London
SW14 8RU
Director Name | Mr David William Mills |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(16 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Vicarage Road London SW14 8RU |
Director Name | Jonathan Michael Mills |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(26 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Vicarage Road East Sheen London SW14 8RU |
Director Name | Mr Gordon Peter Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stancroft 125 Brampton Road Carlisle Cumbria CA3 9AP |
Director Name | Mrs Iris Doreen Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | Stancroft 125 Brampton Road Carlisle Cumbria CA3 9AP |
Secretary Name | Mrs Karen Rosalind Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(10 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrowdown 7 Copperkins Grove Chesham Bois Amersham Buckinghamshire HP6 5QD |
Secretary Name | J & B Carroll Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 2011) |
Correspondence Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
Registered Address | Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David William Mills 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97 |
Cash | £2 |
Current Liabilities | £99 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
1 September 1998 | Delivered on: 14 September 1998 Persons entitled: Barclays 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: Meadowside cambridge park twickenham l/b richmond upon thames-TGL138330. Outstanding |
---|---|
1 September 1998 | Delivered on: 14 September 1998 Persons entitled: Barclays 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: Melbury court kensington high street kensington l/b kensington and chelsea-BGL22945. Outstanding |
31 July 1987 | Delivered on: 4 August 1987 Persons entitled: Lynsal Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16.7.87. Particulars: L/H property k/a melbury court, kensington high street, london. W8 tn: ngl 338133 (see form 395 for details). Outstanding |
3 May 1985 | Delivered on: 18 May 1985 Persons entitled: Barclays 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 - meadowside, cambridge park, twickenham. T.n - mx 27799. Outstanding |
3 May 1985 | Delivered on: 18 May 1985 Persons entitled: Barclays 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 - heathway court, finchley road, london NW3. T.n- p 27066. Outstanding |
25 March 1985 | Delivered on: 10 April 1985 Satisfied on: 15 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from G.P. smith D.W. mills and J.W. selley as trustees of the parkgate organisation limited. Retirement benefits scheme. To the chargee. Particulars: L/H the gateways park lane richmond surrey t/n: sgl 309056. Fully Satisfied |
25 March 1985 | Delivered on: 10 April 1985 Satisfied on: 15 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from G.P. smith D.W. mills and J.W. selley as trustees of the parkgate organisation limited. Retirement benefits scheme. To the chargee. Particulars: F/H 1-8, 17-24 and 33-88 yale court honeybourne road london NW6. T/n:- ngl 182020. Fully Satisfied |
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 February 2022 | Director's details changed for Mrs Anna Mills on 25 January 2021 (2 pages) |
4 February 2022 | Registered office address changed from Station Road London NW4 4QE United Kingdom to Station Road London NW4 4QE on 4 February 2022 (1 page) |
4 February 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
4 February 2022 | Director's details changed for Jonathan Michael Mills on 25 January 2021 (2 pages) |
4 February 2022 | Change of details for Mrs Anna Mills as a person with significant control on 25 January 2021 (2 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 April 2021 | Registered office address changed from Wilberforce House Station Road London NW4 4QE to Station Road London NW4 4QE on 29 April 2021 (1 page) |
10 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Termination of appointment of J & B Carroll Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of J & B Carroll Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of Karen Bibby as a secretary (1 page) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Termination of appointment of Karen Bibby as a secretary (1 page) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Appointment of J & B Carroll Limited as a secretary (2 pages) |
5 October 2010 | Appointment of J & B Carroll Limited as a secretary (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Director's details changed for Jonathan Mills on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Anna Mills on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Anna Mills on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Mills on 31 December 2009 (2 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
25 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
12 November 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
8 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 5TH floor one great cumberland place london W1H 7AL (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 5TH floor one great cumberland place london W1H 7AL (1 page) |
8 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
8 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
17 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
17 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 13-17,new burlington place regent street london W1X 2JP (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 13-17,new burlington place regent street london W1X 2JP (1 page) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | Return made up to 24/01/98; full list of members
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 24/01/98; full list of members
|
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 July 1982 | Company name changed\certificate issued on 08/07/82 (2 pages) |
8 July 1982 | Company name changed\certificate issued on 08/07/82 (2 pages) |
6 May 1982 | Memorandum of association (6 pages) |
6 May 1982 | Memorandum of association (6 pages) |
19 January 1981 | Incorporation (14 pages) |
19 January 1981 | Incorporation (14 pages) |