Company NameMillwall Ingot Metals Limited(The)
DirectorsBeatrix Diane Clark and Michael Timothy Clark
Company StatusActive
Company Number00220583
CategoryPrivate Limited Company
Incorporation Date23 March 1927(97 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBeatrix Diane Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(71 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Michael Timothy Clark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(94 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleProperty Investor And Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameZena Moran
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(64 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressGuildens
Courtenay Avenue
London
N6 4LP
Secretary NameZena Moran
NationalityBritish
StatusResigned
Appointed03 April 2004(77 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressGuildens
Courtenay Avenue
London
N6 4LP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 July 1991(64 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 March 2004)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,329
Net Worth£1,675,530
Cash£4,367
Current Liabilities£17,346

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
23 March 2023Director's details changed for Beatrix Diane Clark on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Michael Timothy Clark on 23 March 2023 (2 pages)
23 March 2023Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS to Grove House 2 Woodberry Grove London N12 0DR on 23 March 2023 (1 page)
16 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
10 January 2023Change of details for Beatrix Diane Clark as a person with significant control on 4 November 2022 (2 pages)
5 January 2023Change of details for Beatrix Diane Clark as a person with significant control on 31 January 2021 (2 pages)
9 November 2022Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 1,762
(4 pages)
9 November 2022Purchase of own shares. (4 pages)
8 November 2022Memorandum and Articles of Association (14 pages)
8 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
20 August 2021Appointment of Mr Michael Timothy Clark as a director on 20 August 2021 (2 pages)
23 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
22 April 2021Notification of Beatrix Diane Clark as a person with significant control on 31 January 2021 (2 pages)
22 April 2021Cessation of Zena Moran as a person with significant control on 31 January 2021 (1 page)
8 December 2020Micro company accounts made up to 31 January 2020 (6 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
14 February 2018Director's details changed for Beatrix Diane Moran on 8 February 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 January 2018Director's details changed for Beatrix Diane Moran on 25 January 2018 (2 pages)
29 January 2018Change of details for Zena Moran as a person with significant control on 25 January 2018 (2 pages)
23 October 2017Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 23 October 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
23 October 2017Termination of appointment of Zena Moran as a secretary on 18 January 2017 (2 pages)
23 October 2017Termination of appointment of Zena Moran as a secretary on 18 January 2017 (2 pages)
23 October 2017Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 23 October 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 June 2017Confirmation statement made on 4 April 2017 with updates (10 pages)
26 June 2017Confirmation statement made on 4 April 2017 with updates (10 pages)
9 April 2017Termination of appointment of Zena Moran as a director on 18 January 2017 (2 pages)
9 April 2017Termination of appointment of Zena Moran as a director on 18 January 2017 (2 pages)
3 April 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (3 pages)
3 April 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (3 pages)
20 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
20 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
23 June 2016Annual return made up to 4 April 2016
Statement of capital on 2016-06-23
  • GBP 2,000
(20 pages)
23 June 2016Annual return made up to 4 April 2016
Statement of capital on 2016-06-23
  • GBP 2,000
(20 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(14 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(14 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(14 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(14 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(14 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(14 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (13 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (13 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (13 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
13 May 2009Return made up to 04/04/09; full list of members (5 pages)
13 May 2009Return made up to 04/04/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
28 May 2008Return made up to 04/04/08; no change of members (7 pages)
28 May 2008Return made up to 04/04/08; no change of members (7 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 May 2007Return made up to 04/04/07; no change of members (7 pages)
22 May 2007Return made up to 04/04/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
29 April 2005Return made up to 04/04/05; full list of members (8 pages)
29 April 2005Return made up to 04/04/05; full list of members (8 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
9 July 2004Return made up to 04/04/04; full list of members (8 pages)
9 July 2004Return made up to 04/04/04; full list of members (8 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
6 March 2004Full accounts made up to 30 April 2003 (14 pages)
6 March 2004Full accounts made up to 30 April 2003 (14 pages)
1 June 2003Return made up to 04/04/03; full list of members (5 pages)
1 June 2003Return made up to 04/04/03; full list of members (5 pages)
26 February 2003Full accounts made up to 30 April 2002 (14 pages)
26 February 2003Full accounts made up to 30 April 2002 (14 pages)
17 April 2002Return made up to 04/04/02; full list of members (5 pages)
17 April 2002Return made up to 04/04/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (14 pages)
23 January 2001Full accounts made up to 30 April 2000 (14 pages)
18 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 30 April 1999 (14 pages)
7 March 2000Full accounts made up to 30 April 1999 (14 pages)
15 June 1999Full accounts made up to 30 April 1998 (13 pages)
15 June 1999Full accounts made up to 30 April 1998 (13 pages)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
4 August 1998Full accounts made up to 31 July 1997 (13 pages)
4 August 1998Full accounts made up to 31 July 1997 (13 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
6 May 1998Accounting reference date extended from 25/03/98 to 30/04/98 (1 page)
6 May 1998Accounting reference date extended from 25/03/98 to 30/04/98 (1 page)
1 May 1998Return made up to 04/04/98; full list of members (5 pages)
1 May 1998Return made up to 04/04/98; full list of members (5 pages)
11 April 1998Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page)
11 April 1998Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 May 1997Return made up to 04/04/97; full list of members (7 pages)
4 May 1997Return made up to 04/04/97; full list of members (7 pages)
5 February 1997Registered office changed on 05/02/97 from: empire works, 56/8 west ferry road, london E14 8LW (1 page)
5 February 1997Registered office changed on 05/02/97 from: empire works, 56/8 west ferry road, london E14 8LW (1 page)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
30 April 1996Return made up to 04/04/96; no change of members (4 pages)
30 April 1996Return made up to 04/04/96; no change of members (4 pages)
24 May 1995Full accounts made up to 31 July 1994 (14 pages)
24 May 1995Full accounts made up to 31 July 1994 (14 pages)
5 May 1995Return made up to 04/04/95; no change of members (6 pages)
5 May 1995Return made up to 04/04/95; no change of members (6 pages)
23 March 1927Incorporation (13 pages)
23 March 1927Incorporation (13 pages)
23 March 1927Certificate of incorporation (1 page)
23 March 1927Certificate of incorporation (1 page)