Company NameMichael Daniel (UK) Ltd
DirectorRasidat Adeola Jaiyesimi
Company StatusActive
Company Number08864089
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Rasidat Adeola Jaiyesimi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY

Location

Registered AddressNumeric House
98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr Rasidat Adeola Jaiyesimi
100.00%
Ordinary

Financials

Year2014
Turnover£49,901
Gross Profit£46,901
Net Worth£21,341
Cash£27,762
Current Liabilities£6,421

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

14 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Registered office address changed from 213 Eversholt Street London NW1 1DE to 160, Kemp House City Road London EC1V 2NX on 15 March 2016 (1 page)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
26 August 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(14 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Registered office address changed from 11 Murray Street London Greater London NW1 9RE England to 213 Eversholt Street London NW1 1DE on 10 January 2015 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(27 pages)