Chorlton
Crewe
CW2 5NQ
Director Name | Mr Jeremy Michael Gogan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | Jersey |
Correspondence Address | Block 3 Spectrum Gloucester Street St Helier JE4 8UX |
Director Name | Mr James Russell Gouldie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 814 Leigh Road Slough SL1 4BD |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley Grange Burley Grange Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Secretary Name | Philip Hartley Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2020) |
Role | Director Of Property Developme |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | arkcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 226680 |
Telephone region | Derby |
Registered Address | Seymour Mews House Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Miller Birch LTD 100.00% Deferred |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
7 February 2023 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Seymour Mews House Seymour Mews London W1H 6BN on 7 February 2023 (1 page) |
27 June 2022 | Appointment of Mr Jonathon David Beeson as a director on 24 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Peter James Gadsby as a director on 24 June 2022 (1 page) |
24 June 2022 | Appointment of Mr Jeremy Michael Gogan as a director on 24 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr James Russell Gouldie as a director on 24 June 2022 (2 pages) |
31 May 2022 | Cessation of Miller Birch Limited as a person with significant control on 17 May 2022 (1 page) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 May 2022 | Notification of Exeter Iii Langley Mill Limited as a person with significant control on 17 May 2022 (2 pages) |
19 May 2022 | Resolutions
|
19 May 2022 | Memorandum and Articles of Association (19 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 17 May 2022
|
1 May 2022 | Second filing of Confirmation Statement dated 17 January 2022 (3 pages) |
21 March 2022 | 17/01/22 Statement of Capital gbp 1
|
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 May 2021 | Registered 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 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 February 2020 | Termination of appointment of Andrew Sutherland as a director on 18 January 2020 (1 page) |
26 February 2020 | Termination of appointment of David Thomas Milloy as a director on 18 January 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Peter James Gadsby on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Miller Birch Limited as a person with significant control on 3 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Peter James Gadsby on 10 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
19 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Registered office address changed from 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 2015 | Registered office address changed from Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
10 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Director appointed david thomas milloy (5 pages) |
21 July 2009 | Director appointed david thomas milloy (5 pages) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 July 2007 | New director appointed (5 pages) |
13 July 2007 | New director appointed (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
25 April 2005 | New director appointed (4 pages) |
25 April 2005 | New director appointed (4 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o miller birch LIMITED 21 golden square london W1F 9JN (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o miller birch LIMITED 21 golden square london W1F 9JN (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
10 December 2003 | Return made up to 17/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 17/11/03; full list of members (5 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
7 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 May 2003 | New secretary appointed;new director appointed (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New secretary appointed;new director appointed (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
28 April 2003 | Company name changed ever 2024 LIMITED\certificate issued on 28/04/03 (3 pages) |
28 April 2003 | Company name changed ever 2024 LIMITED\certificate issued on 28/04/03 (3 pages) |
2 January 2003 | Incorporation (30 pages) |
2 January 2003 | Incorporation (30 pages) |