London
N3 1XW
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Secretary Name | Mr Thomas Benedict Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Land Securities Trillium Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 27 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Website | millgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Mill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 July 2017 | Notification of Mill Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 October 2016 | Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 14 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 6 February 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 6 February 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page) |
1 November 2011 | Termination of appointment of Michael Saunders as a secretary (1 page) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from first floor 2-3 woodstock street london W1C 2AB (1 page) |
6 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
1 August 2009 | Director appointed david hugh sheridan toplas (5 pages) |
15 July 2009 | Appointment terminated director thomas symes (1 page) |
13 July 2009 | Appointment terminated director trillium group LIMITED (1 page) |
13 July 2009 | Appointment terminated director land securities trillium LIMITED (1 page) |
9 May 2009 | Secretary's change of particulars / michael saunders / 23/04/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 September 2008 | Director appointed thomas benedict symes (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / michael saunders / 09/04/2008 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o the mill group 6-8 old bond street london W1S 4PH (1 page) |
21 July 2005 | Incorporation (40 pages) |