Ockford Road
Godalming
Surrey
GU7 1QX
Director Name | Mr Christopher John Ells |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1996(6 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Field House Charlton Court Place East Sutton Maidstone Kent ME17 3AN |
Secretary Name | Mrs Helen Jane Minns |
---|---|
Status | Current |
Appointed | 03 September 2010(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham CR3 6PA |
Director Name | Charles George Bowyer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2004) |
Role | Artist |
Correspondence Address | 26 Bessels Way Sevenoaks Kent TN13 2QQ |
Secretary Name | Graeme Eric Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 5 Warwick Park Tunbridge Wells Kent TN2 5TA |
Secretary Name | Victoria Lucy Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2010) |
Role | Secretary |
Correspondence Address | 285 Hale Street Boroughs Oak Farm East Peckham Kent TN12 5HZ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | 21-23 Croydon Road Caterham CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Main Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 September 2022 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 21-23 Croydon Road Caterham CR3 6PA on 1 September 2022 (1 page) |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 November 2013 | Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Termination of appointment of Victoria Marshall as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Helen Jane Minns as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Helen Jane Minns as a secretary (1 page) |
7 September 2010 | Termination of appointment of Victoria Marshall as a secretary (1 page) |
5 November 2009 | Director's details changed for Mr Christopher John Ells on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian George Cairns on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian George Cairns on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian George Cairns on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher John Ells on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Christopher John Ells on 9 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 November 2007 | Return made up to 09/10/07; no change of members
|
14 November 2007 | Return made up to 09/10/07; no change of members
|
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Return made up to 09/10/03; full list of members
|
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Return made up to 09/10/03; full list of members
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
10 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 October 1999 | Return made up to 09/10/99; full list of members
|
25 October 1999 | Return made up to 09/10/99; full list of members
|
20 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
20 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: millwater mill lane ripley surrey GU23 6QT (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: millwater mill lane ripley surrey GU23 6QT (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 July 1998 | Memorandum and Articles of Association (12 pages) |
2 July 1998 | Memorandum and Articles of Association (12 pages) |
12 June 1998 | Company name changed millstream (uk) LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed millstream (uk) LIMITED\certificate issued on 15/06/98 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
24 April 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
24 April 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
3 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
9 October 1996 | Incorporation (17 pages) |
9 October 1996 | Incorporation (17 pages) |