80 Haymarket
London
SW1Y 4TE
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 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 67 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 | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 67 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 | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Director Name | Mr Simon Neil Phillips |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
Secretary Name | Kim Michele Clear |
---|---|
Status | Resigned |
Appointed | 01 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU |
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 | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Mill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of David Hugh Sheridan Toplas as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Hugh Sheridan Toplas 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) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
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) |
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 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 September 2016 | Second filing of the annual return made up to 27 June 2016 (17 pages) |
15 September 2016 | Second filing of the annual return made up to 27 June 2016 (17 pages) |
15 September 2016 | Second filing of the annual return made up to 21 July 2015 (17 pages) |
15 September 2016 | Second filing of the annual return made up to 21 July 2015 (17 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
16 August 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
15 August 2016 | Annual return Statement of capital on 2016-08-15
Statement of capital on 2016-09-15
|
15 August 2016 | Annual return Statement of capital on 2016-08-15
Statement of capital on 2016-09-15
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 April 2016 | Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page) |
4 April 2016 | Appointment of Mr Simon Neil Phillips as a director on 1 August 2014 (2 pages) |
4 April 2016 | Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page) |
4 April 2016 | Appointment of Mr Simon Neil Phillips as a director on 1 August 2014 (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
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 December 2014 | Appointment of Kim Michele Clear as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Kim Michele Clear as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Kim Michele Clear as a secretary on 1 December 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
|
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) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Company name changed investors in entrepreneurship LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed investors in entrepreneurship LIMITED\certificate issued on 07/08/12
|
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) |
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) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (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) |
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 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) |
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 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) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 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) |
10 November 2010 | Secretary's details changed for Michael Saunders 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) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 November 2009 | Secretary's details changed for Michael Saunders on 16 November 2009 (3 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) |
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) |
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) |
1 August 2009 | Director appointed david hugh sheridan toplas (5 pages) |
15 July 2009 | Appointment terminated director thomas symes (1 page) |
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) |
13 July 2009 | Appointment terminated director land securities trillium LIMITED (1 page) |
13 July 2009 | Appointment terminated director trillium group LIMITED (1 page) |
9 May 2009 | Secretary's change of particulars / michael saunders / 23/04/2009 (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) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 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) |
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) |
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) |
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) |
14 April 2008 | Secretary's change of particulars / michael saunders / 09/04/2008 (1 page) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (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) |
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 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
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) |
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) |
21 July 2005 | Incorporation (40 pages) |