London
W4 5RU
Director Name | Kenneth John Daly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(13 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Shaun Dryden Tebble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Brian Keogh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr David Henry Grier |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Leon Angel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Ms Susan Mary Aubrey-Cound |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Ms Diane Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 122 Victoria Road London NW6 6QB |
Director Name | Ms Sanna Huang Wei |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Peter John Mills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2006) |
Role | Commercial Director |
Correspondence Address | 57 Cleveland Mansions Widley Road London W9 2LB |
Secretary Name | Ms Sanna Huang Wei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr David Henry Grier |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Jml House Regis Road London NW5 3EG |
Director Name | Mr Mark Johannes Grass |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 2012(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jml House Regis Road London NW5 3EG |
Director Name | Mrs Caroline Frances Corby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Patrick Leahy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(31 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Simon Anthony Hathway |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2022) |
Role | Non Executive Director |
Country of Residence | Netherlands |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Website | jmldirect.com |
---|---|
Telephone | 020 76913800 |
Telephone region | London |
Registered Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
440.9k at £0.1 | Micheal Wei 8.82% Ordinary |
---|---|
435.7k at £0.1 | John Mills LTD Employee Benefit Trust 8.71% Ordinary |
421.4k at £0.1 | Ken Daly 8.43% Ordinary |
2.8m at £0.1 | John Angus Donald Mills 56.79% Ordinary |
291.7k at £0.1 | Mills Family Trust 5.83% Ordinary |
178.2k at £0.1 | Jmeps 3.56% Ordinary |
130.1k at £0.1 | Shaun Tebble 2.60% Ordinary |
125k at £0.1 | Iain Mcnicol 2.50% Ordinary |
56.1k at £0.1 | Nitin Gohil 1.12% Ordinary |
40.6k at £0.1 | Diane Jones 0.81% Ordinary |
18k at £0.1 | Jane Gill 0.36% Ordinary |
6k at £0.1 | Mrs Karen Sammons 0.12% Ordinary |
5k at £0.1 | David Grier 0.10% Ordinary |
4.5k at £0.1 | Tahera Joglu 0.09% Ordinary |
3.7k at £0.1 | Julie Phillips 0.07% Ordinary |
756 at £0.1 | Ben Thomas 0.02% Ordinary |
1000 at £0.1 | Lakshimi Rajakumer 0.02% Ordinary |
500 at £0.1 | Jane Pentelow 0.01% Ordinary |
600 at £0.1 | Janie Peace 0.01% Ordinary |
720 at £0.1 | Tomo Chana 0.01% Ordinary |
160 at £0.1 | Sarah Steele 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,824,247 |
Gross Profit | £42,174,917 |
Net Worth | £7,634,346 |
Cash | £1,720,599 |
Current Liabilities | £28,199,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
29 September 2006 | Delivered 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 2003 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 18 July 2016 Persons entitled: Augustus Regis Limited Classification: A registered charge Particulars: Jml house regis road london NW5 3EG. Outstanding |
31 March 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
6 October 2023 | Director's details changed for Kenneth John Daly on 6 October 2023 (2 pages) |
---|---|
6 October 2023 | Director's details changed for Mr Brian Keogh on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Kenneth John Daly on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Mr John Angus Donald Mills on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Mr Shaun Dryden Tebble on 6 October 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (45 pages) |
11 August 2023 | Termination of appointment of Susan Mary Aubrey-Cound as a director on 6 August 2023 (1 page) |
22 March 2023 | Confirmation statement made on 10 March 2023 with updates (6 pages) |
10 October 2022 | Notification of John Angus Donald Mills as a person with significant control on 25 August 2022 (2 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (12 pages) |
12 September 2022 | Cessation of John Angus Donald Mills as a person with significant control on 25 August 2022 (1 page) |
12 September 2022 | Resolutions
|
6 September 2022 | Resolutions
|
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (56 pages) |
26 July 2022 | Memorandum and Articles of Association (29 pages) |
26 July 2022 | Resolutions
|
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
1 March 2022 | Termination of appointment of Simon Anthony Hathway as a director on 28 February 2022 (1 page) |
30 December 2021 | Statement of capital following an allotment of shares on 5 August 2021
|
27 October 2021 | Resolutions
|
27 October 2021 | Memorandum and Articles of Association (28 pages) |
27 July 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
26 April 2021 | Confirmation statement made on 7 March 2021 with updates (6 pages) |
19 April 2021 | Appointment of Ms Susan Mary Aubrey-Cound as a director on 1 April 2021 (2 pages) |
23 March 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
4 March 2021 | Appointment of Mr Leon Angel as a director on 8 March 2020 (2 pages) |
4 March 2021 | Appointment of Mr Simon Anthony Hathway as a director on 1 March 2021 (2 pages) |
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
10 June 2020 | Termination of appointment of Caroline Frances Corby as a director on 8 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 March 2020 with updates (7 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
28 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Patrick Leahy as a director on 9 October 2018 (1 page) |
1 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
19 July 2018 | Director's details changed for Mr Brian Keogh on 19 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Brian Keogh on 1 July 2018 (2 pages) |
27 April 2018 | Appointment of Mr David Henry Grier as a director on 27 April 2018 (2 pages) |
29 March 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
17 January 2018 | Appointment of Mr Patrick Leahy as a director on 1 December 2017 (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
25 October 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
25 October 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
11 January 2017 | Satisfaction of charge 9 in full (4 pages) |
11 January 2017 | Satisfaction of charge 020216850014 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Satisfaction of charge 020216850014 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Satisfaction of charge 9 in full (4 pages) |
23 December 2016 | Registration of charge 020216850016, created on 23 December 2016 (40 pages) |
23 December 2016 | Registration of charge 020216850016, created on 23 December 2016 (40 pages) |
