Mill Hill Village
London
NW7 1QL
Director Name | Mrs Susan Henrietta Keller |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hillmorton Wills Grove Mill Hill Village London NW7 1QL |
Secretary Name | Mrs Susan Henrietta Keller |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillmorton Wills Grove Mill Hill Village London NW7 1QL |
Telephone | 020 82024277 |
---|---|
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
7.2k at £1 | Richard H. Keller 88.52% Ordinary |
---|---|
930 at £1 | Susan H. Keller 11.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,814,700 |
Cash | £177,130 |
Current Liabilities | £159,524 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
13 July 1984 | Delivered on: 18 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 117/121 portland st., Lincoln, lincolnshire. Tn: ll 28535. Outstanding |
---|---|
8 March 1983 | Delivered on: 14 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 181 the broadway, hendon, NW9, london borough of barnet. Title no mx 331726. Outstanding |
14 February 1978 | Delivered on: 17 February 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of glebe road scunthorpe, humberside comprised in assignment dated 6-9-77. Outstanding |
22 June 1977 | Delivered on: 29 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx. 1/2 acre of land. Situate in marsh lane, boston, lincs. Outstanding |
22 June 1977 | Delivered on: 29 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in cradge bank, spalding, lincs. Outstanding |
22 June 1977 | Delivered on: 29 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113, portland street lincoln, lincs. Outstanding |
30 November 1999 | Delivered on: 11 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 foster street lincoln lincolnshire-LL10283. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
17 April 1998 | Delivered on: 21 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 5 charles street west lincoln in the county of lincolnshire t/n LL150551 with all buildings and fixtures fixed plant and machinery goodwill and the benefit of any licences. Outstanding |
26 March 1998 | Delivered on: 3 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1C pennell street lincoln in the county of lincolnshire t/n-LL26932 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
7 October 1997 | Delivered on: 8 October 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 10 waldeck street lincoln in the county of lincolnshire t/n LL220184 together with buildings fixtures and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property. Outstanding |
22 June 1977 | Delivered on: 29 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115, portland street, lincoln, lincolnshire. Outstanding |
3 October 1997 | Delivered on: 7 October 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 5 beevor street lincoln lincolnshire t/no.LL21164 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of the business and benefit of licences. Outstanding |
20 February 1997 | Delivered on: 22 February 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land known as 41 foster street lincoln in the county of lincolnshire t/n-LL9737 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
17 January 1997 | Delivered on: 25 January 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-67 foster street lincoln in the county of lincolnshire t/n-LL13787 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
10 January 1997 | Delivered on: 21 January 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 gresham street lincoln in the county of lincolnshire including all rights and other matters assigned and/or charged to nationwide relating to the mortgaged property together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
2 December 1996 | Delivered on: 10 December 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 moor street lincoln lincolnshire together with all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
25 July 1995 | Delivered on: 5 August 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 mews cottages monson street and 18 monson street lincoln and car parking spaces t/n's LL29962 and LL32462 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill together with the benefit of any licences and registrations. Outstanding |
13 June 1995 | Delivered on: 16 June 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 13 monson street lincoln together with buildings fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
10 November 1994 | Delivered on: 18 November 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 baggholme road lincoln. Outstanding |
29 July 1994 | Delivered on: 3 August 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cranwell street, lincoln. Outstanding |
16 June 1993 | Delivered on: 23 June 1993 Persons entitled: Nationwide Building Society Classification: Mortgage by way of additional security Secured details: £24,500. Particulars: 291 wragby road lincoln. Outstanding |
27 March 1974 | Delivered on: 12 April 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of glebe road scunthorpe lincs (see doc 49B). Outstanding |
2 June 1993 | Delivered on: 10 June 1993 Persons entitled: Nationwide Building Society Classification: Mortgage by way of additional security Secured details: £31,500 and all monies due or to become due from the company to the chargee the charge. Particulars: 116 monks rd lincoln t/no.LL16967. Outstanding |
8 April 1993 | Delivered on: 21 April 1993 Persons entitled: Nationwide Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: 74 sewll road lincoln. Outstanding |
31 March 1993 | Delivered on: 2 April 1993 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage. Particulars: 67 newland street lincoln t/no.LL44885. Outstanding |
31 March 1993 | Delivered on: 2 April 1993 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets. Outstanding |
18 May 1992 | Delivered on: 22 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 newland street lincoln lincs t/no. LL44885. Outstanding |
24 December 1991 | Delivered on: 6 January 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc M477C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 May 1991 | Delivered on: 21 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1988 | Delivered on: 17 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234 the broadway west hendon l/borough of barnet t/no:- mx 324958. Outstanding |
22 January 1988 | Delivered on: 2 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234/236 the broadway west hendon l/b of barnet t/no ngl 24682 and ngl 24683. Outstanding |
25 March 1985 | Delivered on: 3 April 1985 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and wether with the bank or opened by the bank. Outstanding |
27 March 1974 | Delivered on: 12 April 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of glebe road scunthorpe lincs. And to the east and adjoining smaller piece of land, see doc 49A. Outstanding |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Registered office address changed from Trianon House the Broadway West Hendon London NW9 7DB to 21 Bedford Square London WC1B 3HH on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Trianon House the Broadway West Hendon London NW9 7DB to 21 Bedford Square London WC1B 3HH on 22 November 2016 (1 page) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
16 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Location of register of members (1 page) |
26 September 1996 | Location of register of members (1 page) |
12 September 1996 | Location of register of directors' interests (1 page) |
12 September 1996 | Location of register of directors' interests (1 page) |
10 June 1996 | Return made up to 14/06/96; no change of members
|
10 June 1996 | Return made up to 14/06/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
5 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 July 1984 | Accounts made up to 31 March 1983 (12 pages) |
3 May 1944 | Certificate of incorporation (2 pages) |
3 May 1944 | Certificate of incorporation (2 pages) |