Company NameMillersons Investment Co Limited
DirectorsAmelia Miller and Robert Adam Joshua Miller
Company StatusActive
Company Number00579818
CategoryPrivate Limited Company
Incorporation Date12 March 1957(67 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amelia Miller
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(36 years, 1 month after company formation)
Appointment Duration31 years
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Secretary NameMrs Amelia Miller
NationalityBritish
StatusCurrent
Appointed08 April 1993(36 years, 1 month after company formation)
Appointment Duration31 years
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Director NameMr Robert Adam Joshua Miller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(50 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameAlan Miller
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleFinancial Consultant
Correspondence Address30 Spencer Drive
London
N2 0QX
Director NameMr Michael Myer Miller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(34 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Secretary NameAlan Miller
NationalityBritish
StatusResigned
Appointed20 June 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address30 Spencer Drive
London
N2 0QX

Contact

Telephone020 74318888
Telephone regionLondon

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Amelia Miller
6.67%
B Income
600 at £1Michael Myer Miller
50.00%
Ordinary
400 at £1Amelia Miller
33.33%
Ordinary
120 at £1Michael Miller
10.00%
B Income

Financials

Year2014
Net Worth£714,580
Cash£66,098
Current Liabilities£57,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

19 March 2015Delivered 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 2014Delivered on: 29 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2009Delivered 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 1996Delivered 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 1985Delivered 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 1998Delivered 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 1985Delivered 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

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 September 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
17 September 2018Notification of Amelia Miller as a person with significant control on 18 March 2018 (2 pages)
17 September 2018Cessation of Michael Myer Miller as a person with significant control on 23 February 2018 (1 page)
17 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 October 2017Termination of appointment of Michael Myer Miller as a director on 23 February 2017 (1 page)
3 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Michael Myer Miller as a director on 23 February 2017 (1 page)
3 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,200
(7 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,200
(7 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,200
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,200
(4 pages)
21 March 2015Registration of charge 005798180007, created on 19 March 2015 (40 pages)
21 March 2015Registration of charge 005798180007, created on 19 March 2015 (40 pages)
29 October 2014Registration of charge 005798180006, created on 24 October 2014 (44 pages)
29 October 2014Registration of charge 005798180006, created on 24 October 2014 (44 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Director's details changed for Mr Robert Adam Joshua Miller on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Robert Adam Joshua Miller on 26 August 2014 (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
18 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
18 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
18 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
2 April 2008Director appointed robert adam joshua miller (3 pages)
2 April 2008Director appointed robert adam joshua miller (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Return made up to 20/06/04; full list of members (7 pages)
17 September 2004Return made up to 20/06/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 20/06/02; full list of members (7 pages)
20 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 July 2000Return made up to 20/06/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Return made up to 20/06/98; no change of members (4 pages)
26 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 July 1997Return made up to 20/06/97; full list of members (6 pages)
2 July 1997Return made up to 20/06/97; full list of members (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 20/06/96; no change of members (4 pages)
6 August 1996Return made up to 20/06/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 20/06/95; no change of members (4 pages)
7 August 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 March 1957Incorporation (13 pages)
12 March 1957Incorporation (13 pages)