Mill Hill
London
NW7 3JF
Director Name | Mrs Shafiat Hussain |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1995(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 Foxwood Close Mill Hill London NW7 3JF |
Secretary Name | Shafiat Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1995(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foxwood Close Mill Hill London NW7 3JF |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Liaquat Hussain 50.00% Ordinary |
---|---|
50 at £1 | Shafiat Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £749,601 |
Cash | £43 |
Current Liabilities | £355,442 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 June 2015 | Delivered on: 1 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a or being block 8 474A caledonian road & block 7 476A caledonian road london t/nos. EGL548984 and EGL548983. F/h property k/a or being 90 askew road london t/no. 443194. Outstanding |
---|---|
30 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2012 | Delivered on: 20 March 2012 Persons entitled: Wellington Pub Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all monies standing to the credit of the account see image for full details. Outstanding |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as flat 98, 100 and 102 askew road, london, W12 9BL comprised in title number 308274. Outstanding |
4 May 2021 | Delivered on: 5 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 February 2011 | Delivered on: 8 March 2011 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 474 and 476 caledonian road london t/nos EGL548984 and EGL548983. Fully Satisfied |
28 February 2011 | Delivered on: 8 March 2011 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 90 askew road shepherds bush london t/no 443194. Fully Satisfied |
2 February 2011 | Delivered on: 5 February 2011 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 November 2008 | Delivered on: 3 December 2008 Satisfied on: 11 May 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 476A caledonian road london any other interest in the property all rents the goodwill any proceeds of any insurance see image for full details. Fully Satisfied |
27 November 2008 | Delivered on: 3 December 2008 Satisfied on: 11 May 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 474A caledonian road london any other interest in the property all rents the goodwill any proceeds of any insurance see image for full details. Fully Satisfied |
24 March 2000 | Delivered on: 7 April 2000 Satisfied on: 11 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
---|---|
21 October 2022 | Accounts for a small company made up to 31 January 2022 (17 pages) |
11 October 2022 | Satisfaction of charge 031231190010 in full (1 page) |
16 June 2022 | Registration of charge 031231190011, created on 15 June 2022 (37 pages) |
16 June 2022 | Registration of charge 031231190012, created on 15 June 2022 (33 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
19 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
5 May 2021 | Registration of charge 031231190010, created on 4 May 2021 (30 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (16 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 May 2019 | Amended total exemption full accounts made up to 31 January 2018 (11 pages) |
21 May 2019 | Change of details for Mr Liaquat Hussain as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
2 February 2018 | Resolutions
|
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 6 in full (4 pages) |
26 August 2015 | Satisfaction of charge 4 in full (4 pages) |
26 August 2015 | Satisfaction of charge 4 in full (4 pages) |
26 August 2015 | Satisfaction of charge 6 in full (4 pages) |
1 July 2015 | Registration of charge 031231190009, created on 29 June 2015 (32 pages) |
1 July 2015 | Registration of charge 031231190009, created on 29 June 2015 (32 pages) |
9 June 2015 | Registration of charge 031231190008, created on 30 May 2015 (36 pages) |
9 June 2015 | Registration of charge 031231190008, created on 30 May 2015 (36 pages) |
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Shafiat Hussain on 18 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Liaqat Hussain on 18 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Shafiat Hussain on 18 November 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Shafiat Hussain on 18 November 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Liaqat Hussain on 18 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Secretary's details changed for Shafiat Hussain on 18 November 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2010 | Director's details changed for Liaquat Hussain on 24 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Liaquat Hussain on 24 December 2010 (2 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 December 2009 | Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
18 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 November 2001 | Return made up to 07/11/01; full list of members
|
6 November 2001 | Return made up to 07/11/01; full list of members
|
18 October 2001 | Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 December 2000 | Ad 30/11/99--------- £ si 49900@1 (2 pages) |
11 December 2000 | Ad 30/11/99--------- £ si 49900@1 (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
14 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
24 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | £ nc 100/100000 31/05/99 (1 page) |
7 July 1999 | £ nc 100/100000 31/05/99 (1 page) |
4 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 January 1998 | Return made up to 07/11/97; no change of members
|
2 January 1998 | Return made up to 07/11/97; no change of members
|
8 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
8 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
15 December 1996 | Return made up to 07/11/96; full list of members
|
15 December 1996 | Return made up to 07/11/96; full list of members
|
30 May 1996 | Accounting reference date notified as 31/01 (1 page) |
30 May 1996 | Accounting reference date notified as 31/01 (1 page) |
30 May 1996 | Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1996 | Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1995 | Incorporation (24 pages) |
7 November 1995 | Incorporation (24 pages) |