Company NameMill Court(Hampstead) Limited
Company StatusActive
Company Number00912181
CategoryPrivate Limited Company
Incorporation Date2 August 1967(56 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarbara Denise Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleTranslater
Country of ResidenceFrance
Correspondence Address2 Mill Court
109 Forwych Road
London
NW2 3NJ
Secretary NameMrs Suzanne Pawaroo
NationalityBritish
StatusCurrent
Appointed03 July 1999(31 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Mill Court
109 Fordwych Road
London
NW2 3NJ
Director NameMrs Suzanne Pawaroo
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2002(34 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleTrained Nurse
Country of ResidenceEngland
Correspondence AddressFlat 1 Mill Court
109 Fordwych Road
London
NW2 3NJ
Director NameJohn Mark Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(40 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address4 Mill Court
109 Fordwych Road
London
NW2 3NJ
Director NameMr Oktay Esmaeilzadeh
Date of BirthMay 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 1993)
RoleRetailer (Grocerldelicatesen)
Correspondence AddressFlat Mill Court 109 Fordwych Road
London
NW2 3NJ
Director NameDr Gangaram Mohabir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 9 months (resigned 01 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Mill Court 109 Fordwych Road
London
NW2 3NJ
Secretary NameJohn Leslie Tudgay
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressFlat 1 Mill Court
109 Fordwych Road
London
NW2 3NJ
Director NameYvonne Dee Strachan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 1993(26 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2007)
RoleRadiographer
Correspondence Address4 Mill Court
109 Fordwych Road
London
NW2 3NJ
Director NameAlfred William Tudgay
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
RoleRetired
Correspondence Address1 Mill Court
109 Fordwych Road
London
NW2 3NJ
Secretary NameBarbara Denise Finch
NationalityBritish
StatusResigned
Appointed02 October 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 1998)
RoleLocal Governament Officer
Country of ResidenceFrance
Correspondence Address2 Mill Court
109 Forwych Road
London
NW2 3NJ
Director NameJohn Leslie Tudgay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleFacilities Manager
Correspondence Address75 Lillian Road
Barnes
London
SW13 9JF
Secretary NameYvonne Dee Strachan
NationalityCanadian
StatusResigned
Appointed27 September 1998(31 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1999)
RoleRadiographer
Correspondence Address4 Mill Court
109 Fordwych Road
London
NW2 3NJ

Location

Registered AddressMill Court
109 Fordwych Road
London
NW2 3NJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £600Barbara Denise Finch
25.00%
Ordinary
1 at £600Dr Gangaram Mohabir
25.00%
Ordinary
1 at £600John Mark Hall
25.00%
Ordinary
1 at £600Suzanne Pawaroo
25.00%
Ordinary

Financials

Year2014
Net Worth£8,322
Cash£11,834
Current Liabilities£5,637

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Termination of appointment of Gangaram Mohabir as a director on 1 November 2023 (2 pages)
25 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
2 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
18 October 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 December 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,400
(7 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,400
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,400
(7 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,400
(7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,400
(7 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,400
(7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Director's details changed for Doctor Gangaram Mohabir on 12 August 2010 (2 pages)
13 October 2010Director's details changed for Suzanne Pawaroo on 12 August 2010 (2 pages)
13 October 2010Director's details changed for Barbara Denise Finch on 12 August 2010 (2 pages)
13 October 2010Director's details changed for Doctor Gangaram Mohabir on 12 August 2010 (2 pages)
13 October 2010Director's details changed for Suzanne Pawaroo on 12 August 2010 (2 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for John Mark Hall on 25 May 2010 (2 pages)
13 October 2010Director's details changed for Barbara Denise Finch on 12 August 2010 (2 pages)
13 October 2010Director's details changed for John Mark Hall on 25 May 2010 (2 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
26 September 2007Return made up to 13/08/07; no change of members (8 pages)
26 September 2007Return made up to 13/08/07; no change of members (8 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Return made up to 13/08/05; full list of members (9 pages)
30 August 2005Return made up to 13/08/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002New director appointed (1 page)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 September 2001Return made up to 13/08/01; full list of members (8 pages)
3 September 2001Return made up to 13/08/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 August 2000Return made up to 13/08/00; full list of members (8 pages)
21 August 2000Return made up to 13/08/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 19/08/99; no change of members (4 pages)
16 November 1999Return made up to 19/08/99; no change of members (4 pages)
16 August 1999New secretary appointed (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999Secretary resigned (1 page)
15 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 November 1997Return made up to 19/08/97; no change of members (4 pages)
18 November 1997Return made up to 19/08/97; no change of members (4 pages)
21 May 1997Full accounts made up to 30 September 1996 (9 pages)
21 May 1997Full accounts made up to 30 September 1996 (9 pages)
9 April 1997Return made up to 19/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Return made up to 19/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
12 January 1996Full accounts made up to 30 September 1995 (10 pages)
12 January 1996Full accounts made up to 30 September 1995 (10 pages)
16 October 1995Return made up to 19/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Return made up to 19/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
2 August 1987Incorporation (15 pages)
2 August 1987Incorporation (15 pages)