Mill Hill
London
NW7 3QP
Director Name | Mrs Sara Deborah Goodman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Richard Ian Millett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Eva Janet Millett |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1987(1 day after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 May 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Wills Grove Mill Hill Village London NW7 1QL |
Director Name | Mr Alan Cyril Millett |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hill View 2-4 Primrose Hill Road London NW3 3AX |
Secretary Name | Mr Alan Cyril Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hill View 2-4 Primrose Hill Road London NW3 3AX |
Website | sudburys-gloves.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
28 at £1 | Alan Cyril Millett 28.00% Ordinary |
---|---|
24 at £1 | Paul Morris Millett 24.00% Ordinary |
24 at £1 | Richard Ian Millett 24.00% Ordinary |
24 at £1 | Sara Deborah Goodman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,490,916 |
Cash | £182,278 |
Current Liabilities | £491,600 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
6 July 2006 | Delivered on: 12 July 2006 Satisfied on: 27 July 2007 Persons entitled: Devon & Cornwall Securities Limited Classification: Legal charge Secured details: £54,000.00 and all other monies due or to become due. Particulars: 19A silver street bideford devon t/n DN519494 together with all fixtures and fittings and a floating charge on all of the undertaking and assets. Fully Satisfied |
---|---|
5 December 1996 | Delivered on: 16 December 1996 Satisfied on: 8 February 2000 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 and/or the original denim knitting company limited. Particulars: 20 york street london borough of city of westminster title no. LN178125. Fully Satisfied |
21 December 1987 | Delivered on: 29 December 1987 Satisfied on: 2 June 1997 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: 20 york street london borough of westminster T.N. ln 178125. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2005 | Delivered on: 29 November 2005 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: F/H 20 york street,london.t/n LN178125. Outstanding |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
---|---|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
14 November 2017 | Termination of appointment of Alan Cyril Millett as a secretary on 12 November 2016 (1 page) |
14 November 2017 | Cessation of Alan Cyril Millett as a person with significant control on 12 November 2016 (1 page) |
12 September 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 12 September 2017 (1 page) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 December 2016 | Appointment of Richard Ian Millett as a director on 25 November 2016 (3 pages) |
7 December 2016 | Termination of appointment of Alan Cyril Millett as a director on 12 November 2016 (2 pages) |
7 December 2016 | Appointment of Sara Deborah Goodman as a director on 25 November 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Termination of appointment of Eva Millett as a director (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Registered office address changed from 250 Hendon Way Hendon London NW4 3NL on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 250 Hendon Way Hendon London NW4 3NL on 3 September 2010 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Alan Cyril Millett on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan Cyril Millett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Eva Janet Millett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Morris Millett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Eva Janet Millett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Morris Millett on 2 November 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members
|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: plym house 3 longbridge road marsh mills plymouth devon PL6 8LT (1 page) |
22 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 January 2001 | Return made up to 31/10/00; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 March 1996 | Statement of affairs (6 pages) |
12 March 1996 | Ad 21/12/95--------- £ si 98@1 (2 pages) |
14 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
12 February 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
29 January 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1987 | New director appointed (1 page) |
24 June 1987 | Incorporation (16 pages) |