Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKPROUD ASSETS LIMITED
Company Information for

MIKPROUD ASSETS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03931938
Private Limited Company
Active

Company Overview

About Mikproud Assets Ltd
MIKPROUD ASSETS LIMITED was founded on 2000-02-23 and has its registered office in . The organisation's status is listed as "Active". Mikproud Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIKPROUD ASSETS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 03931938
Company ID Number 03931938
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKPROUD ASSETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIKPROUD ASSETS LIMITED

Current Directors
Officer Role Date Appointed
JULIE LOUISE KOOPMAN
Company Secretary 2000-05-03
PAUL BARRY KOOPMAN
Director 2000-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FILEX SERVICES LIMITED
Company Secretary 2000-02-23 2000-05-03
FILEX NOMINEES LIMITED
Director 2000-02-23 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LOUISE KOOPMAN DIRECTLAND LIMITED Company Secretary 1999-10-11 CURRENT 1983-11-16 Active
PAUL BARRY KOOPMAN MIKPROUD (HOLLOWAY) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
PAUL BARRY KOOPMAN MIKPROUD (OLD PARK FARM) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL BARRY KOOPMAN NEWCITY PROPERTY PARTNERS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL BARRY KOOPMAN MIKPROUD (ILFORD) LTD Director 2016-01-13 CURRENT 2016-01-13 Liquidation
PAUL BARRY KOOPMAN GGP (TWO) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PAUL BARRY KOOPMAN OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) Director 2014-01-06 CURRENT 1974-01-09 Active
PAUL BARRY KOOPMAN THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 2010-08-10 Active
PAUL BARRY KOOPMAN B'NAI B'RITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 1955-03-28 Active
PAUL BARRY KOOPMAN DIRECTLAND LIMITED Director 1996-11-11 CURRENT 1983-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24DIRECTOR APPOINTED MRS JULIE LOUISE KOOPMAN
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-25AA01Current accounting period extended from 31/10/21 TO 31/03/22
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-04-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0123/02/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0123/02/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0123/02/14 ANNUAL RETURN FULL LIST
2013-05-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0123/02/13 ANNUAL RETURN FULL LIST
2012-03-07AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0123/02/12 ANNUAL RETURN FULL LIST
2011-03-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0123/02/11 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mr Paul Barry Koopman on 2010-05-28
2010-04-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0123/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01Director's details changed for Mr Paul Barry Koopman on 2009-11-01
2010-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE LOUISE KOOPMAN on 2009-11-01
2010-01-22CH01Director's details changed for Mr Paul Barry Koopman on 2010-01-21
2009-03-06363aReturn made up to 23/02/09; full list of members
2009-02-09AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-26363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-28363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-06-06363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-21363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-02-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-28363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-17ELRESS386 DISP APP AUDS 11/12/02
2002-12-17ELRESS366A DISP HOLDING AGM 11/12/02
2002-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363aRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-02-25288cSECRETARY'S PARTICULARS CHANGED
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2001-07-04363aRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-01225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-05-11288aNEW SECRETARY APPOINTED
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11288bSECRETARY RESIGNED
2000-05-11288bDIRECTOR RESIGNED
2000-05-08CERTNMCOMPANY NAME CHANGED FINLAW 213 LIMITED CERTIFICATE ISSUED ON 09/05/00
2000-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIKPROUD ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIKPROUD ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-05-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKPROUD ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of MIKPROUD ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKPROUD ASSETS LIMITED
Trademarks
We have not found any records of MIKPROUD ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKPROUD ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MIKPROUD ASSETS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MIKPROUD ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKPROUD ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIKPROUD ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.