Mill Hill
London
NW7 3LL
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(6 days 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 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 | 25 October 2006(6 days 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 | 19 October 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 | 19 October 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 | 19 October 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | uplandsstables.com |
---|
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 |
72.3k at £0.01 | Grunwick Processing Laboratories LTD Executive Retirement Be 7.61% Ordinary |
---|---|
417.1k at £0.01 | Frandraw No.1 Trust 43.91% Ordinary |
417.1k at £0.01 | Frandraw No.2 Trust 43.91% Ordinary |
12.2k at £0.01 | A.m. Ward 1.29% Ordinary |
12.2k at £0.01 | F.t. Ward 1.28% Ordinary |
9.5k at £0.01 | G.h.r. Ward 1.00% Ordinary |
9.5k at £0.01 | L.m. Ward 1.00% Ordinary |
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) |
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) |
15 June 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) |
7 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) |
4 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) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (3 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) |
19 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (3 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
|
18 May 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
18 May 2015 | Micro company accounts made up to 31 October 2014 (3 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
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 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
|
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 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 | 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) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire 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 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (8 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (8 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of debenture register (1 page) |
11 December 2006 | Statement of affairs (20 pages) |
11 December 2006 | Statement of affairs (20 pages) |
11 December 2006 | Ad 31/10/06--------- £ si [email protected]=9499 £ ic 1/9500 (3 pages) |
11 December 2006 | Ad 31/10/06--------- £ si [email protected]=9499 £ ic 1/9500 (3 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed;new director appointed (3 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | New secretary appointed;new director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
19 October 2006 | Incorporation (39 pages) |
19 October 2006 | Incorporation (39 pages) |