Company number 03134086
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address 21 CRICKET GREEN, MITCHAM, SURREY, CR4 4LB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIC DEVELOPMENTS LIMITED are www.micdevelopments.co.uk, and www.mic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mic Developments Limited is a Private Limited Company.
The company registration number is 03134086. Mic Developments Limited has been working since 05 December 1995.
The present status of the company is Active. The registered address of Mic Developments Limited is 21 Cricket Green Mitcham Surrey Cr4 4lb. The company`s financial liabilities are £159k. It is £59.25k against last year. And the total assets are £2.41k, which is £-33.11k against last year. MULLER CARPENTER, Caroline is a Secretary of the company. CARPENTER, Michael Ian is a Director of the company. MULLER CARPENTER, Caroline is a Director of the company. Secretary MULLER, David John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CARPENTER, Michael Ian has been resigned. Director SMITH, Benjamin Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".
mic developments Key Finiance
LIABILITIES
£159k
+59%
CASH
n/a
TOTAL ASSETS
£2.41k
-94%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 December 1995
Appointed Date: 05 December 1995
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 December 1995
Appointed Date: 05 December 1995
Persons With Significant Control
Mr Michael Ian Carpenter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MIC DEVELOPMENTS LIMITED Events
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 May 2016
06 Jan 2016
Total exemption small company accounts made up to 31 May 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
25 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
07 Dec 1995
Director resigned
07 Dec 1995
New secretary appointed
07 Dec 1995
New director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: 43 lawrence road hove east sussex BN3 5QE
05 Dec 1995
Incorporation
22 January 2002
Legal mortgage
Delivered: 30 January 2002
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 49/51 gillett road, croydon, surrey t/no…
11 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) PLC
Description: 12A tremaine road anerley london. By way of specific charge…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 2, 9 campbell road croydon surrey…
9 March 2001
Legal mortgage
Delivered: 13 March 2001
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as 53C lodge road croydon…
6 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied
on 21 February 2004
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 4, 61 lansdown road and parking…
18 December 1998
Legal mortgage
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 8 and 8A samos road anerley…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a 254 hither green lane t/n TGL135263…
19 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a first and second floor flat 44 shardeloes…
19 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a ground floor flat 44 sharleloes road…
19 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) PLC
Description: Lower ground floor flat 44 shardeloes road london SE14…
31 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied
on 12 February 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 18 walbutton road brockley london SE4 2NX…
31 March 1998
Mortgage debenture
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 18 walbutton road brockley london SE4 2NX. Fixed and…