London
W1W 6AN
Director Name | Ms Ruby Haines |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(8 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
Director Name | Mr Rory Paxton |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
Director Name | Mr Jeremy Michael Paxton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballihoo The Warren, Caversham Reading Berkshire RG4 7TH |
Secretary Name | John Andrew Oreilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | lowermillestate.com |
---|---|
Telephone | 01285 869489 |
Telephone region | Cirencester |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lower Mill Estate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
21 June 2022 | Change of details for The Lower Mill Estate Ltd as a person with significant control on 21 June 2022 (2 pages) |
21 June 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 21 June 2022 (1 page) |
21 June 2022 | Director's details changed for Ms Ruby Haines on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Red Paxton on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Rory Paxton on 21 June 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
21 June 2021 | Change of details for The Lower Mill Estate Ltd as a person with significant control on 1 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Red Paxton on 1 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Ms Ruby Haines on 1 May 2021 (2 pages) |
6 May 2021 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Director's details changed for Ms Ruby Paxton on 1 December 2014 (2 pages) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Ms Ruby Paxton on 1 December 2014 (2 pages) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 March 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 (1 page) |
14 November 2014 | Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Mr Rory Paxton as a director on 3 November 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 February 2013 | Termination of appointment of Jeremy Paxton as a director (2 pages) |
28 February 2013 | Termination of appointment of Jeremy Paxton as a director (2 pages) |
28 February 2013 | Appointment of Mr Red Paxton as a director (3 pages) |
28 February 2013 | Appointment of Miss Ruby Paxton as a director (3 pages) |
28 February 2013 | Appointment of Miss Ruby Paxton as a director (3 pages) |
28 February 2013 | Appointment of Mr Red Paxton as a director (3 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 July 2008 | Return made up to 26/01/08; full list of members (3 pages) |
10 July 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated secretary john oreilly (1 page) |
26 June 2008 | Appointment terminated secretary john oreilly (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
3 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (14 pages) |
26 January 2005 | Incorporation (14 pages) |