Company NameMiddletonmurray Ai Ltd
DirectorAngela Jane Middleton
Company StatusActive
Company Number08044050
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMrs Angela Jane Middleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Cut
London
SE1 8LL

Contact

Websitemiddleton-murray.co.uk
Telephone020 38579000
Telephone regionLondon

Location

Registered Address81 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Angela Middleton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months, 3 weeks ago)
Next Return Due12 January 2025 (7 months, 4 weeks from now)

Charges

3 May 2018Delivered on: 3 May 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 28 January 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 March 2024Company name changed middletonmurray ata LTD\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
(3 pages)
19 March 2024Withdraw the company strike off application (1 page)
19 March 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 30 September 2021 (3 pages)
31 October 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (1 page)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
18 January 2021Registered office address changed from Golden Cross House 456-459 Strand London WC2R 0RG to 81 the Cut London SE1 8LL on 18 January 2021 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
3 May 2018Registration of charge 080440500002, created on 3 May 2018 (13 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Satisfaction of charge 080440500001 in full (1 page)
20 May 2016Satisfaction of charge 080440500001 in full (1 page)
4 January 2016Registered office address changed from Middletonmurray House Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
4 January 2016Registered office address changed from Middletonmurray House Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Middletonmurray House Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
2 October 2014Company name changed middletonmurray ata LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Company name changed middletonmurray ata LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
28 January 2014Registration of charge 080440500001 (17 pages)
28 January 2014Registration of charge 080440500001 (17 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)