Company NameJohn Mills Limited
Company StatusActive
Company Number02021685
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Previous NameMasterasset Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Angus Donald Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameKenneth John Daly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(13 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Shaun Dryden Tebble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Brian Keogh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(29 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr David Henry Grier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Susan Mary Aubrey-Cound
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 10 months after company formation)
Appointment Duration3 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMs Diane Susan Jones
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address122 Victoria Road
London
NW6 6QB
Director NameMs Sanna Huang Wei
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(13 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NamePeter John Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2006)
RoleCommercial Director
Correspondence Address57 Cleveland Mansions
Widley Road
London
W9 2LB
Secretary NameMs Sanna Huang Wei
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr David Henry Grier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJml House
Regis Road
London
NW5 3EG
Director NameMr Mark Johannes Grass
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed10 February 2012(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJml House
Regis Road
London
NW5 3EG
Director NameMrs Caroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Patrick Leahy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(31 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Simon Anthony Hathway
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(34 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 February 2022)
RoleNon Executive Director
Country of ResidenceNetherlands
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU

Contact

Websitejmldirect.com
Telephone020 76913800
Telephone regionLondon

Location

Registered AddressJml, Chiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

440.9k at £0.1Micheal Wei
8.82%
Ordinary
435.7k at £0.1John Mills LTD Employee Benefit Trust
8.71%
Ordinary
421.4k at £0.1Ken Daly
8.43%
Ordinary
2.8m at £0.1John Angus Donald Mills
56.79%
Ordinary
291.7k at £0.1Mills Family Trust
5.83%
Ordinary
178.2k at £0.1Jmeps
3.56%
Ordinary
130.1k at £0.1Shaun Tebble
2.60%
Ordinary
125k at £0.1Iain Mcnicol
2.50%
Ordinary
56.1k at £0.1Nitin Gohil
1.12%
Ordinary
40.6k at £0.1Diane Jones
0.81%
Ordinary
18k at £0.1Jane Gill
0.36%
Ordinary
6k at £0.1Mrs Karen Sammons
0.12%
Ordinary
5k at £0.1David Grier
0.10%
Ordinary
4.5k at £0.1Tahera Joglu
0.09%
Ordinary
3.7k at £0.1Julie Phillips
0.07%
Ordinary
756 at £0.1Ben Thomas
0.02%
Ordinary
1000 at £0.1Lakshimi Rajakumer
0.02%
Ordinary
500 at £0.1Jane Pentelow
0.01%
Ordinary
600 at £0.1Janie Peace
0.01%
Ordinary
720 at £0.1Tomo Chana
0.01%
Ordinary
160 at £0.1Sarah Steele
0.00%
Ordinary

Financials

Year2014
Turnover£87,824,247
Gross Profit£42,174,917
Net Worth£7,634,346
Cash£1,720,599
Current Liabilities£28,199,614

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

29 September 2006Delivered on: 4 October 2006
Persons entitled: Ge Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being all that f/h land and buildings to the north of holmes road kentish town camden t/n NGL758591 and the proceeds of sale of the property and all buildings fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property.
Outstanding
17 October 2003Delivered on: 23 October 2003
Persons entitled: John Angus Donald Mills

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
23 December 2016Delivered on: 23 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
7 July 2016Delivered on: 18 July 2016
Persons entitled: Augustus Regis Limited

Classification: A registered charge
Particulars: Jml house regis road london NW5 3EG.
Outstanding
31 March 2016Delivered on: 4 April 2016
Persons entitled: Ge Commercial Finance Limited

Classification: A registered charge
Particulars: Jml house, regis road, london, NW5 3EG (registered at the land registry with title number NGL758591).
Outstanding
23 December 2010Delivered on: 24 December 2010
Persons entitled: First Commercial Bank LTD

Classification: Legal charge
Secured details: £1,470,000.00 due or to become due from the company to the chargee.
Particulars: Jml house regis road london formerly k/a land and buildings to the north of holmes road kentish town london t/n NGL758591.
Outstanding
28 May 2010Delivered on: 3 June 2010
Persons entitled: John Angus Donald Mills

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2009Delivered on: 27 October 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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.
Outstanding
17 October 2003Delivered on: 23 October 2003
Satisfied on: 3 June 2010
Persons entitled: The Trustees of the John Mills Executive Pension Scheme

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
22 November 2002Delivered on: 30 November 2002
Satisfied on: 21 November 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
18 October 2000Delivered on: 20 October 2000
Satisfied on: 28 September 2006
Persons entitled: Dame Barbara Mills

