43 MILDMAY PARK LIMITED

Register to unlock more data on OkredoRegister

43 MILDMAY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984843

Incorporation date

03/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

43 Mildmay Park, Islington, London N1 4NACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon21/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon21/02/2026
Micro company accounts made up to 2025-05-31
dot icon18/02/2026
Termination of appointment of John Anthony O'mahoney as a director on 2026-02-18
dot icon18/02/2026
Appointment of Mr Brendan James O'mahony as a director on 2026-02-18
dot icon18/02/2026
Director's details changed for Jane Lindsay Risien Collings on 2026-02-18
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon18/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon11/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon11/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/02/2022
Termination of appointment of Cosette Avakian as a secretary on 2022-02-20
dot icon28/02/2022
Termination of appointment of Rasha Al-Lamee as a director on 2022-02-20
dot icon28/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/02/2022
Appointment of Dr Rasha Kadem Al-Lamee as a secretary on 2022-02-20
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/02/2021
Micro company accounts made up to 2020-05-31
dot icon16/03/2020
Micro company accounts made up to 2019-05-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-03 no member list
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-03 no member list
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-03 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-05-03 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-03 no member list
dot icon16/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/05/2011
Annual return made up to 2011-05-03 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon26/06/2010
Annual return made up to 2010-05-03 no member list
dot icon26/06/2010
Director's details changed for John Anthony O'mahoney on 2010-05-03
dot icon26/06/2010
Director's details changed for Dr Rasha Al-Lamee on 2010-05-03
dot icon26/06/2010
Director's details changed for Jane Lindsay Risien Collings on 2010-05-03
dot icon26/06/2010
Director's details changed for Cosette Avakian on 2010-05-03
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Annual return made up to 03/05/09
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Location of debenture register
dot icon06/07/2009
Registered office changed on 06/07/2009 from cosette avakian (company secretary) 43 mildmay park london N1 4NA
dot icon23/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH
dot icon07/05/2008
Annual return made up to 03/05/08
dot icon07/05/2008
Director's change of particulars / john o'mahony / 03/05/2008
dot icon25/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/05/2007
Annual return made up to 03/05/07
dot icon16/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Annual return made up to 03/05/06
dot icon27/04/2006
Registered office changed on 27/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH
dot icon27/04/2006
Location of register of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
Annual return made up to 03/05/05
dot icon27/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Annual return made up to 03/05/04
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon18/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/05/2003
Annual return made up to 03/05/03
dot icon20/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon10/05/2002
Annual return made up to 03/05/02
dot icon05/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/06/2001
New director appointed
dot icon11/05/2001
Annual return made up to 03/05/01
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Registered office changed on 16/01/01 from: flat 4 43 mildmay park london N1 4NA
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Registered office changed on 05/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.08K
-
0.00
-
-
2022
0
24.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
02/05/2000 - 02/05/2000
2783
Al-Lamee, Rasha, Dr
Director
28/04/2004 - 19/02/2022
4
Dwyer, Daniel John
Nominee Secretary
02/05/2000 - 02/05/2000
1327
Dwyer, Daniel John
Director
02/05/2000 - 02/05/2000
2379
Byrne, Karen Elizabeth
Director
03/05/2001 - 06/11/2002
3

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 43 MILDMAY PARK LIMITED

43 MILDMAY PARK LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at 43 Mildmay Park, Islington, London N1 4NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 43 MILDMAY PARK LIMITED?

toggle

43 MILDMAY PARK LIMITED is currently Active. It was registered on 03/05/2000 .

Where is 43 MILDMAY PARK LIMITED located?

toggle

43 MILDMAY PARK LIMITED is registered at 43 Mildmay Park, Islington, London N1 4NA.

What does 43 MILDMAY PARK LIMITED do?

toggle

43 MILDMAY PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 MILDMAY PARK LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-06 with no updates.