Company NameMill Hill Country Club Limited
Company StatusActive
Company Number04581803
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Jagtar Singh Virdi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMr Shailesh Ratilal Vora
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameMrs Urvashi Vora
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMrs Urvashi Vora
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMrs Rhisha Patel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 89061515
Telephone regionLondon

Location

Registered AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Cherrybury Properties LTD
50.00%
Ordinary
25 at £1Joginder Kaur Virdi
25.00%
Ordinary
25 at £1Mr Jagtar Singh Virdi
25.00%
Ordinary

Financials

Year2014
Net Worth£198,668
Cash£7,190
Current Liabilities£300,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

27 March 2003Delivered on: 4 April 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the maxsum athleticclub sports ground burton hole lane mill hill london t/no NGL710559. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 4 April 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 December 2023Director's details changed for Mr Jagtar Singh Virdi on 5 November 2023 (2 pages)
26 October 2023Director's details changed for Mrs Rhisha Patel on 7 August 2023 (2 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 March 2020Appointment of Mrs Rhisha Patel as a director on 6 February 2020 (2 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
23 December 2014Appointment of Mrs Urvashi Vora as a director on 17 December 2014 (2 pages)
23 December 2014Appointment of Mrs Urvashi Vora as a director on 17 December 2014 (2 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 05/11/08; full list of members (4 pages)
12 November 2008Return made up to 05/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 05/11/07; full list of members (3 pages)
12 November 2007Return made up to 05/11/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 05/11/06; full list of members (3 pages)
27 November 2006Return made up to 05/11/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 05/11/05; full list of members (3 pages)
17 November 2005Return made up to 05/11/05; full list of members (3 pages)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 November 2003Return made up to 05/11/03; full list of members (6 pages)
28 November 2003Return made up to 05/11/03; full list of members (6 pages)
14 October 2003Secretary's particulars changed (2 pages)
14 October 2003Secretary's particulars changed (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 December 2002Memorandum and Articles of Association (16 pages)
5 December 2002Memorandum and Articles of Association (16 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
5 November 2002Incorporation (20 pages)
5 November 2002Incorporation (20 pages)