A.A. MICHAELIDES (BROOK GREEN) LIMITED

Register to unlock more data on OkredoRegister

A.A. MICHAELIDES (BROOK GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00758379

Incorporation date

23/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Global House, 299-303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon25/03/2026
Director's details changed for Mr Antoni Michaelides on 2025-01-01
dot icon25/03/2026
Director's details changed for Mr Andreas Antoniou Michaelides on 2026-01-01
dot icon25/03/2026
Secretary's details changed for Mr Antoni Michaelides on 2026-01-01
dot icon25/03/2026
Director's details changed for Mr Antoni Michaelides on 2026-01-01
dot icon25/03/2026
Director's details changed for Mrs Julia Maria O'keefe on 2026-01-01
dot icon24/03/2026
Director's details changed for Mrs Julia Maria O'keefe on 2026-03-20
dot icon24/03/2026
Director's details changed for Mrs Julia Maria O'keefe on 2026-03-20
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/01/2026
Termination of appointment of Margaret Macfarlaine Michaelides as a director on 2025-12-01
dot icon02/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon10/08/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/11/2018
Registration of charge 007583790013, created on 2018-11-26
dot icon27/11/2018
Registration of charge 007583790014, created on 2018-11-26
dot icon27/11/2018
Satisfaction of charge 12 in full
dot icon27/11/2018
Satisfaction of charge 11 in full
dot icon27/11/2018
Satisfaction of charge 10 in full
dot icon29/10/2018
Director's details changed for Mrs Margariet Macfarlaine Michaelides on 1991-12-29
dot icon09/07/2018
Change of details for Mr Andreas Antoniou Michaelides as a person with significant control on 2018-07-09
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/03/2010
Accounts for a small company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mrs Julia Maria O'keefe on 2009-12-29
dot icon18/01/2010
Director's details changed for Mr Antoni Michaelides on 2009-12-29
dot icon18/01/2010
Director's details changed for Andreas Antoniou Michaelides on 2009-12-29
dot icon18/01/2010
Director's details changed for Mrs Margariet Macfarlaine Michaelides on 2009-12-29
dot icon25/02/2009
Accounts for a small company made up to 2008-06-30
dot icon24/01/2009
Return made up to 29/12/08; full list of members
dot icon11/09/2008
Return made up to 29/12/07; full list of members
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/01/2008
Accounts for a small company made up to 2007-06-30
dot icon10/04/2007
Accounts for a small company made up to 2006-06-30
dot icon26/02/2007
Return made up to 29/12/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-06-30
dot icon27/01/2006
Return made up to 29/12/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
Return made up to 29/12/04; full list of members
dot icon09/11/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/03/2003
Return made up to 29/12/02; full list of members
dot icon02/12/2002
Registered office changed on 02/12/02 from: 90 high road london N2 9EB
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/01/2002
Return made up to 29/12/01; full list of members
dot icon10/05/2001
Return made up to 29/12/00; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon30/05/2000
Return made up to 29/12/99; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/01/2000
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon28/04/1999
Return made up to 29/12/98; no change of members
dot icon08/06/1998
Return made up to 29/12/97; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-06-30
dot icon06/06/1997
Particulars of mortgage/charge
dot icon27/04/1997
Ad 01/07/96--------- £ si 50000@1
dot icon27/04/1997
Return made up to 29/12/96; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon26/04/1996
Accounts for a small company made up to 1995-06-30
dot icon15/03/1996
Return made up to 29/12/95; no change of members
dot icon24/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/02/1994
Return made up to 29/12/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Return made up to 29/12/92; no change of members
dot icon24/07/1992
Accounts for a small company made up to 1991-06-30
dot icon31/01/1992
Return made up to 29/12/91; no change of members
dot icon25/09/1991
Accounts for a small company made up to 1990-06-30
dot icon25/09/1991
Return made up to 28/12/90; full list of members
dot icon24/09/1991
Ad 20/12/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon23/09/1991
Resolutions
dot icon23/09/1991
£ nc 1000/250000 25/05/90
dot icon12/11/1990
Accounts for a small company made up to 1989-06-30
dot icon03/08/1990
Accounts for a small company made up to 1988-06-30
dot icon19/06/1990
Return made up to 29/12/89; full list of members
dot icon27/04/1989
Return made up to 30/12/88; full list of members
dot icon17/08/1988
Accounts for a small company made up to 1987-06-30
dot icon29/04/1988
Return made up to 15/12/87; no change of members
dot icon01/12/1987
Accounts for a small company made up to 1986-06-30
dot icon25/11/1987
Director resigned;new director appointed
dot icon07/07/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Return made up to 30/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+5,176.30 % *

* during past year

Cash in Bank

£20,261.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.41M
-
0.00
376.08K
-
2022
4
4.42M
-
0.00
384.00
-
2023
4
4.30M
-
0.00
20.26K
-
2023
4
4.30M
-
0.00
20.26K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.30M £Descended-2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.26K £Ascended5.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.A. MICHAELIDES (BROOK GREEN) LIMITED

A.A. MICHAELIDES (BROOK GREEN) LIMITED is an(a) Active company incorporated on 23/04/1963 with the registered office located at 1st Floor Global House, 299-303 Ballards Lane, London N12 8NP. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.A. MICHAELIDES (BROOK GREEN) LIMITED?

toggle

A.A. MICHAELIDES (BROOK GREEN) LIMITED is currently Active. It was registered on 23/04/1963 .

Where is A.A. MICHAELIDES (BROOK GREEN) LIMITED located?

toggle

A.A. MICHAELIDES (BROOK GREEN) LIMITED is registered at 1st Floor Global House, 299-303 Ballards Lane, London N12 8NP.

What does A.A. MICHAELIDES (BROOK GREEN) LIMITED do?

toggle

A.A. MICHAELIDES (BROOK GREEN) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does A.A. MICHAELIDES (BROOK GREEN) LIMITED have?

toggle

A.A. MICHAELIDES (BROOK GREEN) LIMITED had 4 employees in 2023.

What is the latest filing for A.A. MICHAELIDES (BROOK GREEN) LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Antoni Michaelides on 2025-01-01.