MICHAEL BROTHERS ( U K ) LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 06803468
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 068034680010, created on 5 October 2016. The most likely internet sites of MICHAEL BROTHERS ( U K ) LIMITED are www.michaelbrothersuk.co.uk, and www.michael-brothers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Brothers U K Limited is a Private Limited Company. The company registration number is 06803468. Michael Brothers U K Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Michael Brothers U K Limited is 67 Westow Street Upper Norwood London Se19 3rw. The company`s financial liabilities are £878.7k. It is £104.23k against last year. The cash in hand is £5.03k. It is £-140.6k against last year. And the total assets are £8.04k, which is £-137.59k against last year. MICHAEL, Alex is a Director of the company. MICHAEL, Jason is a Director of the company. MICHAEL, Markos is a Director of the company. MICHAEL, Michael Andreas is a Director of the company. MICHAEL, Petros is a Director of the company. MICHAEL, Savvas is a Director of the company. Secretary CONQUEROR LEGAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


michael brothers ( u k ) Key Finiance

LIABILITIES £878.7k
+13%
CASH £5.03k
-97%
TOTAL ASSETS £8.04k
-95%
All Financial Figures

Current Directors

Director
MICHAEL, Alex
Appointed Date: 28 January 2009
41 years old

Director
MICHAEL, Jason
Appointed Date: 28 January 2009
48 years old

Director
MICHAEL, Markos
Appointed Date: 28 January 2009
51 years old

Director
MICHAEL, Michael Andreas
Appointed Date: 28 January 2009
54 years old

Director
MICHAEL, Petros
Appointed Date: 28 January 2009
53 years old

Director
MICHAEL, Savvas
Appointed Date: 28 January 2009
41 years old

Resigned Directors

Secretary
CONQUEROR LEGAL LIMITED
Resigned: 02 March 2012
Appointed Date: 28 January 2009

MICHAEL BROTHERS ( U K ) LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Oct 2016
Registration of charge 068034680010, created on 5 October 2016
09 Apr 2016
Registration of charge 068034680009, created on 31 March 2016
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 90

...
... and 31 more events
01 Apr 2010
Director's details changed for Jason Michael on 2 October 2009
01 Apr 2010
Secretary's details changed for Conqueror Legal Limited on 2 October 2009
04 Sep 2009
Particulars of a mortgage or charge / charge no: 1
04 Sep 2009
Particulars of a mortgage or charge / charge no: 2
28 Jan 2009
Incorporation

MICHAEL BROTHERS ( U K ) LIMITED Charges

5 October 2016
Charge code 0680 3468 0010
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 28 camden hill road london.
31 March 2016
Charge code 0680 3468 0009
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 44 copleston road london.
9 January 2014
Charge code 0680 3468 0008
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 116 wood vale london.
9 January 2014
Charge code 0680 3468 0007
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
15 August 2011
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 2 crampton road penge london t/n sgl…
15 August 2011
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 189 court lane dulwich london t/n…
7 January 2011
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 15 and 17 high street penge london t/n's…
11 October 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 69 thurlow park road london t/no 291393.
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H property k/a 187 court lane, dulwich t/no. SGL208192.
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H property k/a 146 grove lane, camberwell t/no, SGL392067.