316 Regents Park Road
London
N3 2JX
Director Name | Mr Nicolas Andrew McColl Mills |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Tregeseck Whites Hill, Sulhamstead Reading Berkshire RG7 4EL |
Secretary Name | Mrs Joanne Alison McColl Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | Tregeseck House Whites Hill Sulhamstead Berkshire RG7 4EL |
Director Name | Mrs Joanne Alison McColl Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregeseck House Whites Hill Sulhamstead Berkshire RG7 4EL |
Secretary Name | Mr Gaskell Jacobs |
---|---|
Status | Resigned |
Appointed | 07 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | instar-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9832405 |
Telephone region | Reading |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £0.01 | Nicolas Andrew Mccoll Mills 90.91% Ordinary A |
---|---|
10 at £0.01 | Joanne Alison Mccoll-mills 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £726,199 |
Cash | £522,303 |
Current Liabilities | £280,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
17 February 2020 | Delivered on: 17 February 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
20 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
20 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
17 February 2020 | Registration of charge 042428390001, created on 17 February 2020 (9 pages) |
10 February 2020 | Termination of appointment of Gaskell Jacobs as a secretary on 1 January 2020 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
21 November 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
8 September 2018 | Total exemption full accounts made up to 7 February 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
6 March 2018 | Director's details changed (2 pages) |
5 March 2018 | Termination of appointment of Nicolas Andrew Mccoll Mills as a director on 7 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Robert Livio Speroni as a director on 7 February 2018 (2 pages) |
5 March 2018 | Director's details changed for Mrs Joanne Alison Mccoll Mills on 5 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 2nd Floor Gadd House Arcadia Avenue London Berkshire N3 2JU on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Gaskell Jacobs as a secretary on 7 February 2018 (2 pages) |
5 March 2018 | Secretary's details changed for Mrs Joanne Alison Mccoll Mills on 5 March 2018 (1 page) |
5 March 2018 | Change of details for Instar Holdings Limited as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mr Nicolas Andrew Mccoll Mills on 5 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London Berkshire N3 2JU United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Joanne Alison Mccoll Mills as a director on 7 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Joanne Alison Mccoll Mills as a secretary on 7 February 2018 (1 page) |
13 July 2017 | Notification of Instar Holdings Limited as a person with significant control on 8 December 2016 (2 pages) |
13 July 2017 | Notification of Instar Holdings Limited as a person with significant control on 8 December 2016 (2 pages) |
12 July 2017 | Cessation of Nicolas Andrew Mccoll Mills as a person with significant control on 8 December 2016 (1 page) |
12 July 2017 | Cessation of Nicolas Andrew Mccoll Mills as a person with significant control on 8 December 2016 (1 page) |
11 July 2017 | Notification of Nicolas Andrew Mccoll Mills as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicolas Andrew Mccoll Mills as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Appointment of Mrs Joanne Alison Mccoll Mills as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Joanne Alison Mccoll Mills as a director on 30 January 2017 (2 pages) |
1 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 October 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / nicolas mccoll mills / 10/10/2008 (1 page) |
8 July 2009 | Director's change of particulars / nicolas mccoll mills / 10/10/2008 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 November 2004 | Resolutions
|
25 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
4 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: tregeseck whites hill, sulhamstead reading berkshire RG7 4EL (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: tregeseck whites hill, sulhamstead reading berkshire RG7 4EL (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Incorporation (14 pages) |
28 June 2001 | Incorporation (14 pages) |