Background WavePink WaveYellow Wave

MICHAEL SIERENS ASSOCIATES LIMITED (01614649)

MICHAEL SIERENS ASSOCIATES LIMITED (01614649) is an active UK company. incorporated on 17 February 1982. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MICHAEL SIERENS ASSOCIATES LIMITED has been registered for 44 years. Current directors include SIERENS, Adam Paul, SIERENS, Gillian Elizabeth.

Company Number
01614649
Status
active
Type
ltd
Incorporated
17 February 1982
Age
44 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
SIERENS, Adam Paul, SIERENS, Gillian Elizabeth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SIERENS ASSOCIATES LIMITED

MICHAEL SIERENS ASSOCIATES LIMITED is an active company incorporated on 17 February 1982 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MICHAEL SIERENS ASSOCIATES LIMITED was registered 44 years ago.(SIC: 71111)

Status

active

Active since 44 years ago

Company No

01614649

LTD Company

Age

44 Years

Incorporated 17 February 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

36 Orford Road London E17 9NJ
From: 17 February 1982To: 4 November 2014
Timeline

6 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SIERENS, Neil Michael

Active
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 03 Nov 2014

SIERENS, Adam Paul

Active
Manor Road, LoughtonIG10 4RP
Born July 1992
Director
Appointed 02 Oct 2014

SIERENS, Gillian Elizabeth

Active
5 Warren Hall, LoughtonIG10 4RP
Born February 1953
Director
Appointed N/A

SIERENS, Gillian Elizabeth

Resigned
20 Forest Way, LoughtonIG10 1JG
Secretary
Appointed N/A
Resigned 25 Nov 1998

SIERENS, Michael Donovan

Resigned
5 Warren Hall, LoughtonIG10 4RP
Secretary
Appointed 25 Nov 1998
Resigned 24 Oct 2014

GOULDING, Nigel Mark

Resigned
13 Barclay Road, LondonE17 9JH
Born February 1965
Director
Appointed 01 Nov 1996
Resigned 31 Oct 2014

SIERENS, Michael Donovan

Resigned
5 Warren Hall, LoughtonIG10 4RP
Born October 1949
Director
Appointed N/A
Resigned 24 Oct 2014

STEVENSON, John Dudley

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 18 Jul 2014
Resigned 12 Jun 2024

Persons with significant control

1

Mrs Gillian Elizabeth Sierens

Active
Crow Green Road, BrentwoodCM15 9RP
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
88(2)R88(2)R
Resolution
27 December 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
225(1)225(1)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
1 March 1990
225(1)225(1)
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
16 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Incorporation Company
17 February 1982
NEWINCIncorporation