Company NameMiller (Arena Central) Limited
Company StatusDissolved
Company Number04155620
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous Name115Cr (063) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(3 years after company formation)
Appointment Duration19 years (closed 14 February 2023)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(6 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Road
Edinburgh
Lothian
EH4 6PB
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years after company formation)
Appointment Duration1 year (resigned 25 February 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameOmar Adam Elmi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10a Merchiston Avenue
Edinburgh
Lothian
EH10 4NY
Scotland
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameMs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameNigel Kenneth Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 November 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Director NameMr Jonathan Neil Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(6 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU

Contact

Websitemiller.co.uk

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miller Developments Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£303,517
Cash£106,408
Current Liabilities£875,305

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 October 2015Delivered on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 17 October 2013
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties, the Pension Creditor, Any Receiver or Delegate (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Fully Satisfied
1 March 2012Delivered on: 15 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)

Classification: Assignation in security
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned documents and the related rights see image for full details.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
6 August 2018Satisfaction of charge 041556200004 in full (1 page)
3 July 2018Full accounts made up to 31 December 2017 (15 pages)
21 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registration of charge 041556200004, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge 041556200004, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge 041556200004, created on 8 October 2015 (10 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
6 July 2015Satisfaction of charge 041556200003 in full (4 pages)
6 July 2015Satisfaction of charge 2 in full (5 pages)
6 July 2015Satisfaction of charge 1 in full (18 pages)
6 July 2015Satisfaction of charge 2 in full (5 pages)
6 July 2015Satisfaction of charge 041556200003 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (18 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (12 pages)
30 May 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
13 May 2014Termination of appointment of Richard Hodsden as a director (1 page)
13 May 2014Termination of appointment of Richard Hodsden as a director (1 page)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
17 October 2013Registration of charge 041556200003 (32 pages)
17 October 2013Registration of charge 041556200003 (32 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
26 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
26 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
22 March 2012Full accounts made up to 31 December 2010 (12 pages)
22 March 2012Full accounts made up to 31 December 2010 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Memorandum and Articles of Association (10 pages)
21 February 2012Memorandum and Articles of Association (10 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
15 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
15 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
29 September 2011Director's details changed for Pamela June Smyth on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Pamela June Smyth on 29 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
11 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Appointment terminated director julie jackson (1 page)
23 September 2009Appointment terminated director julie jackson (1 page)
17 June 2009Appointment terminated director marlene wood (1 page)
17 June 2009Appointment terminated director marlene wood (1 page)
4 March 2009Director appointed pamela june smyth (3 pages)
4 March 2009Director appointed pamela june smyth (3 pages)
17 February 2009Return made up to 18/01/09; full list of members (5 pages)
17 February 2009Return made up to 18/01/09; full list of members (5 pages)
19 November 2008Appointment terminated director nigel bell (1 page)
19 November 2008Appointment terminated director nigel bell (1 page)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
26 February 2008Return made up to 18/01/08; full list of members (5 pages)
26 February 2008Return made up to 18/01/08; full list of members (5 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
5 November 2007Full accounts made up to 31 December 2006 (11 pages)
5 November 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
21 June 2007New director appointed (4 pages)
21 June 2007New director appointed (4 pages)
25 May 2007New director appointed (6 pages)
25 May 2007New director appointed (5 pages)
25 May 2007New director appointed (6 pages)
25 May 2007New director appointed (5 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
17 April 2007Return made up to 18/01/07; full list of members; amend (8 pages)
17 April 2007Return made up to 18/01/07; full list of members; amend (8 pages)
21 February 2007Return made up to 18/01/07; full list of members (3 pages)
21 February 2007Return made up to 18/01/07; full list of members (3 pages)
14 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
28 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
25 July 2002Return made up to 07/02/02; full list of members; amend (6 pages)
25 July 2002Return made up to 07/02/02; full list of members; amend (6 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
7 June 2002Full accounts made up to 31 December 2001 (10 pages)
7 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 March 2002Registered office changed on 13/03/02 from: 4TH floor bank house 8 cherry street birmingham west midlands B2 5AL (1 page)
13 March 2002Registered office changed on 13/03/02 from: 4TH floor bank house 8 cherry street birmingham west midlands B2 5AL (1 page)
15 February 2002Return made up to 07/02/02; full list of members (6 pages)
15 February 2002Return made up to 07/02/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Registered office changed on 27/04/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
27 April 2001Registered office changed on 27/04/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
24 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (4 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (4 pages)
13 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
28 March 2001Company name changed 115CR (063) LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed 115CR (063) LIMITED\certificate issued on 28/03/01 (2 pages)
7 February 2001Incorporation (24 pages)
7 February 2001Incorporation (24 pages)