Edgware
Middlesex
HA8 8NZ
Director Name | Mr David Philip Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Mr Paul Howard Miller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Mr Mycal Steven Miller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Mr Henry Lewis Miller |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Weymouth Street London W1N 4BY |
Director Name | Mrs Doreen Miller |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ranulf Road London NW2 2BT |
Director Name | Mrs Judith Miller |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat G 15 West Heath Road London NW3 7UU |
Director Name | Dr Victor Miller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat G 15 West Heath Road London NW3 7UU |
Registered Address | 39 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
60 at £1 | Patricia Cohen 6.92% Ordinary |
---|---|
353 at £1 | Benmill Property Co. LTD 40.72% Ordinary |
304 at £1 | Simplat Investments LTD 35.06% Ordinary |
150 at £1 | Fay Laub 17.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200,439 |
Cash | £24,392 |
Current Liabilities | £62,598 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
30 October 2012 | Delivered on: 2 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details. Outstanding |
---|---|
12 February 2009 | Delivered on: 23 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H porperty known as 3 capital court moor lane sowton exeter. Outstanding |
12 February 2009 | Delivered on: 23 February 2009 Satisfied on: 10 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 96, 98, 100, 102, 104, 106, 108, 112, 114, 116, 120, 122 and 124 fore street saltash cornwall t/no CL68434. Fully Satisfied |
24 January 2000 | Delivered on: 2 February 2000 Satisfied on: 1 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 96-124 (even numbers inclusive) fore street saltash cornwall. Fully Satisfied |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
16 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
16 May 2017 | Cancellation of shares. Statement of capital on 17 March 2017
|
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for David Philip Miller on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Mr Henry Lewis Miller on 17 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for David Philip Miller on 17 December 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 July 2014 | Termination of appointment of Doreen Miller as a director (1 page) |
3 July 2014 | Termination of appointment of Judith Miller as a director (1 page) |
13 December 2013 | Secretary's details changed for David Philip Miller on 1 November 2013 (1 page) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Secretary's details changed for David Philip Miller on 1 November 2013 (1 page) |
13 December 2013 | Director's details changed for David Philip Miller on 1 November 2013 (2 pages) |
13 December 2013 | Director's details changed for David Philip Miller on 1 November 2013 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Director's details changed for Dr Victor Miller on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mrs Judith Miller on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Judith Miller on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Dr Victor Miller on 9 December 2009 (2 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members
|
17 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
21 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 May 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
4 December 2003 | Return made up to 09/12/03; full list of members (9 pages) |
8 July 2003 | Partial exemption accounts made up to 31 December 2002 (5 pages) |
29 November 2002 | Return made up to 09/12/02; full list of members (9 pages) |
25 June 2002 | New director appointed (3 pages) |
24 June 2002 | Partial exemption accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | Return made up to 09/12/01; full list of members (8 pages) |
1 August 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
7 December 2000 | Return made up to 09/12/00; full list of members
|
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
9 December 1999 | Incorporation (17 pages) |