Mill Hill
London
NW7 2JH
Director Name | Mr Christopher Ian Mansfield |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(55 years, 12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | 47 Lyndhurst Avenue Friern Barnet London N12 0LX |
Secretary Name | Mr Christopher Ian Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(55 years, 12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mr Peter Graham Mansfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(55 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 June 2009) |
Role | Stamp Dealer |
Correspondence Address | 6 The Grange Games Road Barnet Hertfordshire EN4 9HR |
Telephone | 020 89062717 |
---|---|
Telephone region | London |
Registered Address | 11 Sylvan Avenue London NW7 2JH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,982 |
Cash | £50 |
Current Liabilities | £92,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 June 1994 | Delivered on: 20 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over its goodwill benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know-how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
26 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 February 2019 | Change of details for Mr Alan Laurence Mansfield as a person with significant control on 20 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Alan Laurence Mansfield on 20 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Alan Laurence Mansfield on 20 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Appointment terminated director peter mansfield (1 page) |
27 July 2009 | Appointment terminated director peter mansfield (1 page) |
1 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
10 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 20/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 20/02/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 4 eldon street london EC2M 7LS (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 4 eldon street london EC2M 7LS (1 page) |
13 April 2001 | Return made up to 20/02/01; full list of members (8 pages) |
13 April 2001 | Return made up to 20/02/01; full list of members (8 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
5 January 2000 | Ad 10/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
5 January 2000 | Ad 10/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Memorandum and Articles of Association (11 pages) |
10 May 1999 | £ nc 1000/2000 20/04/99 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | £ nc 1000/2000 20/04/99 (1 page) |
10 May 1999 | Memorandum and Articles of Association (11 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
20 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: suite 2, 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: suite 2, 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page) |
20 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
23 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |