London
W6 0NB
Director Name | Mr David Nauth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Secretary Name | Patricia Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Woodmansterne Lane Banstead Surrey SM7 3HA |
Secretary Name | Ms Lucy Patricia Crocker Bennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Executive Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 88 Gayford Road London W12 9BW |
Secretary Name | Mrs Julia Claire Wates |
---|---|
Status | Resigned |
Appointed | 01 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Ms Saira Anjum Kamal Chaudry |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2020) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Director Name | Julia Claire Wates |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Website | www.3minutemile.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1305927 |
Telephone region | Unknown |
Registered Address | 1 Lyric Square Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Jeremy Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,687 |
Cash | £147,829 |
Current Liabilities | £180,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
20 November 2020 | Change of details for Mr Jeremy Sutton as a person with significant control on 16 June 2020 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Jeremy Sutton on 16 June 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with updates (6 pages) |
27 October 2020 | Termination of appointment of Saira Anjum Kamal Chaudry as a director on 26 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Julia Claire Wates as a director on 26 October 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Memorandum and Articles of Association (27 pages) |
12 May 2020 | Resolutions
|
12 May 2020 | Change of share class name or designation (3 pages) |
12 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2019 | Director's details changed for Saira Anjum Kamal Chaudry on 14 November 2019 (2 pages) |
5 December 2019 | Director's details changed for Jeremy Sutton on 14 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
24 September 2019 | Registered office address changed from 3rd Floor 3 Shortlands London London W6 8DA to 1 Lyric Square Lyric Square London W6 0NB on 24 September 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 July 2017 | Appointment of Saira Anjum Kamal Chaudry as a director (3 pages) |
17 July 2017 | Appointment of Julia Claire Wates as a director (3 pages) |
17 July 2017 | Appointment of Julia Claire Wates as a director (3 pages) |
17 July 2017 | Appointment of Saira Anjum Kamal Chaudry as a director (3 pages) |
7 July 2017 | Appointment of Saira Anjum Kamal Chaudry as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Saira Anjum Kamal Chaudry as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Julia Claire Wates as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Julia Claire Wates as a director on 29 June 2017 (2 pages) |
10 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 March 2017 | Registered office address changed from 1 Lyric Square London W6 0NB to 3rd Floor 3 Shortlands London London W6 8DA on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 1 Lyric Square London W6 0NB to 3rd Floor 3 Shortlands London London W6 8DA on 2 March 2017 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 March 2015 | Termination of appointment of Julia Claire Wates as a secretary on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Julia Claire Wates as a secretary on 25 March 2015 (1 page) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Jeremy Sutton on 24 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Jeremy Sutton on 24 November 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages) |
9 December 2013 | Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 April 2013 | Appointment of Mrs Julia Claire Wates as a secretary (1 page) |
2 April 2013 | Termination of appointment of Lucy Bennell as a secretary (1 page) |
2 April 2013 | Appointment of Mrs Julia Claire Wates as a secretary (1 page) |
2 April 2013 | Termination of appointment of Lucy Bennell as a secretary (1 page) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from C/O 3 Minute Mile London House 271-273 King Street London W6 9LZ on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from C/O 3 Minute Mile London House 271-273 King Street London W6 9LZ on 22 August 2012 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 September 2009 | Return made up to 14/11/08; full list of members (3 pages) |
21 September 2009 | Secretary appointed ms. Lucy patricia crocker bennell (1 page) |
21 September 2009 | Secretary appointed ms. Lucy patricia crocker bennell (1 page) |
21 September 2009 | Return made up to 14/11/08; full list of members (3 pages) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2008 | Return made up to 14/11/07; full list of members (3 pages) |
24 December 2008 | Return made up to 14/11/07; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary patricia graham (1 page) |
23 December 2008 | Appointment terminated secretary patricia graham (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 November 2006 | Incorporation (15 pages) |
14 November 2006 | Incorporation (15 pages) |