Hitchin
SG5 1LA
Director Name | Mr Amir Mashkoor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Mr James Edward Harris |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forester House 6 High Street Sherston Wilts SN16 0LQ |
Director Name | Mr Harry Latham |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Dunloe Church Lane Stoke Poges Buckinghamshire SL2 4PB |
Director Name | Mrs Catherine Mary Ostrowski |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh Tickenham Hill, Tickenham Clevedon BS21 6SP |
Director Name | Mrs Sharon Ann Walker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Sandy Lane, Lower Failand Bristol BS8 3SQ |
Director Name | Mrs Sheila Patricia Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 February 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grangeville Close Longwell Green Bristol Avon BS15 6YJ |
Secretary Name | Mrs Kerry Celine Balding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coaching House Gooms Hill Abbots Morton Worcestershire WR7 4LT |
Director Name | Mrs Kerry Celine Balding |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(30 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 February 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Coaching House Gooms Hill Abbots Morton Worcestershire WR7 4LT |
Director Name | Mr Keith Anthony Latham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Regent Avenue Lytham St Annes Lancashire FY8 4AB |
Website | missmillies.co.uk |
---|---|
Telephone | 0117 9771870 |
Telephone region | Bristol |
Registered Address | 124 Baker Street London W1U 6TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Catherine Mary Ostrowski 33.32% Ordinary |
---|---|
1.3k at £1 | Kerry Celine Balding 33.32% Ordinary |
1.3k at £1 | Sharon Ann Walker 33.32% Ordinary |
2 at £1 | Kerry Celine Balding & Catherine Mary Ostrowski & Sharon Ann Walker 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,433 |
Cash | £1,185,263 |
Current Liabilities | £426,439 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it) the freehold property known as 157 church road, redfield, bristol registered at the land registry with title number AV256.. Please see charge document for more details. Outstanding |
---|---|
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it) the freehold property known as 312 wells road, knowle, bristol registered at the land registry with title number BL23946.. Please see charge document for more details. Outstanding |
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
11 October 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 124 Baker Street London W1U 6TY on 11 October 2022 (1 page) |
17 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 February 2021 | Change of details for Hbm Investments Limited as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Registered office address changed from 68 Parkway First Floor London NW1 7AH England to 27 Old Gloucester Street London WC1N 3AX on 8 February 2021 (1 page) |
8 February 2021 | Director's details changed for Mr Amir Mashkoor on 8 February 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
4 November 2019 | Registered office address changed from First Floor 1 the Concourse Brislington Bristol BS4 5BG to 68 Parkway First Floor London NW1 7AH on 4 November 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
22 February 2019 | Registration of charge 007660040002, created on 13 February 2019 (15 pages) |
22 February 2019 | Registration of charge 007660040003, created on 13 February 2019 (15 pages) |
20 February 2019 | Registration of charge 007660040001, created on 20 February 2019 (23 pages) |
18 February 2019 | Annual return made up to 31 December 1993 with a full list of shareholders (10 pages) |
18 February 2019 | Annual return made up to 8 June 2005 with a full list of shareholders (10 pages) |
18 February 2019 | Annual return made up to 8 June 2006 with a full list of shareholders (10 pages) |
18 February 2019 | Annual return made up to 8 June 2003 with a full list of shareholders (10 pages) |
18 February 2019 | Annual return made up to 8 June 2004 with a full list of shareholders (10 pages) |
18 February 2019 | Annual return made up to 8 June 2008 with a full list of shareholders (10 pages) |
14 February 2019 | Appointment of Mr James Edward Harris as a director on 13 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Amir Mashkoor as a director on 13 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Kerry Celine Balding as a director on 13 February 2019 (1 page) |
14 February 2019 | Cessation of Catherine Mary Ostrowski as a person with significant control on 13 February 2019 (1 page) |
14 February 2019 | Cessation of Kerry Celine Balding as a person with significant control on 13 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Keith Anthony Latham as a director on 13 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Catherine Mary Ostrowski as a director on 13 February 2019 (1 page) |
14 February 2019 | Notification of Hbm Investments Limited as a person with significant control on 13 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Barton as a director on 13 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Sharon Ann Walker as a director on 13 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Kerry Celine Balding as a secretary on 13 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Sheila Patricia Wilson as a director on 13 February 2019 (1 page) |
14 February 2019 | Cessation of Sharon Ann Walker as a person with significant control on 13 February 2019 (1 page) |
11 February 2019 | Annual return made up to 8 June 2000 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 31 December 1992 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 1999 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 2001 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 1996 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 1994 with a full list of shareholders (11 pages) |
11 February 2019 | Annual return made up to 8 June 1998 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 1995 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 31 December 1991 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 1997 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 2007 with a full list of shareholders (10 pages) |
11 February 2019 | Annual return made up to 8 June 2002 with a full list of shareholders (10 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2011 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2015 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2012 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2016 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2014 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2010 (22 pages) |
7 February 2019 | Second filing of the annual return made up to 8 June 2013 (22 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Director's details changed for Mrs Kerry Celine Balding on 13 June 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mrs Kerry Celine Balding on 13 June 2015 (1 page) |
24 June 2015 | Secretary's details changed for Mrs Kerry Celine Balding on 13 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mrs Kerry Celine Balding on 13 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 June 2010 | Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
5 August 2008 | Director and secretary's change of particulars / kerry balding / 14/01/2005 (2 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
5 August 2008 | Director and secretary's change of particulars / kerry balding / 14/01/2005 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members
|
21 June 2005 | Return made up to 08/06/05; full list of members
|
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members
|
21 June 2004 | Return made up to 08/06/04; full list of members
|
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (11 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (11 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
24 June 2002 | Return made up to 08/06/02; full list of members
|
26 June 2001 | Return made up to 08/06/01; full list of members
|
26 June 2001 | Return made up to 08/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 July 2000 | Return made up to 08/06/00; full list of members
|
10 July 2000 | Return made up to 08/06/00; full list of members
|
9 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
8 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 March 1997 | Resolutions
|
12 June 1996 | Return made up to 08/06/96; no change of members
|
12 June 1996 | Return made up to 08/06/96; no change of members
|
10 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 July 1995 | Return made up to 08/06/95; change of members
|
3 July 1995 | Return made up to 08/06/95; change of members
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
7 July 1994 | Return made up to 08/06/94; full list of members (7 pages) |
7 January 1994 | Return made up to 31/12/93; no change of members
|
14 February 1993 | Return made up to 31/12/92; no change of members
|
8 January 1992 | Return made up to 31/12/91; full list of members
|
17 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
23 August 1990 | Company name changed\certificate issued on 23/08/90 (2 pages) |
24 April 1990 | Return made up to 31/12/89; full list of members (5 pages) |
21 July 1989 | Return made up to 30/12/88; full list of members (6 pages) |
2 November 1988 | Return made up to 31/12/87; full list of members (5 pages) |
21 July 1988 | Company name changed\certificate issued on 21/07/88 (2 pages) |
20 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
25 June 1981 | Alter mem and arts (1 page) |
10 May 1974 | Allotment of shares (2 pages) |
1 July 1963 | Incorporation (16 pages) |
1 July 1963 | Incorporation (16 pages) |