London
NW4 1TR
Secretary Name | Mrs Amelia Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1993(36 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 14 Cedars Close London NW4 1TR |
Director Name | Mr Robert Adam Joshua Miller |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(50 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Alan Miller |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Financial Consultant |
Correspondence Address | 30 Spencer Drive London N2 0QX |
Director Name | Mr Michael Myer Miller |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cedars Close London NW4 1TR |
Secretary Name | Alan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 30 Spencer Drive London N2 0QX |
Telephone | 020 74318888 |
---|---|
Telephone region | London |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Amelia Miller 6.67% B Income |
---|---|
600 at £1 | Michael Myer Miller 50.00% Ordinary |
400 at £1 | Amelia Miller 33.33% Ordinary |
120 at £1 | Michael Miller 10.00% B Income |
Year | 2014 |
---|---|
Net Worth | £714,580 |
Cash | £66,098 |
Current Liabilities | £57,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
19 March 2015 | Delivered on: 21 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 124 nightingale road london t/no.SGL188044. Outstanding |
---|---|
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2009 | Delivered on: 5 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H 128 nightingale lane london t/n TGL153552 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 September 1996 | Delivered on: 20 September 1996 Persons entitled: Midland 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: 120/122/124 & 128 nightingale lane, balham, london with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Outstanding |
11 November 1985 | Delivered on: 12 November 1985 Persons entitled: Midland 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 120, 122, 124, 128 nightingale lane, london. Outstanding |
5 November 1998 | Delivered on: 10 November 1998 Satisfied on: 24 February 2010 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 nightingale lane london SW12, fixed charge over all rental income present or future and the proceeds of sale. Fully Satisfied |
11 November 1985 | Delivered on: 12 November 1985 Satisfied on: 24 February 2010 Persons entitled: Midland 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 80/82, 84/88 greenfield road, london. Fully Satisfied |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 2 September 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
17 September 2018 | Notification of Amelia Miller as a person with significant control on 18 March 2018 (2 pages) |
17 September 2018 | Cessation of Michael Myer Miller as a person with significant control on 23 February 2018 (1 page) |
17 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 October 2017 | Termination of appointment of Michael Myer Miller as a director on 23 February 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Michael Myer Miller as a director on 23 February 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
21 March 2015 | Registration of charge 005798180007, created on 19 March 2015 (40 pages) |
21 March 2015 | Registration of charge 005798180007, created on 19 March 2015 (40 pages) |
29 October 2014 | Registration of charge 005798180006, created on 24 October 2014 (44 pages) |
29 October 2014 | Registration of charge 005798180006, created on 24 October 2014 (44 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Robert Adam Joshua Miller on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Robert Adam Joshua Miller on 26 August 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
18 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
18 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
18 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 April 2008 | Director appointed robert adam joshua miller (3 pages) |
2 April 2008 | Director appointed robert adam joshua miller (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 October 2003 | Return made up to 20/06/03; full list of members
|
2 October 2003 | Return made up to 20/06/03; full list of members
|
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1995 | Return made up to 20/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 March 1957 | Incorporation (13 pages) |
12 March 1957 | Incorporation (13 pages) |