Company NameMills & Associates Limited
Company StatusDissolved
Company Number03094405
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NameVertical Events Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Timothy Sean Mills
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWortley Farm House
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Secretary NameAnnabel Jane Holford Mills
NationalityBritish
StatusClosed
Appointed01 September 1998(3 years after company formation)
Appointment Duration25 years (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWortley Farm House
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameAnnabel Jane Holford Mills
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWortley Farm House
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameGordon Angus Holt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Duck House 16 Waterside Court
Fleet Pond
Fleet
Hampshire
GU13 8RH
Director NameDavid Rogers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Wynne Gardens
Church Crookham
Fleet
Hampshire
GU13 0EQ
Secretary NameSarah Parker
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Coltsfoot Drive
Burpham
Guildford
Surrey
GU1 1YH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMichael Arthur Keith Walker
NationalityBritish
StatusResigned
Appointed19 February 1996(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShenstones 28 Broad High Way
Cobham
Surrey
KT11 2RP

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Leonard Timothy Sean Mills
60.00%
Ordinary
40 at £1Mrs Annabel Jane Holford Mills
40.00%
Ordinary

Financials

Year2014
Net Worth-£49,459
Cash£4,918
Current Liabilities£58,499

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

12 March 1996Delivered on: 20 March 1996
Satisfied on: 11 July 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 September 2014Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 26 September 2014 (1 page)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 October 2010Director's details changed for Annabel Jane Holford Mills on 23 August 2010 (2 pages)
25 October 2010Director's details changed for Leonard Timothy Sean Mills on 23 August 2010 (2 pages)
25 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 August 2005Return made up to 23/08/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
4 March 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
20 August 2003Return made up to 23/08/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
27 June 2002Company name changed vertical events LIMITED\certificate issued on 27/06/02 (3 pages)
2 June 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
5 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
13 August 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
25 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
25 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
7 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1998Full accounts made up to 31 January 1998 (8 pages)
29 October 1998New secretary appointed (2 pages)
9 October 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 November 1997Return made up to 23/08/97; full list of members (6 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 September 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Director resigned (2 pages)
29 January 1996Ad 23/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 1995Accounting reference date notified as 31/07 (1 page)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
23 August 1995Incorporation (28 pages)