21 December 2016 | Satisfaction of charge 020216850015 in full (1 page) |
21 December 2016 | Satisfaction of charge 020216850015 in full (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page) |
15 November 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
15 November 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
17 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
17 October 2016 | Purchase of own shares. (3 pages) |
17 October 2016 | Purchase of own shares. (3 pages) |
17 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
29 September 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 020216850015, created on 7 July 2016 (5 pages) |
18 July 2016 | Registration of charge 020216850015, created on 7 July 2016 (5 pages) |
1 July 2016 | Appointment of Mr Brian Keogh as a director on 4 January 2016 (2 pages) |
1 July 2016 | Appointment of Mr Brian Keogh as a director on 4 January 2016 (2 pages) |
4 April 2016 | Registration of charge 020216850014, created on 31 March 2016 (36 pages) |
4 April 2016 | Registration of charge 020216850014, created on 31 March 2016 (36 pages) |
2 April 2016 | Satisfaction of charge 13 in full (4 pages) |
2 April 2016 | Satisfaction of charge 13 in full (4 pages) |
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages) |
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages) |
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (21 pages) |
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
12 December 2014 | Termination of appointment of David Henry Grier as a director on 20 November 2014 (1 page) |
12 December 2014 | Termination of appointment of David Henry Grier as a director on 20 November 2014 (1 page) |
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 January 2014 | Appointment of Ms Caroline Frances Corby as a director (2 pages) |
30 January 2014 | Appointment of Ms Caroline Frances Corby as a director (2 pages) |
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
26 March 2013 | Termination of appointment of Mark Grass as a director (1 page) |
26 March 2013 | Termination of appointment of Mark Grass as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 September 2012 | Appointment of Mr Mark Johannes Grass as a director (2 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Appointment of Mr Mark Johannes Grass as a director (2 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page) |
1 October 2010 | Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page) |
1 October 2010 | Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Kenneth John Daly on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mrs Sanna Huang Wei on 1 May 2010 (1 page) |
1 October 2010 | Director's details changed for Mr Shaun Dryden Tebble on 1 May 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Sanna Huang Wei on 1 May 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Mr John Angus Donald Mills on 1 May 2010 (2 pages) |
29 July 2010 | Appointment of Mr David Henry Grier as a director (2 pages) |
29 July 2010 | Appointment of Mr David Henry Grier as a director (2 pages) |
11 June 2010 | Duplicate mortgage certificatecharge no:12 (14 pages) |
11 June 2010 | Duplicate mortgage certificatecharge no:12 (14 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
22 January 2010 | Memorandum and Articles of Association (15 pages) |
22 January 2010 | Memorandum and Articles of Association (15 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (13 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (13 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (12 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (12 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (9 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (9 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (8 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
3 February 2006 | S-div 26/01/06 (1 page) |
3 February 2006 | S-div 26/01/06 (1 page) |
31 August 2005 | Return made up to 04/09/05; full list of members (8 pages) |
31 August 2005 | Return made up to 04/09/05; full list of members (8 pages) |
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
16 November 2004 | Declaration of mortgage charge released/ceased (6 pages) |
16 November 2004 | Declaration of mortgage charge released/ceased (5 pages) |
16 November 2004 | Declaration of mortgage charge released/ceased (6 pages) |
16 November 2004 | Declaration of mortgage charge released/ceased (5 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
19 October 2004 | Return made up to 04/09/04; full list of members (13 pages) |
19 October 2004 | Return made up to 04/09/04; full list of members (13 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 January 2004 | Return made up to 04/09/03; full list of members; amend (17 pages) |
8 January 2004 | Return made up to 04/09/03; full list of members; amend (17 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Return made up to 04/09/03; full list of members (16 pages) |
10 October 2003 | Return made up to 04/09/03; full list of members (16 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
11 October 2002 | Return made up to 04/09/02; full list of members (13 pages) |
11 October 2002 | Return made up to 04/09/02; full list of members (13 pages) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 04/09/01; full list of members (12 pages) |
10 October 2001 | Return made up to 04/09/01; full list of members (12 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Return made up to 04/09/00; full list of members
|
15 September 2000 | Return made up to 04/09/00; full list of members
|
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
10 September 1999 | Return made up to 04/09/99; full list of members
|
10 September 1999 | Return made up to 04/09/99; full list of members
|
7 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 March 1999 | Ad 17/02/99--------- £ si 495000@1=495000 £ ic 5000/500000 (2 pages) |
2 March 1999 | Ad 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 1999 | Resolutions
|
2 March 1999 | Resolutions
|
10 September 1998 | Return made up to 04/09/98; no change of members
|
10 September 1998 | Return made up to 04/09/98; no change of members
|
10 September 1998 | Registered 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 1998 | Registered 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 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
6 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 June 1987 | Memorandum and Articles of Association (12 pages) |
4 June 1987 | Memorandum and Articles of Association (12 pages) |
4 July 1986 | Company name changed masterasset LIMITED\certificate issued on 04/07/86 (2 pages) |
4 July 1986 | Company name changed masterasset LIMITED\certificate issued on 04/07/86 (2 pages) |
21 May 1986 | Incorporation (15 pages) |
21 May 1986 | Incorporation (15 pages) |
21 May 1986 | Certificate of incorporation (1 page) |
21 May 1986 | Certificate of incorporation (1 page) |