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all stock inventory or other goods whatsoever. See the mortgage charge document for full details.
Fully Satisfied
26 June 2000Delivered on: 29 June 2000
Satisfied on: 21 October 2006
Persons entitled: Lombard North Central PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings to the north of holmes road kentish road kentish town camden london also k/a jml house regis road london t/n NGL758591. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 January 1998Delivered on: 28 January 1998
Satisfied on: 21 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a asphaltic site regis road kentish town london borough of camden. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 April 1992Delivered on: 10 April 1992
Satisfied on: 29 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 October 2023Director's details changed for Kenneth John Daly on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Mr Brian Keogh on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Kenneth John Daly on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Mr John Angus Donald Mills on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Mr Shaun Dryden Tebble on 6 October 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (45 pages)
11 August 2023Termination of appointment of Susan Mary Aubrey-Cound as a director on 6 August 2023 (1 page)
22 March 2023Confirmation statement made on 10 March 2023 with updates (6 pages)
10 October 2022Notification of John Angus Donald Mills as a person with significant control on 25 August 2022 (2 pages)
12 September 2022Resolutions
  • RES13 ‐ Dividend in species satisfied by the transfer of shares 25/08/2022
(2 pages)
12 September 2022Memorandum and Articles of Association (12 pages)
12 September 2022Cessation of John Angus Donald Mills as a person with significant control on 25 August 2022 (1 page)
12 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (56 pages)
26 July 2022Memorandum and Articles of Association (29 pages)
26 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
9 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
1 March 2022Termination of appointment of Simon Anthony Hathway as a director on 28 February 2022 (1 page)
30 December 2021Statement of capital following an allotment of shares on 5 August 2021
  • GBP 435,462.6
(3 pages)
27 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2021Memorandum and Articles of Association (28 pages)
27 July 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
26 April 2021Confirmation statement made on 7 March 2021 with updates (6 pages)
19 April 2021Appointment of Ms Susan Mary Aubrey-Cound as a director on 1 April 2021 (2 pages)
23 March 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 432,163
(4 pages)
4 March 2021Appointment of Mr Leon Angel as a director on 8 March 2020 (2 pages)
4 March 2021Appointment of Mr Simon Anthony Hathway as a director on 1 March 2021 (2 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
10 June 2020Termination of appointment of Caroline Frances Corby as a director on 8 June 2020 (1 page)
7 April 2020Confirmation statement made on 7 March 2020 with updates (7 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
28 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 October 2018Termination of appointment of Patrick Leahy as a director on 9 October 2018 (1 page)
1 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
19 July 2018Director's details changed for Mr Brian Keogh on 19 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Brian Keogh on 1 July 2018 (2 pages)
27 April 2018Appointment of Mr David Henry Grier as a director on 27 April 2018 (2 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
17 January 2018Appointment of Mr Patrick Leahy as a director on 1 December 2017 (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 October 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
11 January 2017Satisfaction of charge 11 in full (4 pages)
11 January 2017Satisfaction of charge 11 in full (4 pages)
11 January 2017Satisfaction of charge 9 in full (4 pages)
11 January 2017Satisfaction of charge 020216850014 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Satisfaction of charge 020216850014 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Satisfaction of charge 9 in full (4 pages)
23 December 2016Registration of charge 020216850016, created on 23 December 2016 (40 pages)
23 December 2016Registration of charge 020216850016, created on 23 December 2016 (40 pages)
21 December 2016Satisfaction of charge 020216850015 in full (1 page)
21 December 2016Satisfaction of charge 020216850015 in full (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page)
15 November 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 450,849
(4 pages)
15 November 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 450,849
(4 pages)
17 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
17 October 2016Purchase of own shares. (3 pages)
17 October 2016Purchase of own shares. (3 pages)
17 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
29 September 2016Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 29 September 2016 (1 page)
18 July 2016Registration of charge 020216850015, created on 7 July 2016 (5 pages)
18 July 2016Registration of charge 020216850015, created on 7 July 2016 (5 pages)
1 July 2016Appointment of Mr Brian Keogh as a director on 4 January 2016 (2 pages)
1 July 2016Appointment of Mr Brian Keogh as a director on 4 January 2016 (2 pages)
4 April 2016Registration of charge 020216850014, created on 31 March 2016 (36 pages)
4 April 2016Registration of charge 020216850014, created on 31 March 2016 (36 pages)
2 April 2016Satisfaction of charge 13 in full (4 pages)
2 April 2016Satisfaction of charge 13 in full (4 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/12/2015
(8 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/12/2015
(7 pages)
4 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/12/2015
(8 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
12 December 2014Termination of appointment of David Henry Grier as a director on 20 November 2014 (1 page)
12 December 2014Termination of appointment of David Henry Grier as a director on 20 November 2014 (1 page)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(8 pages)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(8 pages)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(8 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 January 2014Appointment of Ms Caroline Frances Corby as a director (2 pages)
