Company Name1-4 Mill Court Limited
DirectorsShahram Tajbakhsh and Marwan Sarsam
Company StatusActive
Company Number04256662
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 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 Shahram Tajbakhsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Marwan Sarsam
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameJide Benjamin Ogundimu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleLawyer
Correspondence Address4 Mill Court
Holders Hill Road Hill
London
NW7 1LP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSteven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Southway
London
NW11 6SA
Director NameHaris Soteropoulos
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Court
Holders Hill Road
London
NW7 1LP
Secretary NameJide Benjamin Ogundimu
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleLawyer
Correspondence Address4 Mill Court
Holders Hill Road Hill
London
NW7 1LP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMalcolm Berger
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2006)
RoleComputer Consultant
Correspondence AddressFlat 4 Chessington Court
Charter Way
London
N3 3DT
Secretary NameMalcolm Berger
NationalityBritish
StatusResigned
Appointed15 December 2005(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2006)
RoleComputer Consultant
Correspondence AddressFlat 4 Chessington Court
Charter Way
London
N3 3DT
Director NameAngeles Argente Garcia
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years (resigned 04 December 2023)
RoleInterior Designer
Country of ResidenceSpain
Correspondence AddressFlat 2 Mill Court
Holder Hill Road
London
NW7 1LP
Secretary NameAngeles Argente Garcia
NationalitySpanish
StatusResigned
Appointed01 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years (resigned 04 December 2023)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mill Court
Holder Hill Road
London
NW7 1LP

Location

Registered AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £1Dr Jaleh Shambayati
50.00%
Ordinary
1 at £1Mr Haris Soteropoulos & Mr Fabrizio Botta
25.00%
Ordinary
1 at £1Ms Angeles Argente-garcia
25.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 June 2022Registered office address changed from 1 Mill Court Holders Hill Road Mill Hill East London NW7 1LP to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 June 2022 (1 page)
6 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
16 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 November 2021Termination of appointment of Haris Soteropoulos as a director on 24 September 2021 (1 page)
23 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(6 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Director's details changed for Angeles Argente Garcia on 21 July 2013 (2 pages)
18 August 2014Director's details changed for Angeles Argente Garcia on 21 July 2013 (2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 September 2010Director's details changed for Haris Soteropoulos on 19 July 2010 (2 pages)
27 September 2010Director's details changed for Angeles Argente Garcia on 19 July 2010 (2 pages)
27 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Haris Soteropoulos on 19 July 2010 (2 pages)
27 September 2010Director's details changed for Angeles Argente Garcia on 19 July 2010 (2 pages)
27 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 September 2009Return made up to 20/07/09; full list of members (5 pages)
7 September 2009Return made up to 20/07/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 December 2008Return made up to 20/07/08; full list of members (5 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 20/07/08; full list of members (5 pages)
24 December 2008Location of register of members (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 October 2007Return made up to 20/07/07; full list of members (7 pages)
16 October 2007Return made up to 20/07/07; full list of members (7 pages)
3 July 2007New secretary appointed;new director appointed (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Secretary resigned;director resigned (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
12 July 2006Return made up to 23/05/06; full list of members (8 pages)
12 July 2006Return made up to 23/05/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006New secretary appointed;new director appointed (1 page)
1 June 2006New secretary appointed;new director appointed (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 4 mill court holders hill road mill hill east london NW7 1LP (1 page)
5 January 2006Registered office changed on 05/01/06 from: 4 mill court holders hill road mill hill east london NW7 1LP (1 page)
29 July 2005Return made up to 20/07/05; full list of members (8 pages)
29 July 2005Return made up to 20/07/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 20/07/04; full list of members (8 pages)
23 July 2004Return made up to 20/07/04; full list of members (8 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
9 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 August 2003Return made up to 20/07/03; full list of members (8 pages)
7 August 2003Return made up to 20/07/03; full list of members (8 pages)
27 August 2002Return made up to 20/07/02; full list of members (7 pages)
27 August 2002Return made up to 20/07/02; full list of members (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 16 saint john street london EC1M 4NT (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: 16 saint john street london EC1M 4NT (1 page)
20 July 2001Incorporation (14 pages)
20 July 2001Incorporation (14 pages)