Company NameMill Property & Consultancy Limited
DirectorNeena Lamba
Company StatusActive
Company Number02133464
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Neena Lamba
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameMr Manraj Singh Lamba
StatusCurrent
Appointed12 November 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address22a Uphill Road
London
NW7 4RB
Secretary NameNarinder Lamba
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address45 The Redding
Mill Hill
London
NW7 4JN
Secretary NameBhupinder Singh Kehar
NationalityBritish
StatusResigned
Appointed22 February 1994(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 March 1997)
RoleSecretary
Correspondence Address22 Uphill Road
London
NW7 4RB
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed03 October 2000(13 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NamePermjit Khehar
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 November 2019)
RoleCompany Director
Correspondence Address22a Uphill Road
London
NW7 4RB
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2000)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address2nd Floor
38 Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

900 at £1Neena Lamba
90.00%
Ordinary
100 at £1Permjit Khehar
10.00%
Ordinary

Financials

Year2014
Net Worth£1,689,294
Cash£2,822
Current Liabilities£316,530

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

16 March 1990Delivered on: 22 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 priory road west hampstead l/b of camden title no:- ln 817619.
Outstanding
22 June 1987Delivered on: 24 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, the reddings mill hill london NW7 t/no: mx 323456.
Outstanding

Filing History

3 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 September 2022Registered office address changed from 38 2nd Floor Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 38 Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 14 September 2022 (1 page)
14 September 2022Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 38 2nd Floor Warren Street London W1T 6AE on 14 September 2022 (1 page)
14 September 2022Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to 38 Warren Street London W1T 6AE on 14 September 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
25 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
6 August 2020Satisfaction of charge 2 in full (1 page)
6 August 2020Satisfaction of charge 1 in full (1 page)
24 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 March 2020Appointment of Mr Manraj Singh Lamba as a secretary on 12 November 2019 (2 pages)
26 March 2020Termination of appointment of Permjit Khehar as a secretary on 12 November 2019 (1 page)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 December 2009Director's details changed for Neena Lamba on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Neena Lamba on 31 October 2009 (2 pages)
10 November 2008Secretary's change of particulars / permjit khehar / 01/06/2008 (1 page)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Secretary's change of particulars / permjit khehar / 01/06/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2007Resolutions
  • RES13 ‐ Annual g met not held 29/10/07
(1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Resolutions
  • RES13 ‐ Annual g met not held 29/10/07
(1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 November 2003Return made up to 31/10/03; full list of members (6 pages)
28 November 2003Return made up to 31/10/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 January 2000Return made up to 31/10/99; full list of members (6 pages)
13 January 2000Return made up to 31/10/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Return made up to 31/10/96; no change of members (4 pages)
12 March 1997Return made up to 31/10/96; no change of members (4 pages)
12 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
11 March 1997Registered office changed on 11/03/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
3 July 1996Full accounts made up to 31 May 1996 (11 pages)
3 July 1996Full accounts made up to 31 May 1996 (11 pages)
16 January 1996Registered office changed on 16/01/96 from: suite 324 walmar house 296 regent street london (1 page)
16 January 1996Registered office changed on 16/01/96 from: suite 324 walmar house 296 regent street london (1 page)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (12 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)