Chaldon
Surrey
CR3 5PR
Director Name | Mrs Clare Elaine Mills |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Sunny Rise Chaldon Caterham Surrey CR3 5PR |
Director Name | Mr Stephen Michael Mills |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 10 Inglewood Pixton Way Croydon CR0 9LP |
Secretary Name | Mrs Clare Elaine Mills |
---|---|
Status | Current |
Appointed | 13 May 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Sunny Rise Chaldon Surrey CR3 5PR |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Peter Anthony Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 55 Jasmine Grove Anerley London SE20 8JY |
Director Name | Deborah Anne Mills |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 3 Southdown Court 12 Birdhurst Road 3 Croydon Surrey CR2 7EA |
Secretary Name | Deborah Anne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 3 Southdown Court 12 Birdhurst Road 3 Croydon Surrey CR2 7EA |
Director Name | Jackie Bourne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1998) |
Role | SAD |
Correspondence Address | 55 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Director Name | Norman John Bourne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Wildwood Chandlers Road, Meopham Gravesend Kent DA13 0DB |
Secretary Name | Jackie Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1998) |
Role | SAD |
Correspondence Address | 55 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Secretary Name | Anthony John Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 8 Evelyn Road Godstone Surrey |
Director Name | Mr Christopher Michael Mills |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandstone Cottage High Street, Wrotham Sevenoaks Kent TN15 7AA |
Secretary Name | Mr Christopher Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandstone Cottage High Street, Wrotham Sevenoaks Kent TN15 7AA |
Telephone | 020 86816887 |
---|---|
Telephone region | London |
Registered Address | 3 Westhall Manor 98 Westhall Road Warlingham Surrey CR6 9HD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
100 at £1 | Stephen Michael Mills 50.00% Ordinary B |
---|---|
60 at £1 | Nicolas Russell Mills 30.00% Ordinary A |
40 at £1 | Clare Elaine Mills 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,163 |
Cash | £25,400 |
Current Liabilities | £34,605 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
2 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
3 January 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Mr Nicholas Russell Mills as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Nicholas Russell Mills as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2014 | Director's details changed for Mr Stephen Michael Mills on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Stephen Michael Mills on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2012 | Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 November 2012 | Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Appointment of Mrs Clare Elaine Mills as a secretary (1 page) |
3 January 2012 | Appointment of Mrs Clare Elaine Mills as a secretary (1 page) |
21 December 2011 | Appointment of Mr Stephen Michael Mills as a director (2 pages) |
21 December 2011 | Appointment of Mr Stephen Michael Mills as a director (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
8 June 2011 | Change of share class name or designation (2 pages) |
8 June 2011 | Change of share class name or designation (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Mrs Clare Elaine Mills as a director (2 pages) |
13 May 2010 | Termination of appointment of Christopher Mills as a secretary (1 page) |
13 May 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
13 May 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
13 May 2010 | Termination of appointment of Christopher Mills as a secretary (1 page) |
13 May 2010 | Appointment of Mrs Clare Elaine Mills as a director (2 pages) |
16 November 2009 | Director's details changed for Nicolas Russell Mills on 30 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Nicolas Russell Mills on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher Michael Mills on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher Michael Mills on 30 October 2009 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: flat 3 22 dornton road south croydon surrey CR2 7DP (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: flat 3 22 dornton road south croydon surrey CR2 7DP (1 page) |
18 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members
|
12 November 2003 | Return made up to 30/10/03; full list of members
|
1 September 2003 | Registered office changed on 01/09/03 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page) |
20 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
24 July 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
24 July 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | Registered office changed on 05/12/99 from: the oast warmlake bus. Centre maidstone road, sutton valence maidstone kent ME17 3LR (1 page) |
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | Registered office changed on 05/12/99 from: the oast warmlake bus. Centre maidstone road, sutton valence maidstone kent ME17 3LR (1 page) |
16 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
24 May 1999 | Amended full accounts made up to 31 October 1997 (11 pages) |
24 May 1999 | Amended full accounts made up to 31 October 1997 (11 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: jasmine house 55 jasmine grove london SE20 8JY (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: jasmine house 55 jasmine grove london SE20 8JY (1 page) |
19 April 1999 | Return made up to 30/10/98; no change of members
|
19 April 1999 | Return made up to 30/10/98; no change of members
|
2 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
24 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
24 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (5 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Director resigned (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Return made up to 30/10/96; full list of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 30/10/96; full list of members
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
6 December 1995 | Accounting reference date notified as 31/10 (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
6 December 1995 | Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 1995 | Accounting reference date notified as 31/10 (1 page) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
30 October 1995 | Incorporation (11 pages) |
30 October 1995 | Incorporation (11 pages) |