Company NameMicuber Estates Limited
Company StatusActive
Company Number03080507
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMr Robert Thomas Tauber
NationalityBritish
StatusCurrent
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMr Anastasi Michael
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Wood Street
Barnet
Herts
EN5 4DB
Director NameMr Issac Hoffman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(23 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr James Michael
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(23 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameGeorge Anastasi Michael
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleManager
Correspondence Address61 Northumberland Road
Barnet
Hertfordshire
EN5 1EB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Robert Thomas Tauber
50.00%
Ordinary
13 at £1Helen Constanti
13.00%
Ordinary
13 at £1James Michael
13.00%
Ordinary
12 at £1Anastasi George Michael
12.00%
Ordinary
12 at £1Kyriacos Michael
12.00%
Ordinary

Financials

Year2014
Net Worth£5,508,553
Current Liabilities£452,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

5 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Berol house, ashley road, london, N17 9LJ (land registry title number: EGL337769).
Outstanding
5 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Sentinel house, ashley road, london N17 9LJ (land registry title number: EGL279569).
Outstanding
3 August 2016Delivered on: 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2000Delivered on: 8 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 (odd) westbury avenue and 2 high road wood green london t/n mx 442034.
Outstanding
20 July 1998Delivered on: 24 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 3 ashley road tottenham,the land at hale road tottenham and 3 station rd,tottenham,london borough of haringey; t/nos EGL279569,EGL352696 and EGL296760.
Outstanding
3 June 1998Delivered on: 11 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 1995Delivered on: 2 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises k/as berol house, ashley road, tottenham hale, london borough of haringey.
Outstanding

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 August 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
4 January 2017Resolutions
  • RES13 ‐ Aub divide 500 a ordinary shares of £0.10 each INTO500000 a ordinary shares of £0.0001 each 30/11/2016
(2 pages)
22 December 2016Sub-division of shares on 30 November 2016 (4 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 21/11/2016
(24 pages)
5 December 2016Sub-division of shares on 21 November 2016 (4 pages)
4 December 2016Change of share class name or designation (2 pages)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Registration of charge 030805070006, created on 5 August 2016 (7 pages)
8 August 2016Registration of charge 030805070007, created on 5 August 2016 (7 pages)
4 August 2016Registration of charge 030805070005, created on 3 August 2016 (5 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
9 September 2015Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 9 September 2015 (1 page)
9 September 2015Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 9 September 2015 (1 page)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 30 January 2014 (5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 30 January 2013 (5 pages)
24 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(6 pages)
25 February 2013Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 25 February 2013 (1 page)
22 February 2013Previous accounting period extended from 30 July 2012 to 30 January 2013 (1 page)
27 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 July 2011 (12 pages)
25 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
3 November 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
4 May 2011Full accounts made up to 31 July 2010 (14 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 31 July 2009 (15 pages)
11 March 2010Director's details changed for Anastasis Michael on 11 March 2010 (2 pages)
25 August 2009Return made up to 17/07/09; full list of members (4 pages)
24 August 2009Director's change of particulars / anastasis michael / 18/07/2008 (1 page)
17 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 17/07/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (14 pages)
18 August 2006Return made up to 17/07/06; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 17/07/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 2L cara house 339 seven sisters road london W1S 6RD (1 page)
7 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 October 2004Return made up to 17/07/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 September 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
17 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406TRIUMPH house 189 regent street london (1 page)
24 June 2002Full accounts made up to 31 July 2001 (11 pages)
7 December 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
30 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
3 September 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
7 August 1998Return made up to 17/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(5 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Full accounts made up to 31 July 1997 (9 pages)
26 August 1997Return made up to 17/07/97; no change of members (5 pages)
11 February 1997Full accounts made up to 31 July 1996 (7 pages)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1996Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1996Accounting reference date notified as 31/07 (1 page)
31 July 1995Secretary resigned (2 pages)
17 July 1995Incorporation (18 pages)