Company NameMillies Limited
Company StatusActive
Company Number02721848
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleLawyer
Correspondence Address12 Colestown Street
London
SW11 3EH
Director NameMrs Susan Valerie Hatchard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleBook Keeper
Correspondence Address157 Auckland Road
London
SE19 2RH
Secretary NameMrs Susan Valerie Hatchard
NationalityBritish
StatusResigned
Appointed20 June 1992(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleBook Keeper
Correspondence Address157 Auckland Road
London
SE19 2RH
Director NameRichard Edward O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1993(8 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressTree Tops 20 Lostock Junction Lane
Lostock
Lancashire
BL6 4JR
Secretary NameMrs Dawn Marie Snowden
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1995)
RoleCompany Director
Correspondence Address1 Foxhall Road
Denton
Manchester
M34 3GD
Director NameMario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Secretary NameMario Kurt Budwig
NationalityBritish
StatusResigned
Appointed10 June 1995(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Director NameCharles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressHaniolla
Calle Turixant 10 Son Vida
Palma De Mallorca
07013 Baleares
Spain
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew David Emmerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crompton Drive
Warrington
Cheshire
WA2 8XQ
Director NameMarta Maria Del Pilar Del Rio Villanueva
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 June 2006)
RoleMarketing Director
Correspondence AddressKaulbachstr. 71
Munich
50839
Germany
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(17 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitemilliescookies.com

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Millie's Cookies (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

23 May 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1997Delivered 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

Filing History

17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page)
25 January 2023Appointment of Kari Daniels as a director on 23 January 2023 (2 pages)
13 December 2022Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 29 September 2021 (5 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page)
26 October 2021Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
16 September 2021Statement of company's objects (2 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 April 2021Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Change of details for Millie's Cookies (Retail) Limited as a person with significant control on 27 April 2020 (2 pages)
2 May 2020Registered 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 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 26 September 2018 (5 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 27 September 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
25 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
25 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 12 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 12 (5 pages)
5 August 2013Satisfaction of charge 13 in full (4 pages)
5 August 2013Satisfaction of charge 5 in full (4 pages)
5 August 2013Satisfaction of charge 5 in full (4 pages)
5 August 2013Satisfaction of charge 13 in full (4 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 June 2009Return made up to 09/03/09; full list of members (4 pages)
10 June 2009Return made up to 09/03/09; full list of members (4 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 July 2005Return made up to 10/06/05; full list of members (3 pages)
13 July 2005Return made up to 10/06/05; full list of members (3 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 July 2004Location of debenture register (1 page)
20 July 2004Location of debenture register (1 page)
13 July 2004Return made up to 10/06/04; full list of members (3 pages)
13 July 2004Return made up to 10/06/04; full list of members (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 July 2003Return made up to 10/06/03; full list of members (3 pages)
15 July 2003Return made up to 10/06/03; full list of members (3 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 June 2003394 aud res (1 page)
13 June 2003394 aud res (1 page)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Auditors resignation (1 page)
23 August 2002Auditors resignation (1 page)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Full accounts made up to 31 December 2000 (7 pages)
31 August 2001Full accounts made up to 31 December 2000 (7 pages)
20 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Company name changed the cookie crumbles LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed the cookie crumbles LIMITED\certificate issued on 25/01/01 (2 pages)
20 June 2000Return made up to 10/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Return made up to 10/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
24 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Return made up to 10/06/98; no change of members (7 pages)
21 June 1998Return made up to 10/06/98; no change of members (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Registered office changed on 27/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page)
27 July 1997Registered office changed on 27/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
9 July 1997Return made up to 10/06/97; full list of members (6 pages)
9 July 1997Return made up to 10/06/97; full list of members (6 pages)
28 June 1997Particulars of mortgage/charge (5 pages)
28 June 1997Particulars of mortgage/charge (5 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Memorandum and Articles of Association (5 pages)
24 June 1997Memorandum and Articles of Association (5 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
27 May 1997Particulars of mortgage/charge (5 pages)
16 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Return made up to 10/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
6 August 1996Return made up to 10/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 October 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
19 August 1994Particulars of mortgage/charge (7 pages)
19 August 1994Particulars of mortgage/charge (7 pages)