Mill Hill
London
NW7 1DE
Director Name | Thomas Edward Buchanan Walker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Secretary Name | Thomas Edward Buchanan Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Mrs Edelle Simone Carr |
---|---|
Status | Current |
Appointed | 13 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Mr David Eric Buchanan Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Gate Grosmont Abergavenny Gwent NP7 8LR Wales |
Secretary Name | Mr David Eric Buchanan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Gate Grosmont Abergavenny Gwent NP7 8LR Wales |
Director Name | Konstantinos Diamantopoulos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 March 2005(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashburnham Mansions Ashburnham Road London SW10 0PA |
Secretary Name | Peter Natel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lawrence Avenue Mill Hill London NW7 4NL |
Director Name | Mr Andrea Scialanga |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2007) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 62 Grants Close Mill Hill London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dr Alexander Henry Todd 33.33% Ordinary |
---|---|
1 at £1 | Portclay Investments LTD 33.33% Ordinary |
1 at £1 | Thomas Edward Buchanan Walker 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
3 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
25 December 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 May 2011 | Termination of appointment of Peter Natel as a secretary (1 page) |
5 May 2011 | Termination of appointment of Peter Natel as a secretary (1 page) |
3 March 2011 | Secretary's details changed for Thomas Edward Buchanan Walker on 1 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Thomas Edward Buchanan Walker on 1 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Thomas Edward Buchanan Walker on 1 April 2010 (2 pages) |
3 March 2011 | Director's details changed for Dr Alexander Henry Todd on 1 April 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Thomas Edward Buchanan Walker on 1 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Thomas Edward Buchanan Walker on 1 April 2010 (2 pages) |
3 March 2011 | Director's details changed for Dr Alexander Henry Todd on 1 April 2010 (2 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Thomas Edward Buchanan Walker on 1 April 2010 (2 pages) |
3 March 2011 | Director's details changed for Dr Alexander Henry Todd on 1 April 2010 (2 pages) |
23 August 2010 | Termination of appointment of Andrea Scialanga as a director (1 page) |
23 August 2010 | Termination of appointment of Andrea Scialanga as a director (1 page) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Termination of appointment of Konstantinos Diamantopoulos as a director (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Thomas Edward Buchanan Walker on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Alexander Henry Todd on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Alexander Henry Todd on 1 January 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas Edward Buchanan Walker on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas Edward Buchanan Walker on 1 January 2010 (2 pages) |
5 March 2010 | Termination of appointment of Konstantinos Diamantopoulos as a director (1 page) |
5 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Appointment of Mr Andrea Scialanga as a director (2 pages) |
5 March 2010 | Appointment of Mr Andrea Scialanga as a director (2 pages) |
5 March 2010 | Director's details changed for Dr Alexander Henry Todd on 1 January 2010 (2 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 February 2009 | Secretary appointed peter natel (2 pages) |
23 February 2009 | Secretary appointed peter natel (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 6-8 underwood street london N1 7JQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 6-8 underwood street london N1 7JQ (1 page) |
25 July 2008 | Appointment terminate, director and secretary david eric buchanan walker logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary david eric buchanan walker logged form (1 page) |
24 July 2008 | Director and secretary appointed thomas edward buchanan walker (2 pages) |
24 July 2008 | Director and secretary appointed thomas edward buchanan walker (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 March 2008 | Director and secretary's change of particulars / david walker / 08/02/2007 (1 page) |
12 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
12 March 2008 | Director and secretary's change of particulars / david walker / 08/02/2007 (1 page) |
11 September 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
11 September 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 30 thurloe street london SW7 2LT (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 30 thurloe street london SW7 2LT (1 page) |
4 September 2007 | Secretary resigned (1 page) |
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 22 gilbert street london W1K 5HD (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 22 gilbert street london W1K 5HD (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (18 pages) |
7 February 2005 | Incorporation (18 pages) |