 1007 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew John Lewin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Michele Lewin
100.00%
Ordinary

Financials

Year2014
Net Worth£52,830
Cash£41,705
Current Liabilities£63,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Andrew John Lewin on 12 May 2012 (2 pages)
15 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
18 May 2012Registered office address changed from Beech House 65 Gatton Road Reigate Surrey RH2 0HJ United Kingdom on 18 May 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 February 2012Director's details changed for Mr Andrew John Lewin on 8 October 2010 (2 pages)
6 February 2012Registered office address changed from 90 High Holborn London WC1V 6XX on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Andrew John Lewin on 8 October 2010 (2 pages)
6 February 2012Registered office address changed from 90 High Holborn London WC1V 6XX on 6 February 2012 (1 page)
4 October 2011Company name changed newincco 1007 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
29 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3
(3 pages)
29 July 2010Appointment of Mr Andrew John Lewin as a director (2 pages)
29 July 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
29 July 2010Termination of appointment of Christopher Mackie as a director (1 page)
29 July 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
10 June 2010Incorporation (51 pages)