London
SW7 3SS
Director Name | Ms Maggel Deetlefs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | General Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Office 36 28 Old Brompton Road London SW7 3SS |
Director Name | Mrs Pamela Joan Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Harrowlands Park Dorking Surrey RH4 2RA |
Secretary Name | Mr David Watson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wilmer Close Kingston Upon Thames Surrey KT2 5LX |
Website | millerinventories.co.uk |
---|
Registered Address | Office 36 28 Old Brompton Road London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Ms Pamela Joan Miller 98.00% Ordinary |
---|---|
2 at £1 | Mr David Watson Miller 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,929 |
Current Liabilities | £34,097 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
31 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 August 2018 | Registered office address changed from Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG England to Office 36 28 Old Brompton Road London SW7 3SS on 28 August 2018 (1 page) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 August 2017 | Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017 (1 page) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 July 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 April 2017 | Termination of appointment of David Watson Miller as a secretary on 1 March 2017 (1 page) |
30 April 2017 | Termination of appointment of Pamela Joan Miller as a director on 1 February 2017 (1 page) |
30 April 2017 | Appointment of Ms Maggel Deetlefs as a director on 1 April 2017 (2 pages) |
30 April 2017 | Termination of appointment of David Watson Miller as a secretary on 1 March 2017 (1 page) |
30 April 2017 | Appointment of Mr Delvin Biggs as a director on 1 November 2016 (2 pages) |
30 April 2017 | Termination of appointment of Pamela Joan Miller as a director on 1 February 2017 (1 page) |
30 April 2017 | Appointment of Ms Maggel Deetlefs as a director on 1 April 2017 (2 pages) |
30 April 2017 | Appointment of Mr Delvin Biggs as a director on 1 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 September 2015 | Director's details changed for Ms Pamela Joan Miller on 22 June 2015 (2 pages) |
28 September 2015 | Director's details changed for Ms Pamela Joan Miller on 22 June 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ms Pamela Joan Miller on 28 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Pamela Joan Miller on 28 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from reception bank chambers 29 high street ewell surrey KT17 1SB united kingdom (1 page) |
24 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from reception bank chambers 29 high street ewell surrey KT17 1SB united kingdom (1 page) |
2 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
2 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
20 November 2008 | Company name changed capital miller inventories LTD\certificate issued on 21/11/08 (2 pages) |
20 November 2008 | Company name changed capital miller inventories LTD\certificate issued on 21/11/08 (2 pages) |
28 August 2008 | Incorporation (17 pages) |
28 August 2008 | Incorporation (17 pages) |