Company NameIron Mountain Mdm Limited
DirectorsNicholas Ben Ford and Philip Ernest Shepley
Company StatusActive
Company Number01447686
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 8 months ago)
Previous NameMiller Data Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(17 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(24 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(28 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed02 February 2009(29 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2014)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(30 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed14 January 2014(34 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 2020)
RoleCompany Director
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU

Contact

Websiteironmountain.com
Telephone020 79391500
Telephone regionLondon

Location

Registered AddressGround Floor
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Iron Mountain (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 March 2004Delivered on: 10 March 2004
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to 1.1 the real property 1.2 the tangible moveable property 1.3 the accounts 1.4 the intellectual property 1.5 any goodwill 1.6 the investments 1.7 the shares, all dividends, interest and other monies 1.8 all monetary claims. By way of floating charge all assets and undertaking not effectivley charged. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 23 May 2003
Satisfied on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 June 1999Delivered on: 12 June 1999
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 13 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other securities patents, trade marks, patent applications brand names copyrights. 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.
Fully Satisfied
31 October 1986Delivered on: 18 November 1986
Satisfied on: 21 March 1989
Persons entitled: Midland Bank PLC

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 land hereditaments in premises 737 old kent rd, london SE15.
Fully Satisfied
29 September 1986Delivered on: 7 October 1986
Satisfied on: 21 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
17 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
4 February 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2020.
(2 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 September 2018Change of details for Iron Mountain (Uk) Plc as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
28 August 2018Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page)
1 February 2018Change of details for Iron Mountain (Uk) Plc as a person with significant control on 30 October 2017 (2 pages)
1 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
1 February 2018Change of details for Iron Mountain (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
12 January 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,450
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,450
(5 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,450
(5 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,450
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,450
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,450
(5 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
22 July 2013Accounts made up to 31 December 2012 (15 pages)
22 July 2013Accounts made up to 31 December 2012 (15 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
22 June 2012Accounts made up to 31 December 2011 (15 pages)
22 June 2012Accounts made up to 31 December 2011 (15 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts made up to 31 December 2010 (13 pages)
13 April 2011Accounts made up to 31 December 2010 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 June 2010Accounts made up to 31 October 2009 (12 pages)
14 June 2010Accounts made up to 31 October 2009 (12 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
29 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
29 October 2009Termination of appointment of Marc Duale as a director (1 page)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 October 2009Termination of appointment of Marc Duale as a director (1 page)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
15 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Accounts made up to 31 October 2008 (12 pages)
14 April 2009Accounts made up to 31 October 2008 (12 pages)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Director's change of particulars / thomas campbell / 05/09/2008 (1 page)
5 September 2008Director's change of particulars / thomas campbell / 05/09/2008 (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
1 September 2008Accounts made up to 31 October 2007 (13 pages)
1 September 2008Accounts made up to 31 October 2007 (13 pages)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
1 April 2007Accounts made up to 31 October 2006 (14 pages)
1 April 2007Accounts made up to 31 October 2006 (14 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 September 2006Accounts made up to 31 October 2005 (14 pages)
7 September 2006Accounts made up to 31 October 2005 (14 pages)
7 July 2006Accounts made up to 31 October 2004 (13 pages)
7 July 2006Accounts made up to 31 October 2004 (13 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
30 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
30 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2005Memorandum and Articles of Association (4 pages)
11 January 2005Memorandum and Articles of Association (4 pages)
6 January 2005Company name changed miller data management LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Company name changed miller data management LIMITED\certificate issued on 06/01/05 (2 pages)
17 December 2004Accounts made up to 30 April 2003 (13 pages)
17 December 2004Accounts made up to 30 April 2003 (13 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 November 2003Accounts made up to 30 April 2002 (15 pages)
1 November 2003Accounts made up to 30 April 2002 (15 pages)
1 November 2003Accounts made up to 30 April 2001 (15 pages)
1 November 2003Accounts made up to 30 April 2001 (15 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Accounts made up to 30 April 2000 (12 pages)
26 July 2001Accounts made up to 30 April 2000 (12 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 March 2000Accounts made up to 30 April 1999 (9 pages)
4 March 2000Accounts made up to 30 April 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
12 June 1999Particulars of mortgage/charge (7 pages)
12 June 1999Particulars of mortgage/charge (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 November 1998Accounts made up to 30 April 1998 (10 pages)
25 November 1998Accounts made up to 30 April 1998 (10 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (8 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 June 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
14 January 1993Return made up to 31/12/92; full list of members (8 pages)
14 January 1993Return made up to 31/12/92; full list of members (8 pages)
9 October 1992Accounts made up to 30 June 1992 (5 pages)
9 October 1992Accounts made up to 30 June 1992 (5 pages)
2 October 1991Accounts made up to 30 June 1991 (5 pages)
2 October 1991Accounts made up to 30 June 1991 (5 pages)
27 February 1991Accounts made up to 30 June 1990 (6 pages)
27 February 1991Accounts made up to 30 June 1990 (6 pages)
17 December 1990Accounts made up to 30 June 1989 (5 pages)
17 December 1990Accounts made up to 30 June 1989 (5 pages)
6 September 1990Return made up to 31/12/89; full list of members (7 pages)
6 September 1990Return made up to 31/12/89; full list of members (7 pages)
9 June 1989Return made up to 24/05/89; full list of members (7 pages)
9 June 1989Return made up to 24/05/89; full list of members (7 pages)
15 December 1988Return made up to 11/08/88; full list of members (9 pages)
15 December 1988Return made up to 11/08/88; full list of members (9 pages)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 June 1987Return made up to 13/05/87; full list of members (7 pages)
5 June 1987Return made up to 13/05/87; full list of members (7 pages)
20 May 1987Accounts made up to 31 October 1985 (13 pages)
20 May 1987Accounts made up to 31 October 1985 (13 pages)
20 May 1987Accounts made up to 31 October 1986 (13 pages)
20 May 1987Accounts made up to 31 October 1986 (13 pages)
10 January 1987Return made up to 15/06/86; full list of members (5 pages)
10 January 1987Return made up to 15/06/86; full list of members (5 pages)
12 April 1985Annual return made up to 31/12/84 (7 pages)
12 April 1985Annual return made up to 31/12/84 (7 pages)
24 September 1983Annual return made up to 24/06/82 (7 pages)
24 September 1983Annual return made up to 24/06/82 (7 pages)
20 September 1982Annual return made up to 24/03/81 (6 pages)
20 September 1982Annual return made up to 24/03/81 (6 pages)
10 September 1979Incorporation (14 pages)
10 September 1979Incorporation (14 pages)