East Finchley
London
N2 8EY
Director Name | Mr David Philip Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(43 years, 11 months after company formation) |
Appointment Duration | 21 years (closed 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Paul Howard Miller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2021(63 years after company formation) |
Appointment Duration | 2 years (closed 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Mycal Steven Miller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2021(63 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mrs Doreen Miller |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ranulf Road London NW2 2BT |
Director Name | Mrs Judith Miller |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat G 15 West Heath Road London NW3 7UU |
Director Name | Mr Henry Lewis Miller |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Weymouth Street London W1N 4BY |
Secretary Name | Mrs Cynthia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 9 Priory Road London NW6 4NN |
Director Name | Dr Victor Miller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(33 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 03 April 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 45 Weymouth Street London W1N 4BY |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,117,272 |
Cash | £21,898 |
Current Liabilities | £90,707 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
30 October 2012 | Delivered on: 2 November 2012 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details. Outstanding |
---|---|
25 September 2012 | Delivered on: 4 October 2012 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
15 November 2001 | Delivered on: 16 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £990,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: 22/24 mere street diss norfolk title number NK229546. Outstanding |
12 November 2001 | Delivered on: 19 November 2001 Satisfied on: 21 July 2004 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. Fully Satisfied |
28 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 February 2022 | Registered office address changed from 45 Weymouth Street London W1N 4BY to Langley House Park Road East Finchley London N2 8EY on 9 February 2022 (2 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Appointment of a voluntary liquidator (3 pages) |
8 February 2022 | Declaration of solvency (7 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
15 July 2021 | Notification of a person with significant control statement (2 pages) |
14 July 2021 | Cessation of David Philip Miller as a person with significant control on 28 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Mycal Steven Miller as a director on 12 July 2021 (2 pages) |
28 June 2021 | Termination of appointment of Henry Lewis Miller as a director on 28 June 2021 (1 page) |
28 June 2021 | Appointment of Mr Paul Howard Miller as a director on 28 June 2021 (2 pages) |
28 June 2021 | Notification of David Philip Miller as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Cessation of Henry Lewis Miller as a person with significant control on 28 June 2021 (1 page) |
13 October 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Victor Miller as a director on 3 April 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
23 April 2019 | Satisfaction of charge 3 in full (1 page) |
23 April 2019 | Satisfaction of charge 1 in full (1 page) |
23 April 2019 | Satisfaction of charge 4 in full (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
31 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 March 2016 | Director's details changed for David Philip Miller on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Secretary's details changed for David Philip Miller on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Dr Victor Miller on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Secretary's details changed for David Philip Miller on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Henry Lewis Miller on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for David Philip Miller on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Dr Victor Miller on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Henry Lewis Miller on 22 March 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 July 2014 | Termination of appointment of Judith Miller as a director (1 page) |
3 July 2014 | Termination of appointment of Judith Miller as a director (1 page) |
3 July 2014 | Termination of appointment of Doreen Miller as a director (1 page) |
3 July 2014 | Termination of appointment of Doreen Miller as a director (1 page) |
31 March 2014 | Secretary's details changed for David Philip Miller on 1 November 2013 (1 page) |
31 March 2014 | Director's details changed for David Philip Miller on 1 November 2013 (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for David Philip Miller on 1 November 2013 (2 pages) |
31 March 2014 | Secretary's details changed for David Philip Miller on 1 November 2013 (1 page) |
31 March 2014 | Director's details changed for David Philip Miller on 1 November 2013 (2 pages) |
31 March 2014 | Secretary's details changed for David Philip Miller on 1 November 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
23 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
29 March 2005 | Return made up to 22/03/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
7 July 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
7 July 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Return made up to 22/03/03; full list of members
|
20 March 2003 | Return made up to 22/03/03; full list of members
|
2 July 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
21 March 2002 | Return made up to 22/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 22/03/02; full list of members (9 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Ad 06/04/01--------- £ si 4@1=4 £ ic 1208/1212 (2 pages) |
27 October 2001 | Ad 06/04/01--------- £ si 4@1=4 £ ic 1208/1212 (2 pages) |
17 July 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 22/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 22/03/01; full list of members (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Return made up to 22/03/99; no change of members (6 pages) |
25 March 1999 | Return made up to 22/03/99; no change of members (6 pages) |
17 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
17 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 March 1996 | Return made up to 22/03/96; no change of members (6 pages) |
13 March 1996 | Return made up to 22/03/96; no change of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 March 1995 | Return made up to 22/03/95; no change of members (8 pages) |
13 March 1995 | Return made up to 22/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 April 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
16 March 1994 | Return made up to 22/03/94; full list of members (8 pages) |
16 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
12 March 1993 | Return made up to 22/03/93; no change of members
|
13 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
16 March 1992 | Return made up to 22/03/92; no change of members (6 pages) |
21 March 1991 | Return made up to 22/03/91; full list of members (10 pages) |
21 March 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
10 April 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
10 April 1990 | Return made up to 22/03/90; full list of members (5 pages) |
2 April 1986 | Company name changed\certificate issued on 02/04/86 (2 pages) |
2 April 1986 | Company name changed\certificate issued on 02/04/86 (2 pages) |