Mill Hill
London
NW7 2DQ
Director Name | Jack Stukeley Tippett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Giles Peter Tippett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Secretary Name | Mr Hugh Saunders Tippett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mrs Emma Vivian Pratt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Clifford Duke Tippett |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 19 Malcolm Gavin Close Beechcroft Road London SW17 7DD |
Director Name | Jacqueline Vivian Tippett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Secretary Name | Jacqueline Vivian Tippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Forest Road Richmond Surrey TW9 3BZ |
Director Name | Jacqueline Vivian Tippett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Payhembury Honiton Devon EX14 3JT |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 May 1985 | Delivered on: 4 November 1985 Satisfied on: 8 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge pursuant to an order of coors dared 25TH october 1985 Secured details: All monies due or to become due from the valuation and estate management services limited to the chargee on any account whatsoever. Particulars: 151 sandgate road fondstone, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 February 1972 | Delivered on: 2 March 1972 Satisfied on: 8 October 1993 Persons entitled: Planet Building Society Classification: Legal charge Secured details: £8,400 and further andvances. Particulars: 151 sandgate rd, folkestone, kent. Fully Satisfied |
9 September 1969 | Delivered on: 18 September 1969 Satisfied on: 8 October 1993 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 sandgate road, falkestone, kent. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 March 2021 | Director's details changed for Giles Peter Tippett on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mrs Emma Vivian Pratt on 12 March 2021 (2 pages) |
12 March 2021 | Secretary's details changed for Mr Hugh Saunders Tippett on 12 March 2021 (1 page) |
12 March 2021 | Director's details changed for Jack Stukeley Tippett on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Hugh Saunders Tippett on 12 March 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Registered office address changed from 125 Gloucester Road Hereford Square London SW7 4TE to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 9 January 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 November 2018 | Termination of appointment of Jacqueline Vivian Tippett as a director on 20 September 2018 (1 page) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
24 October 2018 | Cessation of Jacquline Vivian Tippett as a person with significant control on 20 September 2018 (1 page) |
27 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 December 2015 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
17 January 2014 | Appointment of Jacqueline Vivian Tippett as a director (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages) |
14 January 2013 | Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
14 January 2011 | Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages) |
14 January 2011 | Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages) |
14 January 2011 | Director's details changed for Jacqueline Vivian Tippett on 14 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Director's details changed for Jacqueline Vivian Tippett on 14 December 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
30 November 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members
|
7 January 2000 | Return made up to 31/12/99; no change of members
|
24 November 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 November 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |