Company NameMills Whipp Projects Limited
DirectorsPeter Stephen Mills and Michael John Hutchinson
Company StatusActive
Company Number03637465
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Stephen Mills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountjoy
Battle
East Sussex
TN33 0EQ
Director NameMr Michael John Hutchinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleArchaeological Consultant
Country of ResidenceEngland
Correspondence Address45 Cobden Hill
Radlett
Hertfordshire
WD7 7JL
Director NameDavid Whipp
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleArcheaologist
Correspondence Address4 Gayhurst Road
London
E8 3EH
Secretary NameDavid Whipp
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleArcheaologist
Correspondence Address4 Gayhurst Road
London
E8 3EH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 74157007
Telephone regionLondon

Location

Registered Address110/112 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1David Whipp
45.00%
Ordinary
45 at £1Peter Stephen Mills
45.00%
Ordinary
10 at £1Michael John Hutchinson
10.00%
Ordinary

Financials

Year2014
Net Worth£57,338
Cash£50,072
Current Liabilities£21,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
7 November 2022Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 110/112 Lancaster Road Barnet EN4 8AL on 7 November 2022 (1 page)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
9 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 October 2017Notification of Peter Mills as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Peter Mills as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
10 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
10 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Director's details changed for Mr Michael John Hutchinson on 30 September 2007 (2 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Michael John Hutchinson on 30 September 2007 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Director's details changed for Michael John Hutchinson on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Michael John Hutchinson on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Peter Stephen Mills on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Peter Stephen Mills on 24 September 2010 (2 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 August 2009Appointment terminated director david whipp (1 page)
11 August 2009Appointment terminated secretary david whipp (1 page)
11 August 2009Appointment terminated director david whipp (1 page)
11 August 2009Appointment terminated secretary david whipp (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 November 2008Return made up to 24/09/08; full list of members (4 pages)
26 November 2008Return made up to 24/09/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
5 September 2007Registered office changed on 05/09/07 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2006Return made up to 24/09/06; full list of members (2 pages)
25 October 2006Return made up to 24/09/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Return made up to 24/09/05; full list of members (6 pages)
19 December 2005Return made up to 24/09/05; full list of members (6 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
10 May 2005Return made up to 24/09/04; full list of members (6 pages)
10 May 2005Return made up to 24/09/04; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
28 October 2002Return made up to 24/09/02; full list of members (7 pages)
28 October 2002Return made up to 24/09/02; full list of members (7 pages)
10 July 2002Resolutions
  • RES13 ‐ Allot securities 21/02/02
(1 page)
10 July 2002Ad 27/05/02-27/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2002Ad 27/05/02-27/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2002Resolutions
  • RES13 ‐ Allot securities 21/02/02
(1 page)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
4 October 2001Return made up to 24/09/01; full list of members (7 pages)
4 October 2001Return made up to 24/09/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (9 pages)
16 November 2000Full accounts made up to 30 April 2000 (9 pages)
5 October 2000Return made up to 24/09/00; full list of members (7 pages)
5 October 2000Return made up to 24/09/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (9 pages)
28 January 2000Full accounts made up to 30 April 1999 (9 pages)
7 October 1999Return made up to 24/09/99; full list of members (6 pages)
7 October 1999Return made up to 24/09/99; full list of members (6 pages)
29 September 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
29 September 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 83 leonard street london EC2A 4QS (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 83 leonard street london EC2A 4QS (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Incorporation (16 pages)
24 September 1998Incorporation (16 pages)