Company NameMildreds Limited
DirectorsShirin Gandhi and Samuel Anstey
Company StatusActive
Company Number03019728
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shirin Gandhi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Lexington Street
London
W1F 9AN
Director NameMr Samuel Anstey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address45 Lexington Street
London
W1F 9AN
Director NameDiane Michelle Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleRestaurant
Correspondence Address21a Brunswick Terrace
Hove
East Sussex
BN3 1HJ
Director NameJane Lesley Muir
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address45 Lexington Street
Soho
London
W1F 9AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJane Lesley Muir
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleRestaurant
Correspondence AddressThe Red House 1 Lambseth Street
Eye
Suffolk
IP23 7AG
Secretary NameKathleen Louise Worster
NationalityBritish
StatusResigned
Appointed22 November 2001(6 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 May 2019)
RoleCompany Director
Correspondence Address18 Collingbourne Road
Shepherds Bush
London
W12 0JQ
Director NameMr David Stewart Kerr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Lexington Street
London
W1F 9AN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemildreds.co.uk
Telephone020 74941634
Telephone regionLondon

Location

Registered Address45 Lexington Street
London
W1F 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Jane Lesley Muir
90.00%
Ordinary
10 at £1Kathleen Louise Worster
10.00%
Ordinary

Financials

Year2014
Net Worth£299,367
Cash£232,348
Current Liabilities£234,313

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

7 January 2023Delivered on: 10 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 December 2021Delivered on: 6 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground floor. 9 jamestown road. Camden town. NW7 7RW. NGL954256.
Outstanding
3 December 2021Delivered on: 6 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit dji. Thomas tower. 1 dalston square. Dalston lane. London. AGL310838.
Outstanding
7 September 2020Delivered on: 9 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 November 2001Delivered on: 30 November 2001
Persons entitled: Mr D Hayes and Mr P K Brock

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Charge of a bank account in the sum of £17,500.00.
Outstanding

Filing History

19 January 2024Change of details for Mildreds Holdings Limited as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Samuel Anstey on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Shirin Gandhi on 19 January 2024 (2 pages)
19 December 2023Accounts for a small company made up to 26 March 2023 (13 pages)
17 November 2023Termination of appointment of Jane Lesley Muir as a director on 26 June 2023 (1 page)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
10 January 2023Registration of charge 030197280006, created on 7 January 2023 (79 pages)
7 January 2023Total exemption full accounts made up to 27 March 2022 (13 pages)
28 February 2022Director's details changed for Mr Samuel Anstey on 8 February 2022 (2 pages)
28 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 February 2022Director's details changed for Jane Lesley Muir on 8 February 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 28 March 2021 (12 pages)
6 December 2021Registration of charge 030197280004, created on 3 December 2021 (34 pages)
6 December 2021Registration of charge 030197280005, created on 3 December 2021 (34 pages)
24 June 2021Second filing of Confirmation Statement dated 8 February 2021 (6 pages)
23 June 2021Termination of appointment of David Stewart Kerr as a director on 3 June 2021 (1 page)
23 June 202108/02/21 Statement of Capital gbp 115.60
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/06/21
(11 pages)
7 April 2021Total exemption full accounts made up to 29 March 2020 (12 pages)
11 March 2021Appointment of Mr Samuel Anstey as a director on 8 March 2021 (2 pages)
9 September 2020Registration of charge 030197280003, created on 7 September 2020 (39 pages)
12 May 2020Confirmation statement made on 8 February 2020 with updates (8 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 November 2019Appointment of Mr David Stewart Kerr as a director on 1 November 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 115.6
(10 pages)
25 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 03/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 June 2019Change of share class name or designation (2 pages)
21 June 2019Sub-division of shares on 3 May 2019 (4 pages)
12 June 2019Notification of Mildreds Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
12 June 2019Cessation of Jane Lesley Muir as a person with significant control on 3 May 2019 (1 page)
12 June 2019Appointment of Mr Shirin Gandhi as a director on 3 May 2019 (2 pages)
12 June 2019Termination of appointment of Kathleen Louise Worster as a secretary on 3 May 2019 (1 page)
27 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 August 2015Registration of charge 030197280002, created on 19 August 2015 (18 pages)
24 August 2015Registration of charge 030197280002, created on 19 August 2015 (18 pages)
23 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Director's details changed for Jane Lesley Muir on 30 October 2009 (2 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Jane Lesley Muir on 30 October 2009 (2 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 March 2009Return made up to 08/02/09; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
25 February 2008Return made up to 08/02/08; full list of members (3 pages)
25 February 2008Return made up to 08/02/08; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 March 2007Return made up to 08/02/07; full list of members (2 pages)
29 March 2007Return made up to 08/02/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 08/02/06; full list of members (2 pages)
20 February 2006Return made up to 08/02/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
27 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
9 February 2003Return made up to 08/02/03; full list of members (7 pages)
9 February 2003Return made up to 08/02/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
12 August 2002Return made up to 08/02/02; full list of members (7 pages)
12 August 2002Return made up to 08/02/02; full list of members (7 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
21 December 2000Full accounts made up to 28 February 2000 (10 pages)
21 December 2000Full accounts made up to 28 February 2000 (10 pages)
29 February 2000Return made up to 08/02/00; full list of members (6 pages)
29 February 2000Return made up to 08/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
22 February 1999Return made up to 08/02/99; full list of members (6 pages)
22 February 1999Return made up to 08/02/99; full list of members (6 pages)
9 June 1998Full accounts made up to 28 February 1998 (11 pages)
9 June 1998Full accounts made up to 28 February 1998 (11 pages)
23 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Full accounts made up to 28 February 1997 (10 pages)
9 July 1997Full accounts made up to 28 February 1997 (10 pages)
18 March 1997Return made up to 08/02/97; no change of members (4 pages)
18 March 1997Return made up to 08/02/97; no change of members (4 pages)
14 January 1997Return made up to 08/02/96; full list of members (6 pages)
14 January 1997Return made up to 08/02/96; full list of members (6 pages)
27 December 1996Full accounts made up to 29 February 1996 (10 pages)
27 December 1996Full accounts made up to 29 February 1996 (10 pages)
5 February 1996Ad 10/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1996Ad 10/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1996Secretary's particulars changed (1 page)
5 February 1996Secretary's particulars changed (1 page)
14 March 1995Registered office changed on 14/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 March 1995Registered office changed on 14/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 February 1995Incorporation (15 pages)