Company NameMIKE India 5 Ltd.
DirectorAnthony Heaton
Company StatusActive
Company Number02907648
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Secretary NameLisa Marie Heaton
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Anthony Heaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Anthony Heaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSurveillance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameAllen Ried
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address5 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameMr Anthony Heaton
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSurveillance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemikeindia5.com
Telephone0161 3202555
Telephone regionManchester

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anthony Heaton & Lisa Marie Heaton
50.00%
Ordinary
50 at £1Mike India 5 Investigations
50.00%
Ordinary

Financials

Year2014
Net Worth£1,910,906
Cash£295,487
Current Liabilities£720,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

15 November 2019Delivered on: 27 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
24 April 1998Delivered on: 28 April 1998
Satisfied on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north west of turves road cheadle hulme t/no GM429835 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 December 1994Delivered on: 13 December 1994
Satisfied on: 7 October 2014
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 June 2020Registered office address changed from C/O Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page)
11 March 2020Cessation of Lisa Marie Heaton as a person with significant control on 10 March 2020 (1 page)
11 March 2020Change of details for Mr Anthony David Heaton as a person with significant control on 10 March 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Registration of charge 029076480003, created on 15 November 2019 (20 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
18 December 2014Satisfaction of charge 2 in full (2 pages)
18 December 2014Satisfaction of charge 2 in full (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Satisfaction of charge 1 in full (1 page)
7 October 2014Satisfaction of charge 1 in full (1 page)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages)
11 March 2011Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page)
11 March 2011Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page)
11 March 2011Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Anthony Heaton on 11 March 2010 (2 pages)
23 April 2010Director's details changed for Anthony Heaton on 11 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(1 page)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(1 page)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 11/03/06; full list of members (2 pages)
20 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 11/03/04; full list of members (6 pages)
14 April 2004Return made up to 11/03/04; full list of members (6 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 11/03/03; full list of members (6 pages)
23 April 2003Return made up to 11/03/03; full list of members (6 pages)
14 February 2003Registered office changed on 14/02/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
14 February 2003Registered office changed on 14/02/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 11/03/01; full list of members (6 pages)
12 March 2001Return made up to 11/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 11/03/00; full list of members (6 pages)
15 March 2000Return made up to 11/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 December 1998Return made up to 11/03/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Return made up to 11/03/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: fountain court 68 fountain street manchester M2 2FB (1 page)
12 November 1998Registered office changed on 12/11/98 from: fountain court 68 fountain street manchester M2 2FB (1 page)
30 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 July 1998Registered office changed on 10/07/98 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page)
10 July 1998Registered office changed on 10/07/98 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page)
28 April 1998Particulars of mortgage/charge (4 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
12 November 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/11/97
(5 pages)
12 November 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/11/97
(5 pages)
12 November 1997Registered office changed on 12/11/97 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page)
12 November 1997Registered office changed on 12/11/97 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
1 March 1996Return made up to 11/03/96; no change of members (4 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Return made up to 11/03/96; no change of members (4 pages)
1 March 1996Director resigned (2 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
14 September 1995Return made up to 11/03/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
14 September 1995Return made up to 11/03/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: 198 liverpool road irlam manchester M30 6FX (1 page)
6 September 1995Registered office changed on 06/09/95 from: 198 liverpool road irlam manchester M30 6FX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 March 1994Incorporation (19 pages)
11 March 1994Incorporation (19 pages)