London
W1F 9AN
Director Name | Mr Samuel Anstey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 45 Lexington Street London W1F 9AN |
Director Name | Diane Michelle Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Restaurant |
Correspondence Address | 21a Brunswick Terrace Hove East Sussex BN3 1HJ |
Director Name | Jane Lesley Muir |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lexington Street Soho London W1F 9AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jane Lesley Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Restaurant |
Correspondence Address | The Red House 1 Lambseth Street Eye Suffolk IP23 7AG |
Secretary Name | Kathleen Louise Worster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | 18 Collingbourne Road Shepherds Bush London W12 0JQ |
Director Name | Mr David Stewart Kerr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Lexington Street London W1F 9AN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | mildreds.co.uk |
---|---|
Telephone | 020 74941634 |
Telephone region | London |
Registered Address | 45 Lexington Street London W1F 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Jane Lesley Muir 90.00% Ordinary |
---|---|
10 at £1 | Kathleen Louise Worster 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,367 |
Cash | £232,348 |
Current Liabilities | £234,313 |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
7 January 2023 | Delivered on: 10 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 9 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 November 2001 | Delivered 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 |
19 January 2024 | Change of details for Mildreds Holdings Limited as a person with significant control on 19 January 2024 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Samuel Anstey on 19 January 2024 (2 pages) |
19 January 2024 | Director's details changed for Mr Shirin Gandhi on 19 January 2024 (2 pages) |
19 December 2023 | Accounts for a small company made up to 26 March 2023 (13 pages) |
17 November 2023 | Termination of appointment of Jane Lesley Muir as a director on 26 June 2023 (1 page) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
10 January 2023 | Registration of charge 030197280006, created on 7 January 2023 (79 pages) |
7 January 2023 | Total exemption full accounts made up to 27 March 2022 (13 pages) |
28 February 2022 | Director's details changed for Mr Samuel Anstey on 8 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 February 2022 | Director's details changed for Jane Lesley Muir on 8 February 2022 (2 pages) |
2 January 2022 | Total exemption full accounts made up to 28 March 2021 (12 pages) |
6 December 2021 | Registration of charge 030197280004, created on 3 December 2021 (34 pages) |
6 December 2021 | Registration of charge 030197280005, created on 3 December 2021 (34 pages) |
24 June 2021 | Second filing of Confirmation Statement dated 8 February 2021 (6 pages) |
23 June 2021 | Termination of appointment of David Stewart Kerr as a director on 3 June 2021 (1 page) |
23 June 2021 | 08/02/21 Statement of Capital gbp 115.60
|
7 April 2021 | Total exemption full accounts made up to 29 March 2020 (12 pages) |
11 March 2021 | Appointment of Mr Samuel Anstey as a director on 8 March 2021 (2 pages) |
9 September 2020 | Registration of charge 030197280003, created on 7 September 2020 (39 pages) |
12 May 2020 | Confirmation statement made on 8 February 2020 with updates (8 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 November 2019 | Appointment of Mr David Stewart Kerr as a director on 1 November 2019 (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
25 June 2019 | Resolutions
|
21 June 2019 | Change of share class name or designation (2 pages) |
21 June 2019 | Sub-division of shares on 3 May 2019 (4 pages) |
12 June 2019 | Notification of Mildreds Holdings Limited as a person with significant control on 3 May 2019 (2 pages) |
12 June 2019 | Cessation of Jane Lesley Muir as a person with significant control on 3 May 2019 (1 page) |
12 June 2019 | Appointment of Mr Shirin Gandhi as a director on 3 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Kathleen Louise Worster as a secretary on 3 May 2019 (1 page) |
27 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
21 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 August 2015 | Registration of charge 030197280002, created on 19 August 2015 (18 pages) |
24 August 2015 | Registration of charge 030197280002, created on 19 August 2015 (18 pages) |
23 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Director's details changed for Jane Lesley Muir on 30 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Jane Lesley Muir on 30 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
29 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 March 2005 | Return made up to 08/02/05; full list of members
|
11 March 2005 | Return made up to 08/02/05; full list of members
|
13 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
13 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members
|
27 February 2004 | Return made up to 08/02/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
22 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 August 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 August 2002 | Return made up to 08/02/02; full list of members (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
21 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 March 1998 | Return made up to 08/02/98; no change of members
|
23 March 1998 | Return made up to 08/02/98; no change of members
|
9 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
18 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
18 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 January 1997 | Return made up to 08/02/96; full list of members (6 pages) |
14 January 1997 | Return made up to 08/02/96; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
5 February 1996 | Ad 10/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1996 | Ad 10/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Secretary's particulars changed (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 February 1995 | Incorporation (15 pages) |