London
EC2V 6AA
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Miller Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £255 |
Net Worth | £463,025 |
Cash | £13,634 |
Current Liabilities | £64,435 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
26 September 2013 | Delivered on: 17 October 2013 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties, the Pension Creditor, Any Receiver or Delegate (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
19 April 2012 | Delivered on: 28 April 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC, as Trustee, Agent and Zecurity Agent for Each of the Senior Secured Parties. Classification: Standard security 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: All and whole the property known as blar mhor, fort william with title number INV26759 see image for full details. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 May 2021 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 February 2020 | Change of details for Miller Developments Limited as a person with significant control on 4 February 2020 (2 pages) |
4 February 2020 | Change of details for Miller Developments Limited as a person with significant control on 3 February 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
6 August 2018 | Satisfaction of charge 060161490004 in full (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Registration of charge 060161490004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registration of charge 060161490004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge 060161490004, created on 8 October 2015 (10 pages) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 2 in full (5 pages) |
6 July 2015 | Satisfaction of charge 060161490003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 1 in full (18 pages) |
6 July 2015 | Satisfaction of charge 060161490003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 1 in full (18 pages) |
6 July 2015 | Satisfaction of charge 2 in full (5 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
17 October 2013 | Registration of charge 060161490003 (32 pages) |
17 October 2013 | Registration of charge 060161490003 (32 pages) |
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
30 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
28 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (9 pages) |
28 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (9 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (9 pages) |
21 February 2012 | Memorandum and Articles of Association (9 pages) |
21 February 2012 | Resolutions
|
15 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
15 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
4 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
15 December 2009 | Memorandum and Articles of Association (16 pages) |
15 December 2009 | Memorandum and Articles of Association (16 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Company name changed miller cinemas (bury )LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Company name changed miller cinemas (bury )LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Change of name notice (2 pages) |
29 September 2009 | Director appointed david thomas milloy (5 pages) |
29 September 2009 | Director appointed david thomas milloy (5 pages) |
29 September 2009 | Director appointed andrew sutherland (5 pages) |
29 September 2009 | Director appointed andrew sutherland (5 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (16 pages) |
26 January 2007 | New director appointed (7 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (7 pages) |
26 January 2007 | New director appointed (16 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (16 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (16 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
11 January 2007 | Company name changed miller cinemas (general partner) LIMITED\certificate issued on 11/01/07 (2 pages) |
11 January 2007 | Company name changed miller cinemas (general partner) LIMITED\certificate issued on 11/01/07 (2 pages) |
1 December 2006 | Incorporation (20 pages) |
1 December 2006 | Incorporation (20 pages) |