Company Information for M1 MANAGEMENT SERVICES LIMITED
UNIT 2 CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GW,
|
Company Registration Number
05913323
Private Limited Company
Active |
Company Name | |
---|---|
M1 MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW Other companies in WD6 | |
Company Number | 05913323 | |
---|---|---|
Company ID Number | 05913323 | |
Date formed | 2006-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB930635534 |
Last Datalog update: | 2025-01-05 09:32:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M1 MANAGEMENT SERVICES PTY. LTD. | Active | Company formed on the 2016-11-21 | ||
M1 MANAGEMENT SERVICES PTY. LTD. | NSW 2017 | Dissolved | Company formed on the 2016-11-21 |
Officer | Role | Date Appointed |
---|---|---|
KAREN MILLIE-JAMES |
||
MOUSTAPHA EL SOLH |
||
MAHER NAJIB MIKATI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZMI TAHA MIKATI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIRACLE CHRISTIAN CENTRE INTERNATIONAL LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Active | |
NEW YORK FILM ACADEMY TRUST LIMITED | Company Secretary | 2003-06-02 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
PROJECT CONCERN (UK) LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
RIDGEWAY STUDIO TRUST LIMITED | Company Secretary | 1997-01-24 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
SPACETEL INTERNATIONAL LIMITED | Company Secretary | 1996-06-20 | CURRENT | 1996-06-05 | Dissolved 2017-10-12 | |
PIPESTONE PROPERTIES LIMITED | Director | 2008-03-31 | CURRENT | 2007-11-15 | Active | |
THE LONDON OUTPOST LIMITED | Director | 2008-03-31 | CURRENT | 1984-03-14 | Active | |
GOLDBLAZE LIMITED | Director | 2008-02-12 | CURRENT | 2008-01-08 | Active | |
FACONNABLE UK LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2017-01-17 | |
SHUZ RETAIL LTD | Director | 2007-02-20 | CURRENT | 2007-02-20 | Dissolved 2013-09-06 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Maher Najib Mikati on 2023-01-01 | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom | |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM , 7 st John's Road Harrow, Middlesex, HA1 2EY, United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/21 FROM Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW | |
REGISTERED OFFICE CHANGED ON 17/06/21 FROM , Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AAMD | Amended full accounts made up to 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 22/08/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN HARRIS on 2014-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZMI TAHA MIKATI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHER NAJIB MIKATI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZMI TAHA MIKATI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOUSTAPHA EL SOLH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOUSTAPHA SOLH / 17/04/2009 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 25/07/2008 | |
ELRES | S386 DISP APP AUDS 25/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
RES13 | AUDITOR DETAILS 02/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR, QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US | |
Registered office changed on 05/02/08 from:\suite a 5TH floor, queens house, kymberley road, harrow, middlesex HA1 1US | ||
88(2)R | AD 28/11/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 M1 MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M1 MANAGEMENT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62046990 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear) | |||
61034900 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants) | |||
97030000 | Original sculptures and statuary, in any material | |||
97030000 | Original sculptures and statuary, in any material | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94051040 | Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps) | |||
44201019 | Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood) | |||
70 | ||||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94052050 | Electric table, desk, bedside or floor-standing lamps, of glass | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |