Company NameMillfield Nominees Limited
DirectorsThomas Geoffrey Napper and Susan Elizabeth Napper
Company StatusActive
Company Number00752349
CategoryPrivate Limited Company
Incorporation Date5 March 1963(61 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Geoffrey Napper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarence Terrace
Regents Park
London
NW1 4RD
Director NameSusan Elizabeth Napper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceCanada
Correspondence Address3 Clarence Terrace
Regents Park
London
NW1 4RD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2004(41 years, 9 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameThomas Geoffrey Napper
NationalityBritish
StatusResigned
Appointed22 June 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarence Terrace
Regents Park
London
NW1 4RD

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Susan Elizabeth Napper
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

15 January 2024Accounts for a dormant company made up to 5 April 2023 (3 pages)
17 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 5 April 2022 (3 pages)
11 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 5 April 2021 (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Secretary's details changed for Cornhill Secretaries Limited on 7 March 2022 (1 page)
29 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 5 April 2020 (3 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 29 January 2021 (1 page)
29 January 2021Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 5 April 2018 (3 pages)
10 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 5 April 2017 (3 pages)
5 September 2017Notification of Susan Elizabeth Napper as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Director's details changed for Susan Elizabeth Napper on 21 June 2017 (2 pages)
5 September 2017Director's details changed for Susan Elizabeth Napper on 21 June 2017 (2 pages)
5 September 2017Notification of Susan Elizabeth Napper as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (4 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (4 pages)
2 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
2 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
11 January 2016Accounts for a dormant company made up to 5 April 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 5 April 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 5 April 2015 (3 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
14 January 2015Accounts for a dormant company made up to 5 April 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 5 April 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 5 April 2014 (3 pages)
15 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
9 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
8 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
17 October 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
9 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
23 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Susan Elizabeth Napper on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Thomas Geoffrey Napper on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Thomas Geoffrey Napper on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Thomas Geoffrey Napper on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Susan Elizabeth Napper on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Susan Elizabeth Napper on 1 October 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
23 April 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 April 2010Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
27 April 2009Return made up to 22/06/08; full list of members (3 pages)
27 April 2009Return made up to 22/06/08; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
8 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
8 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
27 June 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
18 October 2007Return made up to 22/06/06; full list of members (2 pages)
18 October 2007Return made up to 22/06/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 22/06/06; full list of members (2 pages)
18 October 2007Return made up to 22/06/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
22 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
21 August 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
22 May 2006Return made up to 22/06/05; full list of members (2 pages)
22 May 2006Return made up to 22/06/05; full list of members (2 pages)
27 January 2005Full accounts made up to 5 April 2004 (5 pages)
27 January 2005Full accounts made up to 5 April 2004 (5 pages)
27 January 2005Full accounts made up to 5 April 2004 (5 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: fairfax house, 15 fulwood place, london, WC1V 6AY (1 page)
23 December 2004Secretary resigned (1 page)
15 December 2004Return made up to 22/06/04; full list of members (5 pages)
15 December 2004Return made up to 22/06/04; full list of members (5 pages)
17 April 2004Registered office changed on 17/04/04 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page)
17 April 2004Registered office changed on 17/04/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
12 August 2003Full accounts made up to 5 April 2003 (5 pages)
12 August 2003Full accounts made up to 5 April 2003 (5 pages)
12 August 2003Return made up to 22/06/03; full list of members (5 pages)
12 August 2003Full accounts made up to 5 April 2002 (5 pages)
12 August 2003Full accounts made up to 5 April 2002 (5 pages)
12 August 2003Full accounts made up to 5 April 2003 (5 pages)
12 August 2003Return made up to 22/06/03; full list of members (5 pages)
12 August 2003Full accounts made up to 5 April 2002 (5 pages)
8 August 2002Return made up to 22/06/02; full list of members (7 pages)
8 August 2002Full accounts made up to 5 April 2001 (5 pages)
8 August 2002Return made up to 22/06/02; full list of members (7 pages)
8 August 2002Full accounts made up to 5 April 2001 (5 pages)
8 August 2002Full accounts made up to 5 April 2001 (5 pages)
28 July 2001Return made up to 22/06/01; full list of members (6 pages)
28 July 2001Return made up to 22/06/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (4 pages)
3 November 2000Return made up to 22/06/00; full list of members (6 pages)
3 November 2000Return made up to 22/06/00; full list of members (6 pages)
1 July 1999Full accounts made up to 5 April 1999 (5 pages)
1 July 1999Full accounts made up to 5 April 1999 (5 pages)
1 July 1999Full accounts made up to 5 April 1999 (5 pages)
15 June 1999Return made up to 22/06/99; no change of members (5 pages)
15 June 1999Return made up to 22/06/99; no change of members (5 pages)
1 June 1999Full accounts made up to 5 April 1998 (5 pages)
1 June 1999Full accounts made up to 5 April 1998 (5 pages)
1 June 1999Full accounts made up to 5 April 1998 (5 pages)
14 October 1998Return made up to 22/06/98; full list of members (6 pages)
14 October 1998Return made up to 22/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 5 April 1997 (5 pages)
7 May 1998Full accounts made up to 5 April 1997 (5 pages)
7 May 1998Full accounts made up to 5 April 1997 (5 pages)
21 October 1997Return made up to 22/06/97; full list of members (6 pages)
21 October 1997Return made up to 22/06/97; full list of members (6 pages)
2 February 1997Full accounts made up to 5 April 1996 (5 pages)
2 February 1997Full accounts made up to 5 April 1996 (5 pages)
2 February 1997Full accounts made up to 5 April 1996 (5 pages)
14 February 1996Full accounts made up to 5 April 1995 (5 pages)
14 February 1996Full accounts made up to 5 April 1995 (5 pages)
14 February 1996Full accounts made up to 5 April 1995 (5 pages)
15 December 1995Return made up to 22/06/95; no change of members (4 pages)
15 December 1995Return made up to 22/06/95; no change of members (4 pages)
27 March 1995Amended full accounts made up to 5 April 1994 (5 pages)
27 March 1995Amended full accounts made up to 5 April 1994 (5 pages)
27 March 1995Amended full accounts made up to 5 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)