24 MIDDLE ST LTD

Register to unlock more data on OkredoRegister

24 MIDDLE ST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11468316

Incorporation date

17/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Jacobs Well Mews, London W1U 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2018)
dot icon21/04/2026
Termination of appointment of Jennifer Anderson Mann as a director on 2026-04-20
dot icon21/04/2026
Termination of appointment of Damian Mark Frizzell as a director on 2026-04-20
dot icon27/03/2026
Registered office address changed from 99 Preston Drove Brighton BN1 6LD England to 10 Jacobs Well Mews London W1U 3DY on 2026-03-27
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon17/02/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon18/06/2024
Director's details changed for Mr Antony Ian Spencer on 2024-06-18
dot icon22/11/2023
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England to 99 Preston Drove Brighton BN1 6LD on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Damian Mark Frizzell on 2023-11-20
dot icon07/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-30
dot icon24/01/2023
Appointment of Jennifer Anderson Mann as a director on 2022-12-31
dot icon14/12/2022
Satisfaction of charge 114683160002 in full
dot icon14/12/2022
Satisfaction of charge 114683160003 in full
dot icon14/12/2022
Satisfaction of charge 114683160004 in full
dot icon08/12/2022
Registration of charge 114683160005, created on 2022-12-07
dot icon20/10/2022
Termination of appointment of Jennifer Anderson-Mann as a director on 2022-10-20
dot icon15/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon02/08/2022
Registration of charge 114683160004, created on 2022-08-02
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-30
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-30
dot icon30/09/2021
Memorandum and Articles of Association
dot icon30/09/2021
Resolutions
dot icon21/09/2021
Registration of charge 114683160002, created on 2021-09-16
dot icon21/09/2021
Registration of charge 114683160003, created on 2021-09-16
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon10/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon09/06/2020
Registered office address changed from 7 Manchester Square London W1U 3PQ England to 85 Church Road Hove East Sussex BN3 2BB on 2020-06-09
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon18/06/2019
Director's details changed for Ms Jennifer Anderson-Mann on 2019-06-06
dot icon09/01/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon29/08/2018
Resolutions
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon28/08/2018
Notification of Smf Property (No.2) Limited as a person with significant control on 2018-08-20
dot icon28/08/2018
Cessation of Jennifer Anderson-Mann as a person with significant control on 2018-08-20
dot icon20/08/2018
Appointment of Mr Antony Ian Spencer as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mr Damian Frizzell as a director on 2018-08-20
dot icon20/08/2018
Registered office address changed from 85 Church Road Hove BN3 2BB England to 7 Manchester Square London W1U 3PQ on 2018-08-20
dot icon08/08/2018
Registration of charge 114683160001, created on 2018-08-06
dot icon17/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.57 % *

* during past year

Cash in Bank

£3,271.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.02K
-
0.00
73.91K
-
2022
0
85.13K
-
0.00
3.27K
-
2022
0
85.13K
-
0.00
3.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

85.13K £Descended-25.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.27K £Descended-95.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson-Mann, Jennifer
Director
31/12/2022 - Present
117
Anderson-Mann, Jennifer
Director
17/07/2018 - 20/10/2022
117
Mr Antony Ian Spencer
Director
20/08/2018 - Present
172
Frizzell, Damian Mark
Director
20/08/2018 - Present
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 MIDDLE ST LTD

24 MIDDLE ST LTD is an(a) Active company incorporated on 17/07/2018 with the registered office located at 10 Jacobs Well Mews, London W1U 3DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 MIDDLE ST LTD?

toggle

24 MIDDLE ST LTD is currently Active. It was registered on 17/07/2018 .

Where is 24 MIDDLE ST LTD located?

toggle

24 MIDDLE ST LTD is registered at 10 Jacobs Well Mews, London W1U 3DY.

What does 24 MIDDLE ST LTD do?

toggle

24 MIDDLE ST LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 MIDDLE ST LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Jennifer Anderson Mann as a director on 2026-04-20.