London
WC2B 6UN
Director Name | Janet Maria Swales |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2000(45 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Christopher Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2000(45 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mrs Marion Audrey Mills |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 November 2008) |
Role | Secretary |
Correspondence Address | 12 Ffordd Y Berllan Radyr Gardens Morganstown Cardiff CF15 8EY Wales |
Director Name | Mr Peter Thomas Mills |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2000) |
Role | Retired |
Correspondence Address | 8 Eastmead Close Bickley Bromley Kent BR1 2JG |
Secretary Name | Mrs Marion Audrey Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 November 2008) |
Role | Company Director |
Correspondence Address | 12 Ffordd Y Berllan Radyr Gardens Morganstown Cardiff CF15 8EY Wales |
Registered Address | 44 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Christopher Mills 33.33% Ordinary |
---|---|
1.7k at £1 | Janet Maria Swales 33.33% Ordinary |
1.7k at £1 | Mr Michael Mills 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £901,189 |
Cash | £74,832 |
Current Liabilities | £7,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 11 December 2023 (overdue) |
14 July 2023 | Delivered on: 19 July 2023 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: The freehold land and buildings known as 125 to 133 london road, east grinstead, RH19 1EQ and registered at hm land registry under title number WSX400364. Outstanding |
---|---|
14 July 2023 | Delivered on: 19 July 2023 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: All that freehold land and buildings known as 125 to 133 london road, east grinstead, RH19 1EQ and registered at hm land registry under title number WSX400364. Outstanding |
5 October 1990 | Delivered on: 11 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 beechwood court, 3 crystal palace parade, london SE19 and parkin space c 2 title no sgl 505937. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1958 | Delivered on: 13 March 1958 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Approx. 2 acres of land situate at belvedere, erith, kent (see doc 13 for full details). Outstanding |
3 December 1957 | Delivered on: 9 December 1957 Persons entitled: District Bank LTD Classification: Equitable charge. Secured details: All moneys due etc. Particulars: 12.40 acres land forming part of the park hill farm estate, epsom, surrey together with buildings to be erected thereon title no. SY172395. Outstanding |
31 December 1956 | Delivered on: 15 January 1957 Persons entitled: District Bank LTD Classification: Equitable charge Secured details: All monies due etc. Particulars: 9.07 acres (approx) land in epsom, surrey being part of the park hill farm nursery together with all buildings erected or to be erected thereon. Outstanding |
28 February 1968 | Delivered on: 29 February 1968 Persons entitled: Cheltenham & Gloucester Building Society Classification: Legal charge Secured details: £35,000 & further advances. Particulars: F/H 125-133 (add nos only) london rd, east grinstead, sussex. Fully Satisfied |
27 January 2021 | Change of details for Christopher Mills as a person with significant control on 27 November 2020 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Christopher Mills on 27 November 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
20 January 2021 | Director's details changed for Christopher Mills on 27 November 2020 (2 pages) |
20 January 2021 | Change of details for Christopher Mills as a person with significant control on 27 November 2020 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
7 September 2016 | Director's details changed for Janet Maria Swales on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Janet Maria Swales on 7 September 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from C/O Alliotts 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Alliotts 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 29 November 2011 (1 page) |
10 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Michael Mills on 12 January 2010 (3 pages) |
2 March 2010 | Director's details changed for Michael Mills on 12 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Janet Maria Swales on 24 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Christopher Mills on 24 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Christopher Mills on 24 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Michael Mills on 24 November 2009 (3 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Director's details changed for Janet Maria Swales on 24 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Michael Mills on 24 November 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
8 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
27 November 2008 | Appointment terminated director marion mills (1 page) |
27 November 2008 | Appointment terminated secretary marion mills (1 page) |
27 November 2008 | Appointment terminated director marion mills (1 page) |
27 November 2008 | Appointment terminated secretary marion mills (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
18 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members
|
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members
|
1 February 2006 | Return made up to 27/11/05; full list of members
|
1 February 2006 | Return made up to 27/11/05; full list of members
|
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 July 2005 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members
|
5 December 2003 | Return made up to 27/11/03; full list of members
|
4 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members
|
7 December 2001 | Return made up to 27/11/01; full list of members
|
5 September 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages) |
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages) |
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
21 January 2001 | Return made up to 27/11/00; full list of members (8 pages) |
21 January 2001 | Return made up to 27/11/00; full list of members (8 pages) |
23 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
23 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
6 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
3 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
21 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
29 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
30 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
30 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |