Mill Hill
London
NW7 4NX
Director Name | Mrs Susan Denise Lilley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 October 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Burn Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Director Name | Mr Gregory Mark Yeadon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 October 2020) |
Role | Co Director Insurance Adjustor |
Country of Residence | United Kingdom |
Correspondence Address | Tippel Lime Grove St James Barbados |
Director Name | Helena Mundy |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 28 Rockways Barnet Road Arkley Hertfordshire EN5 3JJ |
Director Name | Mr Norman Mundy |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 28 Rockways Arkley Hertfordshire En5 |
Secretary Name | Helena Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 28 Rockways Barnet Road Arkley Hertfordshire EN5 3JJ |
Secretary Name | Mrs Toni Valerie Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London Nw7 |
Director Name | Denis Yeadon |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawks Glade Greenfield Lane Guiseley Leeds LS20 8HF |
Director Name | Mrs Margaret Yeadon |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawks Glade Greenfield Lane Guiseley Leeds LS20 8HF |
Secretary Name | Mrs Margaret Yeadon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawks Glade Greenfield Lane Guiseley Leeds LS20 8HF |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £126,130 |
Cash | £145,795 |
Current Liabilities | £49,830 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
24 May 2016 | Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Margaret Yeadon as a secretary on 3 January 2015 (1 page) |
7 September 2015 | Termination of appointment of Margaret Yeadon as a secretary on 3 January 2015 (1 page) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Termination of appointment of Margaret Yeadon as a director on 30 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Margaret Yeadon as a director on 30 January 2015 (1 page) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2011 | Registered office address changed from 315 Regents Park Road London N3 1DP on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Registered office address changed from 315 Regents Park Road London N3 1DP on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Denis Yeadon as a director (1 page) |
21 November 2011 | Termination of appointment of Denis Yeadon as a director (1 page) |
21 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2010 | Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page) |
2 November 2010 | Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page) |
2 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page) |
2 November 2010 | Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 November 2008 | Return made up to 06/09/08; no change of members (8 pages) |
1 November 2008 | Return made up to 06/09/08; no change of members (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2007 | Return made up to 06/09/07; full list of members
|
14 November 2007 | Return made up to 06/09/07; full list of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2006 | Return made up to 06/09/06; full list of members (12 pages) |
6 November 2006 | Return made up to 06/09/06; full list of members (12 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Return made up to 06/09/05; full list of members (12 pages) |
1 November 2005 | Return made up to 06/09/05; full list of members (12 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
8 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2002 | Ad 05/08/02--------- £ si 4@1 (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Ad 05/08/02--------- £ si 4@1 (2 pages) |
24 September 2002 | Nc inc already adjusted 06/08/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Nc inc already adjusted 06/08/02 (1 page) |
13 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
20 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 September 2000 | Return made up to 06/09/00; full list of members (10 pages) |
15 September 2000 | Return made up to 06/09/00; full list of members (10 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (8 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (8 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
30 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 October 1997 | Return made up to 28/09/97; full list of members (9 pages) |
15 October 1997 | Return made up to 28/09/97; full list of members (9 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: aper house 37 waterford way henson london NW4 3JH (1 page) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Registered office changed on 05/11/96 from: aper house 37 waterford way henson london NW4 3JH (1 page) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
24 January 1996 | Resolutions
|
24 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |
24 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |