Elstree
Hertfordshire
WD6 4PJ
Secretary Name | Russell Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Property Consultant |
Correspondence Address | Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Deborah Tracey Millar |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 17 Highbridge Close Radlett Herts WD7 7GW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | millarpropertyconsultants.com |
---|---|
Telephone | 020 89599353 |
Telephone region | London |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Russell Millar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,617 |
Cash | £45,561 |
Current Liabilities | £221,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
20 July 2005 | Delivered on: 23 July 2005 Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,000. Outstanding |
---|
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
12 March 2021 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 12 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 June 2020 | Registered office address changed from Kinetic Centre, Theobald Street Elstree Hertfordshire WD6 4PL England to 89 Vicars Moor Lane London N21 1BL on 11 June 2020 (1 page) |
6 February 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
13 January 2019 | Registered office address changed from 7 Chaucer Grove Borehamwood Herts WD6 4FF England to Kinetic Centre, Theobald Street Elstree Hertfordshire WD6 4PL on 13 January 2019 (1 page) |
13 January 2019 | Registered office address changed from Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ England to 7 Chaucer Grove Borehamwood Herts WD6 4FF on 13 January 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 April 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
22 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Secretary's details changed for Russell Millar on 5 July 2016 (1 page) |
16 September 2016 | Director's details changed for Russell Millar on 5 July 2016 (2 pages) |
16 September 2016 | Director's details changed for Russell Millar on 5 July 2016 (2 pages) |
16 September 2016 | Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL to Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL to Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 16 September 2016 (1 page) |
16 September 2016 | Secretary's details changed for Russell Millar on 5 July 2016 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Russell Millar on 17 December 2013 (2 pages) |
28 February 2014 | Director's details changed for Russell Millar on 17 December 2013 (2 pages) |
28 February 2014 | Secretary's details changed for Russell Millar on 17 December 2013 (1 page) |
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Secretary's details changed for Russell Millar on 17 December 2013 (1 page) |
10 January 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 10 January 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 July 2013 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
29 July 2013 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
21 May 2013 | Secretary's details changed for Russell Millar on 24 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Russell Millar on 24 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
28 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Secretary's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Termination of appointment of Deborah Millar as a director (1 page) |
27 March 2013 | Secretary's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Termination of appointment of Deborah Millar as a director (1 page) |
27 March 2013 | Secretary's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
24 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages) |
21 January 2011 | Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages) |
21 January 2011 | Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Russell Millar on 31 March 2009 (1 page) |
10 February 2010 | Director's details changed for Russell Millar on 31 March 2009 (1 page) |
10 February 2010 | Secretary's details changed for Russell Millar on 31 March 2009 (1 page) |
10 February 2010 | Director's details changed for Russell Millar on 31 March 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Company name changed millar & company LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed millar & company LIMITED\certificate issued on 19/07/05 (2 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
1 March 2003 | Ad 26/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2003 | Ad 26/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
16 January 2003 | Secretary resigned (2 pages) |
16 January 2003 | Secretary resigned (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | £ nc 1000/100000 06/01/03 (1 page) |
16 January 2003 | £ nc 1000/100000 06/01/03 (1 page) |
6 January 2003 | Incorporation (14 pages) |
6 January 2003 | Incorporation (14 pages) |