14 Broadlands Road
London
N6 4AT
Director Name | Mr Warren Robert Paterson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 July 2023(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 17 Oxford Road London SW15 2LG |
Secretary Name | Thomas Eichler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2008) |
Role | Secretary |
Correspondence Address | 1 Church Walk London N6 6QY |
Director Name | Mr Nigel Reuter Holder |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hortons High Street Debden Saffron Walden Essex CB11 3LE |
Secretary Name | Mrs Nicola Jane Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2011) |
Role | Secretary |
Correspondence Address | 8 The Mount Worcester Park Surrey KT4 8UD |
Director Name | Mr Kevin John Cox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane Farm Sandy Lane Tiddington Thame Oxfordshire OX9 2LA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | myfm.co.uk |
---|---|
Telephone | 020 33973967 |
Telephone region | London |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Ulf Muller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,018 |
Cash | £28,931 |
Current Liabilities | £1,101,416 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
11 January 2012 | Delivered on: 14 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 April 2020 | Registered office address changed from 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB England to 36-38 Westbourne Grove Newton Road London W2 5SH on 16 April 2020 (1 page) |
19 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Change of details for Mr Ulf Muller as a person with significant control on 14 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Ulf Muller as a person with significant control on 14 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 April 2017 | Registered office address changed from 33 4th Floor Queen Street London EC4R 1AP England to 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from 33 4th Floor Queen Street London EC4R 1AP England to 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB on 9 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Registered office address changed from C/O 2nd Floor 33 Queen Street London EC4R 1AP England to 33 4th Floor Queen Street London EC4R 1AP on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O 2nd Floor 33 Queen Street London EC4R 1AP England to 33 4th Floor Queen Street London EC4R 1AP on 24 August 2016 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Register inspection address has been changed to C/O Myfm Limited 33 Cannon Street London EC4M 5SB (1 page) |
3 March 2016 | Register inspection address has been changed to C/O Myfm Limited 33 Cannon Street London EC4M 5SB (1 page) |
3 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
16 February 2015 | Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to C/O 2Nd Floor 33 Queen Street London EC4R 1AP on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to C/O 2Nd Floor 33 Queen Street London EC4R 1AP on 16 February 2015 (1 page) |
4 December 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Termination of appointment of Kevin Cox as a director (1 page) |
6 June 2014 | Termination of appointment of Kevin Cox as a director (1 page) |
3 March 2014 | Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Appointment of Mr Kevin John Cox as a director (2 pages) |
31 May 2013 | Appointment of Mr Kevin John Cox as a director (2 pages) |
3 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Company name changed miller & young uk LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed miller & young uk LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Registered office address changed from C/O Miller & Young Uk Limited 8 the Mount Worcester Park Surrey KT4 8UD United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O Miller & Young Uk Limited 8 the Mount Worcester Park Surrey KT4 8UD United Kingdom on 23 February 2012 (1 page) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Resolutions
|
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Termination of appointment of Nicola Brewer as a secretary (1 page) |
12 July 2011 | Termination of appointment of Nicola Brewer as a secretary (1 page) |
7 December 2010 | Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page) |
7 December 2010 | Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Director's details changed for Ulf Muller on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Ulf Muller on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Ulf Muller on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
6 November 2008 | Secretary appointed nicola jane brewer (2 pages) |
6 November 2008 | Secretary appointed nicola jane brewer (2 pages) |
6 November 2008 | Director appointed nigel holder (2 pages) |
6 November 2008 | Director appointed nigel holder (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Appointment terminated secretary thomas eichler (1 page) |
28 March 2008 | Appointment terminated secretary thomas eichler (1 page) |
11 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Return made up to 02/12/05; full list of members
|
8 March 2006 | Return made up to 02/12/05; full list of members
|
11 February 2005 | Company name changed woodberry solutions LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed woodberry solutions LIMITED\certificate issued on 11/02/05 (2 pages) |
14 January 2005 | Ad 06/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Ad 06/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
2 December 2004 | Incorporation (13 pages) |
2 December 2004 | Incorporation (13 pages) |