Mill Hill
London
NW7 2AA
Director Name | Mr Kevin Edward Sullivan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Langley Park London NW7 2AA |
Director Name | Mary Glynn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Helena Road London NW10 1HY |
Secretary Name | Mary Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Helena Road London NW10 1HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Langley Park London NW7 2AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kevin Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,644 |
Cash | £1,548 |
Current Liabilities | £73,131 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
23 November 2021 | Notification of Kevin Sullivan as a person with significant control on 20 November 2021 (2 pages) |
14 November 2021 | Cessation of Kevin Sullivan as a person with significant control on 12 November 2021 (1 page) |
14 November 2021 | Termination of appointment of Mary Glynn as a director on 12 October 2021 (1 page) |
14 November 2021 | Termination of appointment of Mary Glynn as a secretary on 12 November 2021 (1 page) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 April 2021 | Notification of John Sullivan as a person with significant control on 26 March 2021 (2 pages) |
6 April 2021 | Change of details for Mr John Patrick Sullivan as a person with significant control on 26 March 2021 (2 pages) |
26 March 2021 | Change of details for Mr Kevin Sullivan as a person with significant control on 25 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Kevin Edward Sullivan as a director on 25 March 2021 (1 page) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 April 2020 | Registered office address changed from 11 Elm Grove Road Exeter EX4 4LL England to 11 Langley Park London NW7 2AA on 17 April 2020 (1 page) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 March 2019 | Registered office address changed from C/O John Sullivan Balfour House 741 High Road North Finchley London N12 0BP to 11 Elm Grove Road Exeter EX4 4LL on 29 March 2019 (1 page) |
27 March 2019 | Appointment of Mr John Sullivan as a director on 17 March 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Kevin Edward Sullivan on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from C/O John Sullivan Winston House 2 Dollis Park London N3 1HF England on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Kevin Edward Sullivan on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from C/O John Sullivan Winston House 2 Dollis Park London N3 1HF England on 13 November 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 January 2010 | Registered office address changed from 11 Prout Grove Dollis Hill London NW10 1PU on 17 January 2010 (1 page) |
17 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Registered office address changed from 11 Prout Grove Dollis Hill London NW10 1PU on 17 January 2010 (1 page) |
17 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 alexandra grove finchley london N12 8NU (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 alexandra grove finchley london N12 8NU (1 page) |
10 December 2007 | Memorandum and Articles of Association (12 pages) |
10 December 2007 | Memorandum and Articles of Association (12 pages) |
3 December 2007 | Company name changed telpex LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed telpex LIMITED\certificate issued on 03/12/07 (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 2A alexandra grove finchley road london N12 8NU (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 2A alexandra grove finchley road london N12 8NU (1 page) |
16 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 October 2007 | Incorporation (16 pages) |
22 October 2007 | Incorporation (16 pages) |