Millhill
London
NW7 1DJ
Director Name | Mrs Wendy Patricia Susan Solly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(40 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 148 Devonshire Road Mill Hill London NW7 1DJ |
Director Name | Mr Andrew Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(43 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | 905 Chemin Cochrane Mont-Tremblant Quebec J8e Oc7 Canada |
Director Name | Miss Francesca Caroline Merton |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(58 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Lori Kathleen Merton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American,Canadian |
Status | Current |
Appointed | 23 October 2023(58 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Writer |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Henry Winston Spencer Churchill |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 March 2002) |
Role | Consultant |
Correspondence Address | Fair Down Vernham Street Vernam Dean Hampshire SP11 0EL |
Director Name | Andrew Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 April 2005) |
Role | Management Consultant |
Correspondence Address | The Old Rectory The Hatch, Burghfield Reading Berkshire RG30 3TH |
Secretary Name | Russell John King Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Secretary Name | Shirley Violet Gladys Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1994) |
Role | Secretary/Bookkeeper |
Correspondence Address | 1 Harvard Mansions London SW11 1TB |
Secretary Name | Chloe Cheung Chak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1995) |
Role | Sec/Book Keeper |
Correspondence Address | 9 Victoria Court Cartwright Street Tower Hill London E1 8LZ |
Secretary Name | Maire Teresa Curran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 4 Springfield House Horn Lane London W3 6NU |
Director Name | Kenneth John Jackson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Role | Project Engineer |
Correspondence Address | Robsacks Shoreham Road Eynsford Dartford Kent DA4 0HX |
Director Name | Mr Francis Howard Cotterill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 October 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Lodge Kersey Uplands Hadleigh Suffolk IP7 6EP |
Website | www.conport.com |
---|---|
Email address | [email protected] |
Telephone | 020 77309105 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
75 at £1 | Andrew Ralph Merton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,626 |
Cash | £30,428 |
Current Liabilities | £73,339 |
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 | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 October 1990 | Delivered on: 18 October 1990 Satisfied on: 20 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank. See 395 for details. Fully Satisfied |
---|---|
6 December 1989 | Delivered on: 14 December 1989 Satisfied on: 20 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. Fully Satisfied |
12 December 2020 | Change of details for Mr Andrew Ralph Merton as a person with significant control on 1 July 2020 (2 pages) |
---|---|
12 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 July 2019 | Registered office address changed from Office 9 Queripel House 1 Duke of Yorks Square Kings Road Chelsea London SW3 4LY to 20-22 Wenlock Road London N1 7GU on 26 July 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
27 December 2015 | Director's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (2 pages) |
27 December 2015 | Director's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (2 pages) |
27 December 2015 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (1 page) |
27 December 2015 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 December 2013 | Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages) |
25 December 2013 | Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages) |
25 December 2013 | Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages) |
25 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages) |
17 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Wendy Patricia Susan Oddy on 30 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrew Ralph Merton on 30 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Francis Howard Cotterill on 30 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrew Ralph Merton on 30 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Francis Howard Cotterill on 30 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Wendy Patricia Susan Oddy on 30 November 2009 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
27 December 2008 | Return made up to 30/11/08; no change of members (10 pages) |
27 December 2008 | Return made up to 30/11/08; no change of members (10 pages) |
29 July 2008 | Appointment terminated director kenneth jackson (1 page) |
29 July 2008 | Appointment terminated director kenneth jackson (1 page) |
10 June 2008 | Director appointed andrew ralph merton (2 pages) |
10 June 2008 | Director appointed andrew ralph merton (2 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
25 March 2008 | Director appointed francis howard cotterill (2 pages) |
25 March 2008 | Director appointed francis howard cotterill (2 pages) |
7 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
7 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members
|
29 December 2006 | Return made up to 30/11/06; full list of members
|
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
30 March 2005 | £ ic 100/75 28/01/05 £ sr 25@1=25 (1 page) |
30 March 2005 | £ ic 100/75 28/01/05 £ sr 25@1=25 (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 27A sloane square, london, SW1W 8AB (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 27A sloane square london SW1W 8AB (1 page) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 May 2003 | Return made up to 30/11/02; full list of members
|
2 May 2003 | Return made up to 30/11/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members
|
22 December 1998 | Return made up to 30/11/98; no change of members
|
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (1 page) |
21 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
6 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
13 January 1997 | Return made up to 30/11/96; no change of members
|
13 January 1997 | Return made up to 30/11/96; no change of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 July 1984 | Resolutions
|
28 July 1984 | Resolutions
|
17 March 1984 | Accounts made up to 30 September 1982 (6 pages) |
17 March 1984 | Accounts made up to 30 September 1982 (6 pages) |
26 April 1969 | Memorandum of association (4 pages) |
26 April 1969 | Memorandum of association (4 pages) |
13 January 1965 | Certificate of incorporation (1 page) |
13 January 1965 | Certificate of incorporation (1 page) |