Company NameHitch Mylius Limited
DirectorsRobin Nigel Phillips and James Jonathan Maybury
Company StatusActive
Company Number01399200
CategoryPrivate Limited Company
Incorporation Date10 November 1978(45 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robin Nigel Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMr James Jonathan Maybury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(44 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMrs Hazel Edith Mylius
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameJohn Tristram Mylius
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 02 March 2019)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Secretary NameJohn Tristram Mylius
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 02 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMr Ian David Ashley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(32 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMr Christopher James Carmichael
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(32 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Alma Road
Enfield
Middlesex
EN3 7BB

Contact

Websitehitchmylius.co.uk
Email address[email protected]
Telephone020 84432616
Telephone regionLondon

Location

Registered Address301 Alma Road
Enfield
Middlesex
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

27.8k at £1Hazel Edith Mylius
25.32%
Ordinary
27.8k at £1John Tristram Mylius
25.32%
Ordinary
25k at £1Hazel Edith Mylius
22.73%
Redeemable Preference
25k at £1John Tristram Mylius
22.73%
Redeemable Preference
1.4k at £1Christopher James Carmichael
1.30%
Ordinary
1.4k at £1Ian David Ashley
1.30%
Ordinary
1.4k at £1Robin Nigel Phillips
1.30%
Ordinary

Financials

Year2014
Net Worth£246,769
Cash£287,032
Current Liabilities£806,914

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

26 October 1994Delivered on: 8 November 1994
Persons entitled: C. Hoare & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 October 1994Delivered on: 8 November 1994
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the alma road works centre alma road enfield. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

4 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
3 March 2021Notification of Robin Nigel Phillips as a person with significant control on 11 February 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
11 February 2021Termination of appointment of Christopher James Carmichael as a director on 11 February 2021 (1 page)
15 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
15 September 2020Director's details changed for Mr Christopher James Carmichael on 1 July 2020 (2 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
1 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
2 April 2019Termination of appointment of John Tristram Mylius as a director on 2 March 2019 (1 page)
2 April 2019Termination of appointment of John Tristram Mylius as a secretary on 2 March 2019 (1 page)
2 April 2019Director's details changed for Mr Robin Nigel Phillips on 2 March 2019 (2 pages)
20 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
17 August 2018Termination of appointment of Hazel Edith Mylius as a director on 30 April 2018 (1 page)
17 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
26 July 2018Termination of appointment of Ian David Ashley as a director on 29 June 2018 (1 page)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
21 December 2017Change of details for John Tristram Mylius as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of details for Mrs Hazel Edith Mylius as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of details for John Tristram Mylius as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of details for Mrs Hazel Edith Mylius as a person with significant control on 21 December 2017 (2 pages)
24 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
7 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110,000
(9 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110,000
(9 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 110,000
(9 pages)
10 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 110,000
(9 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 110,000
(9 pages)
8 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 110,000
(9 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
15 September 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 110,000
(3 pages)
15 September 2011Appointment of Mr Robin Nigel Phillips as a director (2 pages)
15 September 2011Appointment of Mr Ian David Ashley as a director (2 pages)
15 September 2011Appointment of Mr Robin Nigel Phillips as a director (2 pages)
15 September 2011Appointment of Mr Christopher James Carmichael as a director (2 pages)
15 September 2011Appointment of Mr Ian David Ashley as a director (2 pages)
15 September 2011Appointment of Mr Christopher James Carmichael as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 110,000
(3 pages)
15 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 July 2010Secretary's details changed for John Tristram Mylius on 1 January 2010 (1 page)
31 July 2010Director's details changed for Mrs Hazel Edith Mylius on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
31 July 2010Secretary's details changed for John Tristram Mylius on 1 January 2010 (1 page)
31 July 2010Secretary's details changed for John Tristram Mylius on 1 January 2010 (1 page)
31 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for John Tristram Mylius on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Mrs Hazel Edith Mylius on 1 October 2009 (2 pages)
31 July 2010Director's details changed for John Tristram Mylius on 1 October 2009 (2 pages)
31 July 2010Director's details changed for John Tristram Mylius on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Mrs Hazel Edith Mylius on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 August 2009Return made up to 24/07/09; full list of members (5 pages)
24 August 2009Return made up to 24/07/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 August 2008Return made up to 24/07/08; full list of members (5 pages)
22 August 2008Return made up to 24/07/08; full list of members (5 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Location of register of members (1 page)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 June 2007Registered office changed on 28/06/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
28 June 2007Registered office changed on 28/06/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
16 November 2005Return made up to 24/07/05; full list of members (7 pages)
16 November 2005Return made up to 24/07/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
16 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 July 2002Return made up to 24/07/02; full list of members (7 pages)
23 July 2002Return made up to 24/07/02; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
13 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 July 1998Return made up to 24/07/98; no change of members (4 pages)
25 July 1998Return made up to 24/07/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Return made up to 24/07/96; no change of members (4 pages)
21 August 1996Return made up to 24/07/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Return made up to 24/07/95; full list of members (6 pages)
27 July 1995Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)