Company Name10 Millfield Lane Service Company Limited (The)
Company StatusActive
Company Number01049303
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Christopher Stephen Vajda
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1995(23 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Millfield Lane
London
N6 6JD
Director NameMs Louise Charlotte Hetty Kingsley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(35 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address6 Millfield Lane
London
N6 6JD
Secretary NameMr Christopher Stephen Vajda
NationalityBritish
StatusCurrent
Appointed02 November 2008(36 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Millfield Lane
London
N6 6JD
Director NameArthur Richard Bradshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(43 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Defries Weiss Central House, Suite 6.10
1 Ballards Lane
London
N3 1LQ
Director NameNatalie Passeron
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleHospital Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Millfield Lane
London
N6 6JD
Director NameMrs Glenna Devlin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleHousewife
Correspondence Address6 Millfield Lane
London
N6 6JD
Director NameMrs Maryly Blew Lafollette
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleSolicitor
Correspondence Address4 Millfield Lane
London
N6 6JD
Director NameMrs Sandra Ann Solomon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(20 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 24 October 2008)
RoleHousewife
Correspondence Address8 Millfield Lane
London
N6 6JD
Secretary NameMrs Maryly Blew Lafollette
NationalityAmerican
StatusResigned
Appointed24 May 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address4 Millfield Lane
London
N6 6JD
Director NameJoseph Scott Becker
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(22 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address6 Millfield Lane
Highgate
London
N6 6JD
Director NameWolfgang Stolz
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1996(24 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 October 2008)
RoleBanker
Correspondence Address4 Millfield Lane
Highgate
London
N6 6JD
Secretary NameJoseph Scott Becker
NationalityAmerican
StatusResigned
Appointed31 October 1996(24 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address6 Millfield Lane
Highgate
London
N6 6JD
Director NameDavid James Sage
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(35 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield Lane
Highgate
London
N6 6JD
Director NameMr Simon Brennen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(43 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Ballards Lane
London
N12 8LY

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher Stephen Vajda
25.00%
Ordinary
1 at £1David Sage
25.00%
Ordinary
1 at £1Louise Charlotte Hetty Kingsley
25.00%
Ordinary
1 at £1Simon Brennan
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 July 2023Appointment of Brenda Vajda-Chow as a director on 18 May 2023 (2 pages)
3 July 2023Termination of appointment of Arthur Richard Bradshaw as a director on 8 December 2022 (1 page)
3 July 2023Appointment of Brenda Margaret Bradshaw as a director on 8 December 2022 (2 pages)
27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 June 2023Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 26 June 2023 (1 page)
8 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 7 July 2021 (1 page)
17 June 2021Appointment of Natalie Passeron as a director on 17 February 2021 (2 pages)
17 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
8 March 2021Cessation of Sophia Brennan as a person with significant control on 16 February 2021 (1 page)
8 March 2021Notification of Pascal Louis Edme Passeron as a person with significant control on 17 February 2021 (2 pages)
4 March 2021Termination of appointment of Simon Brennen as a director on 27 April 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 June 2020Notification of Sophia Brennan as a person with significant control on 27 April 2020 (2 pages)
12 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
12 June 2020Cessation of Simon Brennen as a person with significant control on 27 April 2020 (1 page)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 July 2018Cessation of David Sage as a person with significant control on 24 May 2017 (1 page)
21 July 2018Notification of Arthur Richard Bradshaw as a person with significant control on 6 April 2016 (2 pages)
21 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Notification of Christopher Vajda as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Louise Charlotte Hetty Kingsley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Louise Charlotte Hetty Kingsley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Brennen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Sage as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
11 July 2017Notification of David Sage as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Brennen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Christopher Vajda as a person with significant control on 6 April 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Appointment of Simon Brennen as a director on 1 January 2016 (2 pages)
5 July 2016Appointment of Arthur Richard Bradshaw as a director on 1 January 2016 (2 pages)
5 July 2016Appointment of Arthur Richard Bradshaw as a director on 1 January 2016 (2 pages)
5 July 2016Appointment of Simon Brennen as a director on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Termination of appointment of David James Sage as a director on 1 November 2015 (2 pages)
12 December 2015Termination of appointment of David James Sage as a director on 1 November 2015 (2 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(6 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2011Registered office address changed from 10 Millfield Lane London N6 6JD on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 10 Millfield Lane London N6 6JD on 22 September 2011 (1 page)
20 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 24/05/08; no change of members (6 pages)
12 March 2009Return made up to 24/05/08; no change of members (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 January 2009Director appointed david sage (1 page)
28 January 2009Director appointed david sage (1 page)
28 December 2008Appointment terminated director and secretary joseph becker (1 page)
28 December 2008Appointment terminated director sandra solomon (1 page)
28 December 2008Appointment terminated director sandra solomon (1 page)
28 December 2008Appointment terminated director wolfgang stolz (1 page)
28 December 2008Appointment terminated director wolfgang stolz (1 page)
28 December 2008Appointment terminated director and secretary joseph becker (1 page)
12 November 2008Secretary appointed christopher vajda (2 pages)
12 November 2008Secretary appointed christopher vajda (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 4 millfield lane london N6 6JD (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 millfield lane london N6 6JD (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 March 2008Director appointed louise kingsley (2 pages)
12 March 2008Director appointed louise kingsley (2 pages)
14 November 2007Return made up to 24/05/01; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 November 2007Return made up to 24/05/00; full list of members (7 pages)
14 November 2007Return made up to 24/05/07; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2007Restoration by order of the court (3 pages)
14 November 2007Return made up to 24/05/01; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 November 2007Return made up to 24/05/05; no change of members (5 pages)
14 November 2007Return made up to 24/05/06; full list of members (7 pages)
14 November 2007Restoration by order of the court (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 November 2007Return made up to 24/05/05; no change of members (5 pages)
14 November 2007Return made up to 24/05/07; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 November 2007Return made up to 24/05/06; full list of members (7 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 November 2007Return made up to 24/05/04; no change of members (5 pages)
14 November 2007Return made up to 24/05/99; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2007Return made up to 24/05/04; no change of members (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 November 2007Return made up to 24/05/02; no change of members (5 pages)
14 November 2007Return made up to 24/05/03; full list of members (7 pages)
14 November 2007Return made up to 24/05/00; full list of members (7 pages)
14 November 2007Return made up to 24/05/99; no change of members (5 pages)
14 November 2007Return made up to 24/05/03; full list of members (7 pages)
14 November 2007Return made up to 24/05/02; no change of members (5 pages)
24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999Application for striking-off (1 page)
8 June 1999Application for striking-off (1 page)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 24/05/97; full list of members (5 pages)
15 July 1997Return made up to 24/05/97; full list of members (5 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 June 1996Return made up to 24/05/96; full list of members (7 pages)
17 June 1996Return made up to 24/05/96; full list of members (7 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
11 April 1972Incorporation (14 pages)
11 April 1972Incorporation (14 pages)