30 January 2014Appointment of Ms Caroline Frances Corby as a director (2 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
(7 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
(7 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
(7 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
26 March 2013Termination of appointment of Mark Grass as a director (1 page)
26 March 2013Termination of appointment of Mark Grass as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
28 September 2012Appointment of Mr Mark Johannes Grass as a director (2 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
28 September 2012Appointment of Mr Mark Johannes Grass as a director (2 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
1 October 2010Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page)
1 October 2010Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages)
1 October 2010Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page)
1 October 2010Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages)
1 October 2010Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page)
1 October 2010Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages)
29 July 2010Appointment of Mr David Henry Grier as a director (2 pages)
29 July 2010Appointment of Mr David Henry Grier as a director (2 pages)
11 June 2010Duplicate mortgage certificatecharge no:12 (14 pages)
11 June 2010Duplicate mortgage certificatecharge no:12 (14 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (14 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (14 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
22 January 2010Memorandum and Articles of Association (15 pages)
22 January 2010Memorandum and Articles of Association (15 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
28 September 2009Return made up to 04/09/09; full list of members (13 pages)
28 September 2009Return made up to 04/09/09; full list of members (13 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
9 September 2008Return made up to 04/09/08; full list of members (12 pages)
9 September 2008Return made up to 04/09/08; full list of members (12 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
28 September 2007Return made up to 04/09/07; full list of members (9 pages)
28 September 2007Return made up to 04/09/07; full list of members (9 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
3 February 2006S-div 26/01/06 (1 page)
3 February 2006S-div 26/01/06 (1 page)
31 August 2005Return made up to 04/09/05; full list of members (8 pages)
31 August 2005Return made up to 04/09/05; full list of members (8 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
16 November 2004Declaration of mortgage charge released/ceased (6 pages)
16 November 2004Declaration of mortgage charge released/ceased (5 pages)
16 November 2004Declaration of mortgage charge released/ceased (6 pages)
16 November 2004Declaration of mortgage charge released/ceased (5 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2004Return made up to 04/09/04; full list of members (13 pages)
19 October 2004Return made up to 04/09/04; full list of members (13 pages)
8 May 2004Full accounts made up to 31 December 2003 (23 pages)
8 May 2004Full accounts made up to 31 December 2003 (23 pages)
8 January 2004Return made up to 04/09/03; full list of members; amend (17 pages)
8 January 2004Return made up to 04/09/03; full list of members; amend (17 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Return made up to 04/09/03; full list of members (16 pages)
10 October 2003Return made up to 04/09/03; full list of members (16 pages)
11 April 2003Full accounts made up to 31 December 2002 (22 pages)
11 April 2003Full accounts made up to 31 December 2002 (22 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
11 October 2002Return made up to 04/09/02; full list of members (13 pages)
11 October 2002Return made up to 04/09/02; full list of members (13 pages)
16 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
16 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
10 October 2001Return made up to 04/09/01; full list of members (12 pages)
10 October 2001Return made up to 04/09/01; full list of members (12 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
18 April 2000Full accounts made up to 31 December 1999 (17 pages)
18 April 2000Full accounts made up to 31 December 1999 (17 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
10 September 1999Return made up to 04/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 September 1999Return made up to 04/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
2 March 1999Ad 17/02/99--------- £ si 495000@1=495000 £ ic 5000/500000 (2 pages)
2 March 1999Ad 17/02/99--------- £ si 495000@1=495000 £ ic 5000/500000 (2 pages)
2 March 1999£ nc 5000/500000 17/02/99 (1 page)
2 March 1999£ nc 5000/500000 17/02/99 (1 page)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1998Return made up to 04/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 September 1998Return made up to 04/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 September 1998Registered office changed on 10/09/98 from: c/o messrs hazlems fenton palladium house 1/4 argyll street london W1V 1AD (1 page)
10 September 1998Registered office changed on 10/09/98 from: c/o messrs hazlems fenton, palladium house, 1/4 argyll street, london W1V 1AD (1 page)
8 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 September 1996Return made up to 04/09/96; no change of members (4 pages)
6 September 1996Return made up to 04/09/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 October 1995Return made up to 04/09/95; full list of members (6 pages)
12 October 1995Return made up to 04/09/95; full list of members (6 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 June 1987Memorandum and Articles of Association (12 pages)
4 June 1987Memorandum and Articles of Association (12 pages)
4 July 1986Company name changed masterasset LIMITED\certificate issued on 04/07/86 (2 pages)
4 July 1986Company name changed masterasset LIMITED\certificate issued on 04/07/86 (2 pages)
21 May 1986Incorporation (15 pages)
21 May 1986Incorporation (15 pages)
21 May 1986Certificate of incorporation (1 page)
21 May 1986Certificate of incorporation (1 page)