Company NameSaturn Investors Limited
DirectorDavid Hugh Sheridan Toplas
Company StatusLiquidation
Company Number05918909
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Albany Road
Seaford
East Sussex
BN25 2QB
Secretary NameDavid James Ellis
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressBatts Row Cottage Laverstoke Lane
Laverstoke
Hampshire
RG28 7PA
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed16 January 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address3 Tenterden Street
London
W1S 1TD
Director NameMr Ronan Patrick Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlhambra House 8th Floor
27-31 Charing Cross Road
London
WC2H 0AU
Director NameMr Andrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlhambra House 8th Floor
27-31 Charing Cross Road
London
WC2H 0AU
Director NameMr Simon Neil Phillips
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(11 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE

Contact

Websitemillgroup.co.uk
Email address[email protected]

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Mill Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£111,323
Net Worth-£2,968,516
Current Liabilities£44,467

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return10 February 2022 (2 years, 2 months ago)
Next Return Due24 February 2023 (overdue)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
20 January 2021Cessation of Investors in Homes Limited as a person with significant control on 19 January 2021 (1 page)
20 January 2021Notification of Mill Group Limited as a person with significant control on 19 January 2021 (2 pages)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1.00
(3 pages)
8 January 2021Solvency Statement dated 15/12/20 (1 page)
8 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2021Statement by Directors (1 page)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
8 December 2020Second filing of Confirmation Statement dated 24 June 2019 (3 pages)
7 December 2020Cessation of Mill Group Limited as a person with significant control on 31 March 2019 (1 page)
7 December 2020Notification of Investors in Homes Limited as a person with significant control on 31 March 2019 (2 pages)
11 June 2020Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020 (1 page)
11 June 2020Change of details for Mill Group Limited as a person with significant control on 11 June 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/12/2020
(5 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
18 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
1 May 2018Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page)
9 January 2018Termination of appointment of Thomas Benedict Symes as a director on 21 December 2017 (1 page)
7 December 2017Appointment of Mr Thomas Benedict Symes as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Thomas Benedict Symes as a director on 7 December 2017 (2 pages)
24 November 2017Full accounts made up to 31 December 2016 (15 pages)
24 November 2017Full accounts made up to 31 December 2016 (15 pages)
7 July 2017Notification of Mill Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Mill Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Registered 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 2016Registered 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)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
9 February 2016Termination of appointment of Andrew Richard Ingram Smith as a director on 15 January 2016 (1 page)
9 February 2016Termination of appointment of Andrew Richard Ingram Smith as a director on 15 January 2016 (1 page)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(4 pages)
12 October 2015Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page)
12 October 2015Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2015Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(4 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(4 pages)
26 June 2014Appointment of Mr Simon Neil Phillips as a director (2 pages)
26 June 2014Appointment of Mr Simon Neil Phillips as a director (2 pages)
26 June 2014Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
26 June 2014Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
28 November 2013Appointment of Mr Ronan Patrick Murphy as a director (2 pages)
28 November 2013Appointment of Mr Ronan Patrick Murphy as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 September 2012Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages)
3 September 2012Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 50,000
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 50,000
(3 pages)
1 November 2011Termination of appointment of Michael Saunders as a secretary (1 page)
1 November 2011Termination of appointment of Michael Saunders as a secretary (1 page)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 July 2011Company name changed investors in homes LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Company name changed investors in homes LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
14 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
14 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
10 December 2009Company name changed investors in housing (gp) LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed investors in housing (gp) LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
10 December 2009Change of name notice (2 pages)
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages)
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 May 2009Secretary's change of particulars / michael saunders / 23/04/2009 (1 page)
9 May 2009Secretary's change of particulars / michael saunders / 23/04/2009 (1 page)
26 January 2009Appointment terminated secretary david ellis (1 page)
26 January 2009Appointment terminated secretary david ellis (1 page)
26 January 2009Secretary appointed michael saunders (2 pages)
26 January 2009Secretary appointed michael saunders (2 pages)
8 January 2009Return made up to 30/08/08; full list of members (3 pages)
8 January 2009Return made up to 30/08/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 December 2008Secretary appointed david james ellis (2 pages)
10 December 2008Secretary appointed david james ellis (2 pages)
4 December 2008Appointment terminated secretary michael saunders (1 page)
4 December 2008Appointment terminated secretary michael saunders (1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
14 April 2008Secretary's change of particulars / michael saunders / 09/04/2008 (1 page)
14 April 2008Secretary's change of particulars / michael saunders / 09/04/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 140 london wall london EC2Y 5DN (1 page)
5 April 2008Registered office changed on 05/04/2008 from 140 london wall london EC2Y 5DN (1 page)
2 April 2008Company name changed investors in sustainable communities (gp) LIMITED\certificate issued on 08/04/08 (2 pages)
2 April 2008Company name changed investors in sustainable communities (gp) LIMITED\certificate issued on 08/04/08 (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 July 2007Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
14 July 2007Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
9 October 2006Company name changed investors in housing (gp) limite d\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed investors in housing (gp) limite d\certificate issued on 09/10/06 (2 pages)
30 August 2006Incorporation (34 pages)
30 August 2006Incorporation (34 pages)