Company NameMill Hill Management Limited
Company StatusDissolved
Company Number00551277
CategoryPrivate Limited Company
Incorporation Date29 June 1955(68 years, 10 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Joanna Margaret Handman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(53 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 05 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Secretary NameJoanna Margaret Handman
NationalityBritish
StatusClosed
Appointed04 August 2008(53 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 05 September 2019)
RoleCompany Director
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Director NameBarbara Ann Belinda Gwavas Handman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 January 2008)
RoleCompany Director
Correspondence Address14 Old Oak Road
Acton
London
W3 7HQ
Director NameMr Joseph Handman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(36 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Oak Road
Acton
London
W3 7HQ
Secretary NameBarbara Ann Belinda Gwavas Handman
NationalityBritish
StatusResigned
Appointed16 November 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 January 2008)
RoleCompany Director
Correspondence Address14 Old Oak Road
Acton
London
W3 7HQ
Director NameMr Martin Robert Colgrave
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Cottages St Anns Hill Road
Chertsey
Surrey
Kt16n 9nl
Secretary NameMr Martin Robert Colgrave
NationalityBritish
StatusResigned
Appointed05 January 2008(52 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Cottages St Anns Hill Road
Chertsey
Surrey
Kt16n 9nl

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Executors Of Joseph Handman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,131,870
Cash£33,124
Current Liabilities£35,908

Accounts

Latest Accounts4 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 April

Charges

21 March 2012Delivered on: 23 March 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 6 aldbourne road, london, and all the undertaking, property, assets and rights whatsoever and wheresoever present and/or future.
Outstanding
13 February 1964Delivered on: 5 March 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-19 plympton st W2 6-13 plympton st (inc) 14-16-19 broadley etc. W2.
Outstanding
15 November 1960Delivered on: 15 November 1960
Persons entitled: Mrs B a B G Manhaman

Classification: Legal charge
Secured details: £3740.
Particulars: 44A porchester road paddington london.
Outstanding
30 September 1960Delivered on: 3 October 1960
Persons entitled: G E Hortel

Classification: Legal charge
Secured details: £1500.
Particulars: 44A porchester road, paddington london.
Outstanding

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a members' voluntary winding up (12 pages)
21 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (14 pages)
27 June 2017Total exemption full accounts made up to 4 April 2017 (10 pages)
27 June 2017Total exemption full accounts made up to 4 April 2017 (10 pages)
21 June 2017Previous accounting period shortened from 31 July 2017 to 4 April 2017 (1 page)
21 June 2017Previous accounting period shortened from 31 July 2017 to 4 April 2017 (1 page)
28 April 2017Registered office address changed from C/O C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 26-28 Bedford Row London WC1R 4HE on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from C/O C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 26-28 Bedford Row London WC1R 4HE on 28 April 2017 (2 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 4 in full (1 page)
20 March 2017Satisfaction of charge 4 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Ms Joanna Margaret Handman on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Ms Joanna Margaret Handman on 1 July 2015 (2 pages)
4 January 2016Secretary's details changed for Joanna Margaret Handman on 1 July 2015 (1 page)
4 January 2016Director's details changed for Ms Joanna Margaret Handman on 1 July 2015 (2 pages)
4 January 2016Secretary's details changed for Joanna Margaret Handman on 1 July 2015 (1 page)
4 January 2016Secretary's details changed for Joanna Margaret Handman on 1 July 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2014Termination of appointment of Joseph Handman as a director (1 page)
30 January 2014Termination of appointment of Joseph Handman as a director (1 page)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 13 December 2012 (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2009Director's details changed for Joanna Margaret Handman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Joanna Margaret Handman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Joseph Handman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Joanna Margaret Handman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Joseph Handman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Joseph Handman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Secretary appointed joanna margaret handman (2 pages)
11 August 2008Director appointed joanna margaret handman (2 pages)
11 August 2008Secretary appointed joanna margaret handman (2 pages)
11 August 2008Director appointed joanna margaret handman (2 pages)
11 August 2008Appointment terminated secretary martin colgrave (1 page)
11 August 2008Appointment terminated secretary martin colgrave (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Location of debenture register (1 page)
4 December 2007Registered office changed on 04/12/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
4 December 2007Registered office changed on 04/12/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Location of debenture register (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
26 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
17 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
1 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Registered office changed on 09/12/03 from: 11 portsea mews london W2 2BN (1 page)
9 December 2003Registered office changed on 09/12/03 from: 11 portsea mews london W2 2BN (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
10 July 2003Memorandum and Articles of Association (5 pages)
10 July 2003Memorandum and Articles of Association (5 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Full accounts made up to 31 July 2001 (12 pages)
24 January 2002Full accounts made up to 31 July 2001 (12 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2001Company name changed handman and collis (properties) LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed handman and collis (properties) LIMITED\certificate issued on 14/11/01 (2 pages)
31 January 2001Full accounts made up to 31 July 2000 (11 pages)
31 January 2001Full accounts made up to 31 July 2000 (11 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
7 December 1999Full accounts made up to 31 July 1999 (11 pages)
7 December 1999Full accounts made up to 31 July 1999 (11 pages)
16 April 1999Full accounts made up to 31 July 1998 (12 pages)
16 April 1999Full accounts made up to 31 July 1998 (12 pages)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 July 1997 (12 pages)
16 April 1998Full accounts made up to 31 July 1997 (12 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 July 1996 (12 pages)
2 December 1996Full accounts made up to 31 July 1996 (12 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 July 1995 (11 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 July 1995 (11 pages)
10 March 1989Company name changed handman and collis LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed handman and collis LIMITED\certificate issued on 10/03/89 (2 pages)
16 January 1987Company name changed handman and collis (properties) LIMITED\certificate issued on 16/01/87 (2 pages)
16 January 1987Company name changed handman and collis (properties) LIMITED\certificate issued on 16/01/87 (2 pages)
28 August 1986Company name changed handman and collis LIMITED\certificate issued on 28/08/86 (2 pages)
28 August 1986Company name changed handman and collis LIMITED\certificate issued on 28/08/86 (2 pages)