London
WC2N 5NG
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Secretary Name | Thomas Benedict Symes |
---|---|
Status | Closed |
Appointed | 01 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 July 2014) |
Role | Company Director |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Secretary Name | Alison Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Millhaven Chestnut Avenue Guildford Surrey GU2 5HF |
Director Name | Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Mr Jeremy Russell Tilford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townings Place Barn Slugwash Lane Wivelsfield Green West Sussex RH17 7RG |
Secretary Name | Jeanette Margaret Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(9 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Andrew Stephen Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 283 Broadwater Road West Malling Kent ME19 6HT |
Director Name | Mr Paul Anthony Cartwright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mr Simon Neil Phillips |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Orchard Blackheath London SE3 0QS |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Secretary Name | Mr Thomas Benedict Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Iic Halifax Mna LTD 8.33% Ordinary A |
---|---|
1 at £1 | Iic Halifax Mna LTD 8.33% Ordinary B |
1 at £1 | Iic Halifax Mna LTD 8.33% Ordinary C |
9 at £1 | Iic Halifax Mna LTD 75.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,573,686 |
Cash | £32,327 |
Current Liabilities | £682,491 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 September 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 19 September 2013 (2 pages) |
18 September 2013 | Declaration of solvency (5 pages) |
18 September 2013 | Appointment of a voluntary liquidator (3 pages) |
18 September 2013 | Resolutions
|
5 September 2013 | Solvency statement dated 03/09/13 (3 pages) |
5 September 2013 | Memorandum and Articles of Association (16 pages) |
5 September 2013 | Termination of appointment of Paul Cartwright as a director (1 page) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Statement of capital on 5 September 2013
|
5 September 2013 | Statement by directors (2 pages) |
5 September 2013 | Statement of capital on 5 September 2013
|
2 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Appointment of Thomas Benedict Symes as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Michael Saunders as a secretary (1 page) |
19 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Paul Anthony Cartwright on 20 June 2012 (2 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
30 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
11 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 (1 page) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Termination of appointment of Jeremy Tilford as a director (1 page) |
22 April 2010 | Termination of appointment of Simon Phillips as a director (1 page) |
17 December 2009 | Group of companies' accounts made up to 30 June 2009 (39 pages) |
20 November 2009 | Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 August 2009 | Secretary's change of particulars / michael saunders / 20/04/2009 (1 page) |
19 August 2009 | Return made up to 29/06/09; full list of members (10 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 May 2009 | Appointment terminated secretary thomas symes (1 page) |
6 May 2009 | Secretary appointed michael saunders (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
30 March 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
8 July 2008 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (5 pages) |
27 May 2008 | Director's change of particulars / jeremy tilford / 22/05/2008 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
17 May 2007 | Director resigned (1 page) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
25 August 2006 | Auditor's resignation (1 page) |
21 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
21 July 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 6-8 old bond street london W1S 4PH (1 page) |
8 July 2005 | Return made up to 29/06/05; full list of members
|
2 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
25 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (4 pages) |
13 May 2005 | New secretary appointed (2 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
25 January 2005 | New director appointed (4 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (7 pages) |
4 January 2005 | Company name changed mill partnerships LIMITED\certificate issued on 04/01/05 (2 pages) |
15 December 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 29/06/04; full list of members
|
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Company name changed hanover square finance LTD\certificate issued on 08/01/04 (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Company name changed mill capital LIMITED\certificate issued on 20/10/00 (2 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
3 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
22 July 1999 | Return made up to 29/06/99; full list of members (10 pages) |
24 March 1999 | New director appointed (2 pages) |
30 June 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
22 June 1998 | Return made up to 29/06/98; full list of members (9 pages) |
30 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 July 1997 | Return made up to 29/06/97; full list of members
|
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 September 1996 | New director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 3 new burlington mews london W1R 8QA (1 page) |
23 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (18 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New director appointed (3 pages) |
16 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Ad 26/03/96--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
2 March 1996 | Accounting reference date notified as 31/10 (1 page) |
8 November 1995 | Company name changed shelfco (no.1088) LIMITED\certificate issued on 09/11/95 (2 pages) |
28 June 1995 | Incorporation (21 pages) |