Company NameJustmill Limited
DirectorsDavide Mantegazza and George Witherington Ittmann
Company StatusActive
Company Number01929914
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Davide Mantegazza
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed06 November 2014(29 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 6 24 Pembridge Crescent Flat 6
24 Pembridge Crescent
Notting Hill
London
W11 3DS
Director NameMr George Witherington Ittmann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat1, 24 Pembridge Crescent Pembridge Crescent
London
W11 3DS
Director NameGillian Mary Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 06 January 2014)
RoleFilm Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameNicholas Lepel Glass
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2006)
RoleJournalist
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameDavid Robin Picciotto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1993)
RoleBusinessman
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NamePaul Reginald Saulter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameTimothy James Weidner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleSound Recording Engineer
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameBrian Maurice Boyce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 24 Pembridge Crescent
London
W11 3DS
Secretary NamePaul Reginald Saulter
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameStephen James Fairholme
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(11 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 January 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Secretary NameStephen James Fairholme
NationalityBritish
StatusResigned
Appointed22 January 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2000)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Director NameMark Dominic Goldbart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1997)
RoleProperty Consultant
Correspondence AddressFlat 3 24 Pembridge Crescent
London
W11 3DS
Secretary NameBrian Maurice Boyce
NationalityBritish
StatusResigned
Appointed15 January 2000(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 24 Pembridge Crescent
London
W11 3DS
Director NameDickran Gazmararian
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(15 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 23 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Pembridge Crescent
London
W11 3DS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 November 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMrs Sarah Barlow Fleming
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2012(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 January 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Pembridge Crescent
London
W11 3DS

Contact

Telephone020 72212452
Telephone regionLondon

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Boyce
14.29%
Ordinary
1 at £1Davide Mantegazza
14.29%
Ordinary
1 at £1Dickran Gazmararian
14.29%
Ordinary
1 at £1Gillian Barnes
14.29%
Ordinary
1 at £1Nicola Squire
14.29%
Ordinary
1 at £1Sarah Fleming
14.29%
Ordinary
1 at £1Stephen Fairholme
14.29%
Ordinary

Financials

Year2014
Net Worth£5,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

20 July 2017Micro company accounts made up to 31 March 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7
(8 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 7
(8 pages)
20 November 2014Appointment of Mr Davide Carlo Mantegazza as a director on 6 November 2014 (2 pages)
20 November 2014Appointment of Mr Davide Carlo Mantegazza as a director on 6 November 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 March 2014Termination of appointment of Gillian Barnes as a director (1 page)
22 March 2014Termination of appointment of Stephen Fairholme as a director (1 page)
22 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 7
(7 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
1 March 2012Appointment of Mrs Sarah Barlow Fleming as a director (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
8 July 2011Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 8 July 2011 (1 page)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
17 March 2010Director's details changed for Dickran Gazmararian on 27 January 2010 (2 pages)
17 March 2010Director's details changed for Gillian Mary Barnes on 27 January 2010 (2 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Brian Maurice Boyce on 27 January 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 27/01/09; full list of members (6 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
24 September 2008Appointment terminated director nicholas glass (1 page)
7 April 2008Return made up to 27/01/08; full list of members (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 27/01/07; full list of members (4 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 27/01/06; full list of members (4 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
29 January 2005Return made up to 27/01/05; full list of members (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 March 2004Return made up to 27/01/04; full list of members (10 pages)
19 February 2004Registered office changed on 19/02/04 from: 5 cornwall crescent london W11 1PH (1 page)
3 December 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
5 February 2003Full accounts made up to 31 March 2002 (24 pages)
21 January 2003Return made up to 27/01/03; full list of members (10 pages)
21 January 2003Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 24 pembridge crescent london W11 3DS (1 page)
7 March 2002Return made up to 27/01/02; full list of members (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (8 pages)
10 May 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
27 February 2001Return made up to 27/01/01; full list of members (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 27/01/98; no change of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
25 July 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Return made up to 27/01/97; no change of members (6 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned;director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 27/01/96; full list of members (8 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)