London
SE1 2YE
Director Name | Michael Aaron Horowitz |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Somerton Avenue Richmond Surrey TW9 4QP |
Director Name | Mr John Francis D'Arcy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2016(24 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern House Shepperton Road Laleham Village Surrey TW18 1SJ |
Secretary Name | Mr Patrick Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Derham Gardens Upminster Essex RM14 3HB |
Secretary Name | Mr Simon Webb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 October 1992) |
Role | Project Manager |
Correspondence Address | 52 Trinity Avenue Bush Hill Park Enfield Middlesex EN1 1HS |
Secretary Name | Patrick Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 304 William Way Wyckoff New Jersey 07481 Usa Foreign |
Secretary Name | Christopher Michael Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2000) |
Role | Executive Sales & Project Mana |
Correspondence Address | 452 Saint Davids Square London E14 3WH |
Secretary Name | Mr Richard Griffiths |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 311 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Mr Darren Higgins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fairview Avenue Stanford Le Hope Essex SS17 0DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | millerdruck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72349999 |
Telephone region | London |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
100 at £1 | Barbara Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,190 |
Cash | £474,553 |
Current Liabilities | £618,221 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2020 (overdue) |
3 May 2005 | Delivered on: 13 May 2005 Persons entitled: In the Marketplace (London) Limited Classification: Rent deposit deed Secured details: £11,750 due or to become due from the company to the chargee. Particulars: Lower ground floor 7 holyrood street london SE1. Outstanding |
---|---|
8 July 2003 | Delivered on: 15 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 43007147 and any deposit or account of any other currency description or designation which derives in whole or in pert from such deposits or account. Outstanding |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
---|---|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 October 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Termination of appointment of Richard Griffiths as a secretary on 1 August 2016 (1 page) |
14 October 2016 | Appointment of Mr Darren Higgins as a director on 7 March 2016 (2 pages) |
14 October 2016 | Appointment of Mr John Francis D'arcy as a director on 7 March 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Director's details changed for Michael Aaron Horowitz on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Michael Aaron Horowitz on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Michael Aaron Horowitz on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Michael Aaron Horowitz on 3 April 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Director's details changed for Barbara Cohen on 6 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Barbara Cohen on 6 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Michael Aaron Horowitz on 6 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Michael Aaron Horowitz on 6 March 2011 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2009 | Annual return made up to 28 February 2009 (4 pages) |
6 June 2009 | Return made up to 28/02/08; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Return made up to 06/03/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 February 2005 | New director appointed (1 page) |
23 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 December 2003 | Return made up to 21/04/03; full list of members (6 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: lutoner house 100 prestons road london E14 9SB (1 page) |
6 November 2002 | Return made up to 06/03/02; full list of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 April 2001 | Return made up to 06/03/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 06/03/00; full list of members
|
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
9 December 1999 | Return made up to 06/03/99; full list of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
29 September 1998 | Return made up to 06/03/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
15 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
3 December 1996 | Location of register of members (1 page) |
3 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 June 1995 | Return made up to 06/03/95; no change of members (4 pages) |
6 March 1992 | Incorporation (13 pages) |