London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Alan Patrick Giles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1993) |
Role | Lawyer |
Correspondence Address | 12 Colestown Street London SW11 3EH |
Director Name | Mrs Susan Valerie Hatchard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1993) |
Role | Book Keeper |
Correspondence Address | 157 Auckland Road London SE19 2RH |
Secretary Name | Mrs Susan Valerie Hatchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1993) |
Role | Book Keeper |
Correspondence Address | 157 Auckland Road London SE19 2RH |
Director Name | Richard Edward O'Sullivan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Tree Tops 20 Lostock Junction Lane Lostock Lancashire BL6 4JR |
Secretary Name | Mrs Dawn Marie Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 1 Foxhall Road Denton Manchester M34 3GD |
Director Name | Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Secretary Name | Mario Kurt Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Director Name | Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Haniolla Calle Turixant 10 Son Vida Palma De Mallorca 07013 Baleares Spain |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andrew David Emmerson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Crompton Drive Warrington Cheshire WA2 8XQ |
Director Name | Marta Maria Del Pilar Del Rio Villanueva |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2006) |
Role | Marketing Director |
Correspondence Address | Kaulbachstr. 71 Munich 50839 Germany |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | milliescookies.com |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Millie's Cookies (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
23 May 1996 | Delivered on: 11 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the various chattels as listed in schedule 2 on the form 395 inclusive of 2 eurofour 4.5W is oven standrad finish 240V 5.3KW with digital timer, 1 stainless steel oven stand on wheels and 1 20 tray cooling rack.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 May 1996 | Delivered on: 11 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels as listed in schedule 2 on the form 395 inclusive of 2 eurofour 4.5W.is oven standard finish 240V 5.3KW with digital timer, 1 stainless steel oven stand on wheels and 1 20 tray cooling rack.. See the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 11 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a shop unit number 32(iii) and (iv) the peacocks, woking, surrey and all buildings and fixtures thereon and the proceeds of any insurance policy taken out in respect of the property and the goodwill of the business carried on by the company at the property.. See the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 11 June 1996 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a shop unit number 33A waterside, lincoln t/no. LL95491 and all buildings and fixtures thereon and the proceeds of any insurance policy taken out in respect of the property and the goodwill of the business carried on by the company at the property.. See the mortgage charge document for full details. Fully Satisfied |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 December 1994 | Delivered on: 19 December 1994 Satisfied on: 9 March 2000 Persons entitled: Nav Raman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 42B the victoria centre nottingham with fixtures and fittngs thereon and l/h property k/a unit 373 and storeroom 27 chequers centre maidstone kent and fixtures and fittings thereon. Fully Satisfied |
28 September 1994 | Delivered on: 4 October 1994 Satisfied on: 3 June 2003 Persons entitled: Dusco (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: The sum of £27,350 deposited with the chargee together with accrued net interest. See the mortgage charge document for full details. Fully Satisfied |
12 August 1994 | Delivered on: 27 August 1994 Satisfied on: 15 August 1996 Persons entitled: Susael Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12TH august 1994. Particulars: All that l/h property k/a unit 1 15 north mall frenchgate centre doncaster south yorkshire and all that l/h property k/a unit G6 victoria gardens harrogate north yorkshire with all fixtures and fittings. Fully Satisfied |
10 June 1997 | Delivered on: 28 June 1997 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 19 June 1997 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 June 1997 Persons entitled: Wastwater Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant machinery chattels and other equipment under the mortgage together with any part or parts thereof and all related rights located at unit 27 the white rose centre leeds. Fully Satisfied |
6 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 June 1997 Persons entitled: Wastwater Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant machinery chattels or other equipment under the charge together with all related rights thereof located at unit G6 victoria gardens harrogate north yorkshire. See the mortgage charge document for full details. Fully Satisfied |
15 August 1994 | Delivered on: 19 August 1994 Satisfied on: 22 June 1998 Persons entitled: The Prudential Assurance Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of this deed and/or the lease dated 23RD of june 1993. Particulars: All the company's interest in the interest earning deposit account to be opened by the landlord at barclays bank PLC in the name of the landlord ("the deposit account") and all money standing to the credit thereof. Fully Satisfied |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over an account Secured details: All monies due or to become due from the company or any group company (as therein defined) to the chargee on any account whatsoever. Particulars: All right title and interest in a sterling account number 3038688 sort code 72-00-00 at giro bank PLC designated "the cookie crumbles limited" and all interest thereon. See the mortgage charge document for full details. Outstanding |
17 August 2023 | Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages) |
---|---|
17 June 2023 | Accounts for a dormant company made up to 28 September 2022 (5 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page) |
25 January 2023 | Appointment of Kari Daniels as a director on 23 January 2023 (2 pages) |
13 December 2022 | Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page) |
20 June 2022 | Accounts for a dormant company made up to 29 September 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
26 October 2021 | Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
16 September 2021 | Statement of company's objects (2 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
20 April 2021 | Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 September 2020 | Change of details for Millie's Cookies (Retail) Limited as a person with significant control on 27 April 2020 (2 pages) |
2 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 26 September 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 27 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
25 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 12 (5 pages) |
5 August 2013 | All of the property or undertaking no longer forms part of charge 12 (5 pages) |
5 August 2013 | Satisfaction of charge 13 in full (4 pages) |
5 August 2013 | Satisfaction of charge 5 in full (4 pages) |
5 August 2013 | Satisfaction of charge 5 in full (4 pages) |
5 August 2013 | Satisfaction of charge 13 in full (4 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 July 2004 | Location of debenture register (1 page) |
20 July 2004 | Location of debenture register (1 page) |
13 July 2004 | Return made up to 10/06/04; full list of members (3 pages) |
13 July 2004 | Return made up to 10/06/04; full list of members (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 July 2003 | Return made up to 10/06/03; full list of members (3 pages) |
15 July 2003 | Return made up to 10/06/03; full list of members (3 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 June 2003 | 394 aud res (1 page) |
13 June 2003 | 394 aud res (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Auditors resignation (1 page) |
23 August 2002 | Auditors resignation (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members
|
19 June 2002 | Return made up to 10/06/02; full list of members
|
31 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members
|
20 June 2001 | Return made up to 10/06/01; full list of members
|
25 January 2001 | Company name changed the cookie crumbles LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed the cookie crumbles LIMITED\certificate issued on 25/01/01 (2 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members
|
20 June 2000 | Return made up to 10/06/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members
|
24 June 1999 | Return made up to 10/06/99; full list of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Return made up to 10/06/98; no change of members (7 pages) |
21 June 1998 | Return made up to 10/06/98; no change of members (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (5 pages) |
24 June 1997 | Memorandum and Articles of Association (5 pages) |
24 June 1997 | Resolutions
|
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
27 May 1997 | Particulars of mortgage/charge (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Return made up to 10/06/96; no change of members
|
6 August 1996 | Return made up to 10/06/96; no change of members
|
11 June 1996 | Particulars of mortgage/charge (7 pages) |
11 June 1996 | Particulars of mortgage/charge (7 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
11 June 1996 | Particulars of mortgage/charge (7 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
11 June 1996 | Particulars of mortgage/charge (7 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 October 1995 | Return made up to 10/06/95; full list of members
|
2 October 1995 | Return made up to 10/06/95; full list of members
|
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
27 August 1994 | Particulars of mortgage/charge (3 pages) |
27 August 1994 | Particulars of mortgage/charge (3 pages) |
19 August 1994 | Particulars of mortgage/charge (7 pages) |
19 August 1994 | Particulars of mortgage/charge (7 pages) |