Company NameMicrofile Properties Limited
DirectorUmit Narendra Shivabhai Patel
Company StatusActive
Company Number08922658
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Umit Narendra Shivabhai Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Briarswood
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1Nainesh Narendra Patel
20.00%
Ordinary
20 at £1Parth Mahesh Patel
20.00%
Ordinary
20 at £1Pavesh Navinchandra Patel
20.00%
Ordinary
20 at £1Umit Narendra Shivabhai Patel
20.00%
Ordinary
20 at £1Yogesh Navinchandra Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£8,943
Cash£16,940
Current Liabilities£109,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

25 September 2014Delivered on: 10 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1 west street bromley kent t/n SGL493006.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
14 November 2015Statement of capital following an allotment of shares on 2 November 2014
  • GBP 100
(3 pages)
14 November 2015Statement of capital following an allotment of shares on 2 November 2014
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 12 November 2014 (1 page)
10 October 2014Registration of charge 089226580001, created on 25 September 2014 (40 pages)
20 March 2014Appointment of Mr Umit Narendra Shivabhai Patel as a director (2 pages)
7 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(36 pages)