Mill Hill
London
NW7 4RB
Secretary Name | Mr Manraj Singh Lamba |
---|---|
Status | Current |
Appointed | 12 November 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 22a Uphill Road London NW7 4RB |
Secretary Name | Narinder Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 45 The Redding Mill Hill London NW7 4JN |
Secretary Name | Bhupinder Singh Kehar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 1997) |
Role | Secretary |
Correspondence Address | 22 Uphill Road London NW7 4RB |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Secretary Name | Permjit Khehar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | 22a Uphill Road London NW7 4RB |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2000) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 38 Warren Street London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
900 at £1 | Neena Lamba 90.00% Ordinary |
---|---|
100 at £1 | Permjit Khehar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,689,294 |
Cash | £2,822 |
Current Liabilities | £316,530 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 March 1990 | Delivered 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 1987 | Delivered 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 |
3 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 September 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
6 August 2020 | Satisfaction of charge 2 in full (1 page) |
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 March 2020 | Appointment of Mr Manraj Singh Lamba as a secretary on 12 November 2019 (2 pages) |
26 March 2020 | Termination of appointment of Permjit Khehar as a secretary on 12 November 2019 (1 page) |
24 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 December 2009 | Director's details changed for Neena Lamba on 31 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Neena Lamba on 31 October 2009 (2 pages) |
10 November 2008 | Secretary's change of particulars / permjit khehar / 01/06/2008 (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Secretary's change of particulars / permjit khehar / 01/06/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 November 2007 | Resolutions
|
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 December 1998 | Return made up to 31/10/98; full list of members
|
22 December 1998 | Return made up to 31/10/98; full list of members
|
6 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 January 1998 | Return made up to 31/10/97; full list of members
|
14 January 1998 | Return made up to 31/10/97; full list of members
|
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 31/10/96; no change of members (4 pages) |
12 March 1997 | Return made up to 31/10/96; no change of members (4 pages) |
12 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page) |
3 July 1996 | Full accounts made up to 31 May 1996 (11 pages) |
3 July 1996 | Full accounts made up to 31 May 1996 (11 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: suite 324 walmar house 296 regent street london (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: suite 324 walmar house 296 regent street london (1 page) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (12 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |