Company NameMider Limited
DirectorPeter James Baker
Company StatusActive
Company Number05559919
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Peter James Baker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6 Myddelton Park
Whetstone
London
N20 0HX
Secretary NameClaire Baker
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Myddelton Park
Whetstone
London
N20 0HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacdonaldandbaker.co.uk
Email address[email protected]
Telephone020 75801017
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Peter Baker
75.00%
Ordinary
25 at £1Claire Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£346,136
Current Liabilities£104,138

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

17 May 2010Delivered on: 18 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2017Change of details for Dr Peter James Baker as a person with significant control on 21 June 2017 (2 pages)
15 September 2017Notification of Claire Baker as a person with significant control on 21 June 2017 (2 pages)
15 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
10 January 2015Micro company accounts made up to 30 April 2014 (1 page)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Director's details changed for Dr Peter James Baker on 9 September 2010 (2 pages)
16 September 2010Director's details changed for Dr Peter James Baker on 9 September 2010 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(2 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 September 2009Return made up to 09/09/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 September 2008Director's change of particulars / peter baker / 01/04/2008 (1 page)
18 September 2008Secretary's change of particulars / claire baker / 01/04/2008 (1 page)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 October 2006Return made up to 09/09/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 29 ludgate hill london EC4M 7JE (1 page)
29 November 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
9 September 2005Incorporation (17 pages)