Company NameMichael Sierens Associates Limited
Company StatusActive
Company Number01614649
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Gillian Elizabeth Sierens
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Warren Hall
Manor Road
Loughton
Essex
IG10 4RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Adam Paul Sierens
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(32 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Hall Manor Road
Loughton
Essex
IG10 4RP
Secretary NameMr Neil Michael Sierens
StatusCurrent
Appointed03 November 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Donovan Sierens
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 October 2014)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Hall
Manor Road
Loughton
Essex
IG10 4RP
Secretary NameMrs Gillian Elizabeth Sierens
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address20 Forest Way
Loughton
Essex
IG10 1JG
Director NameNigel Mark Goulding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 October 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Barclay Road
Walthamstow
London
E17 9JH
Secretary NameMr Michael Donovan Sierens
NationalityBritish
StatusResigned
Appointed25 November 1998(16 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 October 2014)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Hall
Manor Road
Loughton
Essex
IG10 4RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Gillian Elizabeth Sierens
100.00%
Ordinary

Financials

Year2014
Net Worth£190,745
Cash£95,265
Current Liabilities£60,123

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

30 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Secretary's details changed for Mr Neil Donovan Sierens on 29 September 2015 (1 page)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Appointment of Mr Neil Donovan Sierens as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Neil Donovan Sierens as a secretary on 3 November 2014 (2 pages)
4 November 2014Termination of appointment of Michael Donovan Sierens as a director on 24 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Donovan Sierens as a secretary on 24 October 2014 (1 page)
4 November 2014Registered office address changed from 36 Orford Road London E17 9NJ to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 36 Orford Road London E17 9NJ to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Nigel Mark Goulding as a director on 31 October 2014 (1 page)
23 October 2014Appointment of Mr Adam Paul Sierens as a director on 2 October 2014 (2 pages)
23 October 2014Appointment of Mr Adam Paul Sierens as a director on 2 October 2014 (2 pages)
20 October 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,100
(8 pages)
16 September 2014Appointment of Mr John Dudley Stevenson as a director on 18 July 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,100
(6 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Director's details changed for Mrs Gillian Elizabeth Sierens on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Nigel Mark Goulding on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 December 2007Return made up to 28/11/07; full list of members (3 pages)
11 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 February 2007Return made up to 28/11/06; full list of members (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
22 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 November 2005Return made up to 28/11/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 December 2003Return made up to 28/11/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 February 2003Return made up to 28/11/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
26 November 2001Return made up to 28/11/01; full list of members (7 pages)
6 June 2001Full accounts made up to 30 September 2000 (10 pages)
24 November 2000Return made up to 28/11/00; full list of members (7 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Return made up to 28/11/98; no change of members (4 pages)
31 December 1998Secretary resigned (1 page)
27 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 November 1997Return made up to 28/11/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 January 1997Return made up to 28/11/96; change of members (6 pages)
2 January 1997New director appointed (2 pages)
27 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 December 1996Ad 01/11/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
29 April 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 November 1995Return made up to 28/11/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 February 1982Incorporation (17 pages)