Quarndon
Derby
Derbyshire
DE22 5JR
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House, 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Martyn John Cubbage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Epsom Road Beeston Nottingham Nottinghamshire NG9 6HQ |
Secretary Name | Pamela June Smyth |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 August 2021) |
Role | Director Of Property Development |
Country of Residence | Canada |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Website | arcassociates.com |
---|
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 |
1 at £1 | Ark Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Miller Developments Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£20,181 |
Net Worth | £95,116 |
Cash | £97,921 |
Current Liabilities | £337,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 July 2023 | Change of details for Ark Capital Limited as a person with significant control on 15 February 2022 (2 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
30 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
17 December 2021 | Notification of Thorntonhall (Nottingham) Limited as a person with significant control on 7 December 2021 (2 pages) |
14 December 2021 | Cessation of Miller Developments Holdings Limited as a person with significant control on 7 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
19 August 2021 | Appointment of Mr. David Thomas Milloy as a director on 17 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Andrew Sutherland as a director on 17 August 2021 (1 page) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 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) |
13 May 2021 | Termination of appointment of Martyn John Cubbage as a director on 11 May 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
23 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Accounts for a small company 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 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom 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 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom 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) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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) |
12 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Appointment of Mr Euan James Edward Haggerty as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Euan James Edward Haggerty as a director on 11 June 2015 (2 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) |
31 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 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) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 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) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
14 June 2011 | Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
7 December 2010 | Termination of appointment of Donald Borland as a director (2 pages) |
7 December 2010 | Appointment of Andrew Sutherland as a director (3 pages) |
7 December 2010 | Termination of appointment of Donald Borland as a director (2 pages) |
7 December 2010 | Appointment of Andrew Sutherland as a director (3 pages) |
15 June 2010 | Incorporation (36 pages) |
15 June 2010 | Incorporation (36 pages) |