Company NameMiller Druck International Stone Limited
Company StatusLiquidation
Company Number02694822
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Barbara Cohen
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleSpeciality Stone
Country of ResidenceUnited Kingdom
Correspondence Address36 Shad Thames
London
SE1 2YE
Director NameMichael Aaron Horowitz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(11 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Somerton Avenue
Richmond
Surrey
TW9 4QP
Director NameMr John Francis D'Arcy
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2016(24 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
Shepperton Road
Laleham Village
Surrey
TW18 1SJ
Secretary NameMr Patrick Burke
NationalityIrish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Derham Gardens
Upminster
Essex
RM14 3HB
Secretary NameMr Simon Webb
NationalityEnglish
StatusResigned
Appointed25 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 26 October 1992)
RoleProject Manager
Correspondence Address52 Trinity Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1HS
Secretary NamePatrick Burke
NationalityIrish
StatusResigned
Appointed26 October 1992(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 2000)
RoleChartered Accountant
Correspondence Address304 William Way Wyckoff
New Jersey 07481
Usa
Foreign
Secretary NameChristopher Michael Kelsey
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2000)
RoleExecutive Sales & Project Mana
Correspondence Address452 Saint Davids Square
London
E14 3WH
Secretary NameMr Richard Griffiths
NationalityBritish,Canadian
StatusResigned
Appointed02 October 2000(8 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address311 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Darren Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fairview Avenue
Stanford Le Hope
Essex
SS17 0DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemillerdruck.co.uk
Email address[email protected]
Telephone020 72349999
Telephone regionLondon

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Barbara Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£153,190
Cash£474,553
Current Liabilities£618,221

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2019 (5 years, 1 month ago)
Next Return Due20 March 2020 (overdue)

Charges

3 May 2005Delivered 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 2003Delivered 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

Filing History

19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 October 2016Amended full accounts made up to 31 December 2015 (19 pages)
14 October 2016Termination of appointment of Richard Griffiths as a secretary on 1 August 2016 (1 page)
14 October 2016Appointment of Mr Darren Higgins as a director on 7 March 2016 (2 pages)
14 October 2016Appointment of Mr John Francis D'arcy as a director on 7 March 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Director's details changed for Michael Aaron Horowitz on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Director's details changed for Michael Aaron Horowitz on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Michael Aaron Horowitz on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Michael Aaron Horowitz on 3 April 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Director's details changed for Barbara Cohen on 6 March 2011 (2 pages)
4 May 2011Director's details changed for Barbara Cohen on 6 March 2011 (2 pages)
4 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Michael Aaron Horowitz on 6 March 2011 (2 pages)
3 May 2011Director's details changed for Michael Aaron Horowitz on 6 March 2011 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2009Annual return made up to 28 February 2009 (4 pages)
6 June 2009Return made up to 28/02/08; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 06/03/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005New director appointed (1 page)
6 May 2005Return made up to 06/03/05; full list of members (6 pages)
14 March 2005Accounts for a small company made up to 31 December 2003 (7 pages)
14 February 2005New director appointed (1 page)
23 April 2004Return made up to 06/03/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 December 2003Return made up to 21/04/03; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
17 January 2003Registered office changed on 17/01/03 from: lutoner house 100 prestons road london E14 9SB (1 page)
6 November 2002Return made up to 06/03/02; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
19 June 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
29 February 2000Full accounts made up to 31 December 1998 (11 pages)
9 December 1999Return made up to 06/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
29 September 1998Return made up to 06/03/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 December 1996 (11 pages)
15 April 1997Return made up to 06/03/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 December 1995 (14 pages)
3 December 1996Location of register of members (1 page)
3 April 1996Return made up to 06/03/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
15 June 1995Return made up to 06/03/95; no change of members (4 pages)
6 March 1992Incorporation (13 pages)