Mill Hill
London
NW7 2ND
Secretary Name | Mr John Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 17 Hale Grove Gardens Mill Hill London NW7 3LR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 17 Hale Grove Gardens Mill Hill London NW7 3LR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1 at £1 | John Daly 50.00% Ordinary |
---|---|
1 at £1 | Michael Daly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,764 |
Cash | £45,901 |
Current Liabilities | £155,785 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
17 June 2008 | Delivered on: 24 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 hale grove gardens, mill hill, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 October 2000 | Delivered on: 20 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23-33 (odd nos) brighton road godalming surrey t/no.SY407415. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 October 2000 | Delivered on: 20 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
---|---|
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 January 2016 | Registered office address changed from 17 Hale Grove Gardens Mill Hill London NW7 3LR England to 17 Hale Grove Gardens Mill Hill London NW7 3LR on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 7 Copthall Drive Mill Hill London NW7 2nd to 17 Hale Grove Gardens Mill Hill London NW7 3LR on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Michael Daly on 31 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 May 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / john daly / 09/05/2009 (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 7 copthall drive mill hill london NW7 2ND united kingdom (1 page) |
11 May 2009 | Secretary's change of particulars / john daly / 09/05/2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
13 November 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 March 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 February 2002 | Return made up to 27/01/02; full list of members
|
12 October 2001 | Registered office changed on 12/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 January 2000 | Incorporation (13 pages) |