Mill Hill
London
NW7 3LL
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(4 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr Francis Thomas Ward |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr George Henry Reginald Ward |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Swinghalf Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,229,816 |
Cash | £9,147 |
Current Liabilities | £42,315 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
31 October 2006 | Delivered on: 11 November 2006 Persons entitled: Three Clifton Gardens Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money withdrawn from it pursuant to the deed (the initial amount deposited is £9320.00). Outstanding |
---|---|
31 October 2006 | Delivered on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 high street, canterbury, kent t/no K280238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 week street, maidstone, kent t/no K552301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 short wyre street, colchester, essex t/no EX541849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3C connaught house, clifton gardens t/no NGL530360. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 107 high road, ilford, essex t/no EGL178955. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
5 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 November 2012 | Termination of appointment of George Ward as a director (1 page) |
9 November 2012 | Appointment of Mr Francis Thomas Ward as a director (2 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Mr Francis Thomas Ward as a director (2 pages) |
9 November 2012 | Termination of appointment of George Ward as a director (1 page) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Full accounts made up to 31 October 2010 (16 pages) |
2 November 2011 | Full accounts made up to 31 October 2010 (16 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page) |
27 September 2010 | Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (14 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (14 pages) |
24 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (14 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (14 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of debenture register (1 page) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of debenture register (1 page) |
7 August 2007 | Memorandum and Articles of Association (33 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (33 pages) |
7 August 2007 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
11 November 2006 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | New secretary appointed;new director appointed (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
25 October 2006 | Director resigned (1 page) |
18 September 2006 | Incorporation (39 pages) |
18 September 2006 | Incorporation (39 pages) |