Company NameC.B. Miller Developments Limited
DirectorLeon Marcus Folkes-Miller
Company StatusActive
Company Number01670393
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Leon Marcus Folkes-Miller
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(31 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Clarence Road Clarence Road
Sudbury
Suffolk
CO10 1NJ
Director NameMr Colin Brian Miller
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1986(4 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 15 May 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address102 Ballingdon Street
Sudbury
Suffolk
CO10 6BP
Secretary NameMr Keith Sherrin-Miller
NationalityBritish
StatusResigned
Appointed31 December 1986(4 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address15a Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameKeith Sherrin Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(20 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameMr Leon Marcus Folkes-Miller
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2014(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Ballingdon Street
Sudbury
Suffolk
CO10 2BP

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1Leon Folkes-miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,951
Cash£1,947
Current Liabilities£89,845

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

17 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays Bank PLC

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.
Outstanding
29 May 1996Delivered on: 3 June 1996
Satisfied on: 9 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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
29 November 1982Delivered on: 8 December 1982
Satisfied on: 29 July 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: F/H land at rear of mandamin, east road,west mersea, essex.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 February 2019Registered office address changed from 102 Ballingdon Street Sudbury Suffolk CO10 2BP to 291 Green Lanes London N13 4XS on 22 February 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
4 January 2016Director's details changed for Mr Leon Marcus Folkes-Miller on 1 November 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
4 January 2016Director's details changed for Mr Leon Marcus Folkes-Miller on 1 November 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(3 pages)
21 October 2014Termination of appointment of Leon Marcus Folkes-Miller as a director on 19 October 2014 (1 page)
21 October 2014Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages)
21 October 2014Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages)
21 October 2014Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages)
21 October 2014Termination of appointment of Leon Marcus Folkes-Miller as a director on 19 October 2014 (1 page)
28 August 2014Appointment of Mr Leon Marcus Folkes-Miller as a director on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Colin Brian Miller as a director on 15 May 2014 (1 page)
28 August 2014Appointment of Mr Leon Marcus Folkes-Miller as a director on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Colin Brian Miller as a director on 15 May 2014 (1 page)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Keith Sherrin-Miller as a secretary (1 page)
21 February 2011Termination of appointment of Keith Sherrin Miller as a director (1 page)
21 February 2011Termination of appointment of Keith Sherrin-Miller as a secretary (1 page)
21 February 2011Termination of appointment of Keith Sherrin Miller as a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Director's details changed for Keith Sherrin Miller on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Colin Brian Miller on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Colin Brian Miller on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Keith Sherrin Miller on 15 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Registered office changed on 01/07/2008 from thrums towes lane belchamp otten suffolk CO10 7BQ (1 page)
1 July 2008Registered office changed on 01/07/2008 from thrums towes lane belchamp otten suffolk CO10 7BQ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page)
23 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 March 2006Registered office changed on 03/03/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page)
3 March 2006Registered office changed on 03/03/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
21 July 2005Return made up to 31/12/04; full list of members (7 pages)
21 July 2005Return made up to 31/12/04; full list of members (7 pages)
9 June 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 21 birchwood drive rushmere st. Andrew ipswich suffolk IP5 1EB (1 page)
23 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 May 2005Registered office changed on 23/05/05 from: 21 birchwood drive rushmere st. Andrew ipswich suffolk IP5 1EB (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 31/12/02; full list of members (6 pages)
27 October 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 April 2002Amended accounts made up to 31 December 2000 (9 pages)
5 April 2002Amended accounts made up to 31 December 2000 (9 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
18 July 2001Registered office changed on 18/07/01 from: 61 station road sudbury suffolk CO10 6SP (1 page)
18 July 2001Registered office changed on 18/07/01 from: 61 station road sudbury suffolk CO10 6SP (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (2 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (1 page)
14 August 1997Accounts for a small company made up to 31 December 1996 (1 page)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 102 ballingdon street sudbury suffolk CO10 6BP (1 page)
23 October 1996Registered office changed on 23/10/96 from: 102 ballingdon street sudbury suffolk CO10 6BP (1 page)
3 June 1996Particulars of mortgage/charge (4 pages)
3 June 1996Particulars of mortgage/charge (4 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 14/02/96
(6 pages)
14 February 1996Secretary's particulars changed (1 page)
14 February 1996Secretary's particulars changed (1 page)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 14/02/96
(6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)