Company NameMillstone Building Management Limited
Company StatusDissolved
Company Number01799178
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NameRosskirk Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Justin Deering Sulger
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2017(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 31 January 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameAnita Jose Hodgson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 September 1995)
RoleCoffee Merchant
Country of ResidenceEngland
Correspondence Address19c Randolph Road
London
W9 1AN
Director NameMr Hanspeter Norton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 17 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19a Randolph Road
London
W9 1AN
Director NameMrs Nancy Jean Norton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1995)
RoleTeacher
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMr Randolph Arthur Hodgson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 October 2017)
RoleCheese Monger
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Secretary NameMrs Nancy Jean Norton
NationalityAmerican
StatusResigned
Appointed22 September 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1995)
RoleCompany Director
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMs Anita Jose Leroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(11 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2017)
RoleCoffee Importer
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Secretary NameMr Hanspeter Norton
NationalityBritish
StatusResigned
Appointed22 September 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Randolph Road
London
W9 1AN
Secretary NameMr John Roger Nicholson
NationalityBritish
StatusResigned
Appointed03 September 1998(14 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood
Catlins Lane
Pinner
Middlesex
HA5 2EZ
Director NameMrs Jennifer Mildred Norton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Randolph Road Randolph Road
London
W9 1AN
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(30 years after company formation)
Appointment Duration7 years (resigned 29 March 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marylebone Mews
London
W1G 8PX

Location

Registered Address19 Randolph Road
London
W9 1AN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Anita Jose Leroy
33.33%
Ordinary
1 at £1Paul William Frederick Kempe
33.33%
Ordinary
1 at £1Randolph Arthur Hodgson
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£2,323

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 November 2017Cessation of Anita Jose Leroy as a person with significant control on 31 October 2017 (1 page)
10 November 2017Cessation of Randolph Arthur Hodgson as a person with significant control on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Randolph Arthur Hodgson as a director on 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Anita Jose Leroy as a director on 31 October 2017 (2 pages)
7 November 2017Termination of appointment of Randolph Arthur Hodgson as a director on 31 October 2017 (2 pages)
7 November 2017Termination of appointment of Anita Jose Leroy as a director on 31 October 2017 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(5 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(6 pages)
3 October 2014Termination of appointment of John Roger Nicholson as a secretary on 3 October 2014 (1 page)
3 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
3 October 2014Termination of appointment of John Roger Nicholson as a secretary on 3 October 2014 (1 page)
6 March 2014Appointment of Mr Paul William Frederick Kempe as a director (2 pages)
6 March 2014Termination of appointment of Jennifer Norton as a director (1 page)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
14 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
16 May 2012Appointment of Mrs Jennifer Mildred Norton as a director (3 pages)
16 May 2012Termination of appointment of Hanspeter Norton as a director (2 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
1 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
11 October 2010Director's details changed for Hanspeter Norton on 2 October 2009 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Hanspeter Norton on 2 October 2009 (2 pages)
26 September 2009Return made up to 22/09/09; full list of members (4 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
6 October 2008Return made up to 22/09/08; full list of members (4 pages)
17 October 2007Return made up to 22/09/07; full list of members (7 pages)
22 July 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
20 December 2006Return made up to 22/09/06; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
13 December 2005Return made up to 22/09/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
15 October 2004Return made up to 22/09/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
20 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
20 November 2001Return made up to 22/09/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 January 2001 (4 pages)
5 October 2000Return made up to 22/09/00; full list of members (8 pages)
29 August 2000Full accounts made up to 31 January 2000 (6 pages)
14 October 1999Return made up to 22/09/99; no change of members (4 pages)
11 August 1999Full accounts made up to 31 January 1999 (4 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (1 page)
28 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Full accounts made up to 31 January 1998 (4 pages)
30 September 1997Return made up to 22/09/97; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
1 October 1996Return made up to 22/09/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 January 1996 (6 pages)
1 November 1995Full accounts made up to 31 January 1995 (6 pages)
6 October 1995Return made up to 22/09/95; no change of members (6 pages)
14 May 1984Company name changed\certificate issued on 14/05/84 (2 pages)
12 March 1984Certificate of incorporation (1 page)