Michael Anthony (hemel Hempstead) Limited HERTFORDSHIRE


Founded in 1997, Michael Anthony (hemel Hempstead), classified under reg no. 03451392 is an active company. Currently registered at 33 Marlowes HP1 1LE, Hertfordshire the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Paul S., Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 17 October 1997 and Paul S. has been with the company for the least time - from 1 April 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Michael Anthony (hemel Hempstead) Limited Address / Contact

Office Address 33 Marlowes
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP1 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451392
Date of Incorporation Fri, 17th Oct 1997
Industry Real estate agencies
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 01 April 2018

Stephen S.

Position: Director

Appointed: 17 October 1997

Jane S.

Position: Director

Appointed: 01 October 2006

Resigned: 01 April 2018

Jane S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 April 2018

Michael D.

Position: Director

Appointed: 17 October 1997

Resigned: 01 October 2006

Michael D.

Position: Secretary

Appointed: 17 October 1997

Resigned: 01 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1997

Resigned: 17 October 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 October 1997

Resigned: 17 October 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Jane S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen S.

Notified on 28 July 2016
Ceased on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 68252 8729 147 
Current Assets16 761123 08139 18732 781
Debtors9 07970 20930 04032 781
Other Debtors4 1625 4505 175 
Property Plant Equipment9 3387 93719 84916 872
Other
Accrued Liabilities Deferred Income  2 7002 700
Accumulated Depreciation Impairment Property Plant Equipment48 14949 55051 66954 646
Administrative Expenses355 296321 758  
Average Number Employees During Period7887
Bank Borrowings Overdrafts15 105  17 075
Corporation Tax Payable 18 299  
Corporation Tax Recoverable  8 4298 566
Cost Sales 10 355  
Creditors87 892112 07764 34294 787
Gross Profit Loss354 972388 994  
Increase From Depreciation Charge For Year Property Plant Equipment 1 4012 1192 977
Net Current Assets Liabilities-71 13111 004-25 155-62 006
Number Shares Issued Fully Paid 100  
Operating Profit Loss-32499 033  
Other Creditors49 04948 76647 332 
Other Interest Receivable Similar Income Finance Income4   
Other Operating Income Format1 31 797  
Other Taxation Social Security Payable17 37941 43413 2276 582
Par Value Share 1  
Prepayments Accrued Income  4 2754 250
Profit Loss4 69980 734  
Profit Loss On Ordinary Activities Before Tax-32099 033  
Property Plant Equipment Gross Cost57 48757 48771 518 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 01918 299  
Total Additions Including From Business Combinations Property Plant Equipment  14 031 
Total Assets Less Current Liabilities-61 79318 941-5 306-45 134
Trade Creditors Trade Payables6 3593 5783 78310 734
Trade Debtors Trade Receivables4 91764 75916 43619 065
Turnover Revenue354 972399 349  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements