Mick Memeks Limited


Founded in 1989, Mick Memeks, classified under reg no. 02340403 is an active company. Currently registered at 4 Granville Park SE13 7EA, the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Linda S., Derya K. and Sophie J. and others. Of them, Charlotte L. has been with the company the longest, being appointed on 1 April 2015 and Linda S. has been with the company for the least time - from 18 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mick Memeks Limited Address / Contact

Office Address 4 Granville Park
Office Address2 London
Town
Post code SE13 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340403
Date of Incorporation Fri, 27th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Linda S.

Position: Director

Appointed: 18 December 2021

Derya K.

Position: Director

Appointed: 18 April 2019

Sophie J.

Position: Director

Appointed: 08 June 2018

Charlotte L.

Position: Director

Appointed: 01 April 2015

Hannah W.

Position: Director

Appointed: 16 March 2017

Resigned: 01 March 2019

Adam L.

Position: Director

Appointed: 16 March 2017

Resigned: 18 December 2020

Laura L.

Position: Director

Appointed: 16 March 2017

Resigned: 18 December 2020

Hayley W.

Position: Director

Appointed: 01 August 2015

Resigned: 08 June 2018

Mark W.

Position: Director

Appointed: 04 September 2014

Resigned: 18 April 2019

Keith R.

Position: Secretary

Appointed: 15 June 2014

Resigned: 08 June 2018

Mike R.

Position: Director

Appointed: 12 June 2014

Resigned: 16 March 2017

Keith R.

Position: Director

Appointed: 26 September 2008

Resigned: 07 June 2018

Nicholas B.

Position: Director

Appointed: 14 July 2005

Resigned: 26 September 2008

Matthew B.

Position: Director

Appointed: 12 February 2003

Resigned: 01 April 2015

Richard L.

Position: Director

Appointed: 12 February 2003

Resigned: 06 December 2005

Alison G.

Position: Secretary

Appointed: 03 April 2001

Resigned: 15 June 2014

Alison G.

Position: Director

Appointed: 08 February 2001

Resigned: 15 June 2014

Michelle P.

Position: Director

Appointed: 07 February 2000

Resigned: 12 February 2003

John D.

Position: Director

Appointed: 02 September 1996

Resigned: 06 February 2000

Janet B.

Position: Secretary

Appointed: 30 March 1996

Resigned: 03 April 2001

Francis H.

Position: Director

Appointed: 27 January 1996

Resigned: 21 February 2001

Janet B.

Position: Director

Appointed: 28 July 1995

Resigned: 12 April 2001

David F.

Position: Director

Appointed: 27 January 1992

Resigned: 01 June 2007

Anver S.

Position: Director

Appointed: 27 January 1992

Resigned: 02 September 1996

Helen C.

Position: Director

Appointed: 27 January 1992

Resigned: 24 January 1996

John M.

Position: Director

Appointed: 27 January 1992

Resigned: 28 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7101 177650      
Balance Sheet
Current Assets8001 2856503992 5422 7225 1107 3308 546
Net Assets Liabilities   3992 5422 7225 1107 3308 546
Cash Bank In Hand6001 085       
Debtors200200       
Net Assets Liabilities Including Pension Asset Liability710500650      
Reserves/Capital
Profit Loss Account Reserve7101 177       
Shareholder Funds7101 177650      
Other
Net Current Assets Liabilities7101 1776503992 5422 7225 1107 3308 546
Total Assets Less Current Liabilities7105006503992 5422 7225 1107 3308 546
Creditors Due Within One Year90108       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements