Company NameSue Miller Limited
DirectorsRaymond Michael Miller and Susan Jane Miller
Company StatusActive
Company Number06696526
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Raymond Michael Miller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Oak Lodge 67 West Heath Road
London
NW3 7AP
Director NameMrs Susan Jane Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Oak Lodge 67 West Heath Road
London
NW3 7AP
Secretary NameMrs Susan Jane Miller
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Oak Lodge 67 West Heath Road
London
NW3 7AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,711
Cash£45,811
Current Liabilities£214,607

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

30 September 2020Micro company accounts made up to 29 September 2019 (5 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 19 March 2019 (1 page)
21 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(5 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
30 September 2008Director appointed raymond michael miller (2 pages)
30 September 2008Director appointed raymond michael miller (2 pages)
30 September 2008Director and secretary appointed susan jane miller (2 pages)
30 September 2008Director and secretary appointed susan jane miller (2 pages)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 September 2008Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
16 September 2008Appointment terminated director qa nominees LIMITED (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 September 2008Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
16 September 2008Appointment terminated director qa nominees LIMITED (1 page)
12 September 2008Incorporation (16 pages)
12 September 2008Incorporation (16 pages)