MIAH & SONS LIMITED
LONDON

Hellopages » Greater London » Enfield » N9 0BG

Company number 02451357
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address UNIT 8 DOMINION BUSINESS PARK, GOODWIN ROAD, LONDON, N9 0BG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of MIAH & SONS LIMITED are www.miahsons.co.uk, and www.miah-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and ten months. The distance to to Bowes Park Rail Station is 3.6 miles; to Bethnal Green Rail Station is 7.2 miles; to Barbican Rail Station is 7.8 miles; to Barking Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miah Sons Limited is a Private Limited Company. The company registration number is 02451357. Miah Sons Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Miah Sons Limited is Unit 8 Dominion Business Park Goodwin Road London N9 0bg. The company`s financial liabilities are £225.11k. It is £-12.29k against last year. And the total assets are £334.85k, which is £-5.38k against last year. RAHMAN, Syeda Shahzadi is a Secretary of the company. RAHMAN, Habibur is a Director of the company. Director RAHMAN, Syeda Shahzadi has been resigned. The company operates in "Wholesale of meat and meat products".


miah & sons Key Finiance

LIABILITIES £225.11k
-6%
CASH n/a
TOTAL ASSETS £334.85k
-2%
All Financial Figures

Current Directors


Director
RAHMAN, Habibur

72 years old

Resigned Directors

Director
RAHMAN, Syeda Shahzadi
Resigned: 04 November 1994
63 years old

Persons With Significant Control

Mr Habibur Rahman
Notified on: 3 October 2016
72 years old
Nature of control: Has significant influence or control

MIAH & SONS LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 63 more events
06 Mar 1990
Accounting reference date notified as 31/12

31 Jan 1990
Particulars of mortgage/charge

14 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1989
Registered office changed on 14/12/89 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Dec 1989
Incorporation

MIAH & SONS LIMITED Charges

15 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1992
Mortgage debenture
Delivered: 9 September 1992
Status: Satisfied on 19 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1990
Legal mortgage
Delivered: 3 October 1990
Status: Satisfied on 19 March 2005
Persons entitled: National Westminster Bank PLC
Description: 15A winchester buildings lea valley trading estate angel…
17 January 1990
Debenture
Delivered: 31 January 1990
Status: Satisfied on 19 March 2005
Persons entitled: Habibur Rahman
Description: Fixed and floating charges over the undertaking and all…