57 Berkeley Square
London
W1J 6ER
Secretary Name | Susan Millar |
---|---|
Status | Current |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Website | www.juliemillar.com |
---|
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Julie Wendy Millar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,175 |
Cash | £18,247 |
Current Liabilities | £75,289 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
26 October 2012 | Delivered on: 1 November 2012 Persons entitled: State Bank of India Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to the chargee. Particulars: Flat c 97 comeragh road hammersmith london t/n BGL31817. Outstanding |
---|
8 December 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
---|---|
26 July 2017 | Satisfaction of charge 1 in full (3 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 May 2014 | Secretary's details changed for Susan Millar on 25 March 2013 (1 page) |
14 May 2014 | Director's details changed for Julie Wendy Millar on 25 March 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
5 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Julie Wendy Millar on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Julie Wendy Millar on 1 October 2009 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 97B comeragh road london W14 9HS (1 page) |
12 May 2009 | Incorporation (18 pages) |