Company NameSue Miller Consulting Limited
Company StatusDissolved
Company Number04398555
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Susan Anne Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Secretary NameMr Simon David Collings
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Wilton Road
London
N10 1LX
Secretary NameAlan William Patmore
StatusResigned
Appointed15 April 2013(11 years after company formation)
Appointment Duration7 years, 12 months (resigned 12 April 2021)
RoleCompany Director
Correspondence Address71 Church Road
Combe Down
Bath
BA2 5JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDacol Management Limited (Corporation)
StatusResigned
Appointed01 December 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2013)
Correspondence Address1st Floor Hillside House
2-6 Friern Park
London
N12 9BT

Contact

Websitewww.suemillerhr.co.uk

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£27,523
Cash£27,068
Current Liabilities£30,424

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2021Director's details changed for Ms Susan Anne Miller on 5 January 2021 (2 pages)
8 January 2021Change of details for Susan Anne Miller as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 5 January 2021 (1 page)
9 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(4 pages)
21 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Register inspection address has been changed (1 page)
10 April 2014Register inspection address has been changed (1 page)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
15 April 2013Appointment of Alan William Patmore as a secretary (2 pages)
15 April 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 15 April 2013 (1 page)
15 April 2013Appointment of Alan William Patmore as a secretary (2 pages)
15 April 2013Termination of appointment of Dacol Management Limited as a secretary (1 page)
15 April 2013Termination of appointment of Dacol Management Limited as a secretary (1 page)
15 April 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 15 April 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Director's details changed for Ms Susan Anne Miller on 19 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Ms Susan Anne Miller on 19 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 49 Wilton Road Muswell Hill London N10 1LX on 13 January 2010 (1 page)
13 January 2010Termination of appointment of Simon Collings as a secretary (2 pages)
13 January 2010Appointment of Dacol Management Limited as a secretary (3 pages)
13 January 2010Termination of appointment of Simon Collings as a secretary (2 pages)
13 January 2010Registered office address changed from 49 Wilton Road Muswell Hill London N10 1LX on 13 January 2010 (1 page)
13 January 2010Appointment of Dacol Management Limited as a secretary (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 49 wilton road london N10 1LX (1 page)
5 July 2006Registered office changed on 05/07/06 from: 49 wilton road london N10 1LX (1 page)
15 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2005Return made up to 19/03/05; full list of members (2 pages)
6 April 2005Return made up to 19/03/05; full list of members (2 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 March 2004Return made up to 19/03/04; full list of members (6 pages)
30 March 2004Return made up to 19/03/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 April 2003Return made up to 19/03/03; full list of members (5 pages)
1 April 2003Return made up to 19/03/03; full list of members (5 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
19 March 2002Incorporation (17 pages)
19 March 2002Incorporation (17 pages)