About

Registered Number: 02447610
Date of Incorporation: 29/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 33 Park Grove, Edgware, Middlesex, HA8 7SH,

 

Founded in 1989, Michael Searle & Son Ltd has its registered office in Edgware, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Natalie 03 February 2016 - 1
SEARLE, Paul Stanley N/A - 1
SEARLE, Michael Stanley N/A 03 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Paul Stanley 03 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
AA01 - Change of accounting reference date 27 October 2019
AD01 - Change of registered office address 23 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 January 2019
AA01 - Change of accounting reference date 24 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 February 2017
AA01 - Change of accounting reference date 23 September 2016
CS01 - N/A 23 September 2016
AP03 - Appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 31 December 2008
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 02 December 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 10 December 1991
363a - Annual Return 24 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1990
288 - N/A 12 December 1989
288 - N/A 07 December 1989
NEWINC - New incorporation documents 29 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.