New Malden
Surrey
KT3 4QS
Director Name | Mr Jonathan Charles Miller |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Website | gracemillerproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86051300 |
Telephone region | London |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
750 at £1 | Jonathan Miller 68.18% Preference |
---|---|
51 at £1 | Jonathan Miller 4.64% Ordinary |
49 at £1 | Diane Miller 4.45% Ordinary |
250 at £1 | Diane Miller 22.73% Preference |
Year | 2014 |
---|---|
Net Worth | £20,262 |
Current Liabilities | £47,027 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
8 September 2011 | Delivered on: 14 September 2011 Persons entitled: Toy Options (Far East) Limited Classification: Rent deposit deed Secured details: £3,088 due or to become due from the company to the chargee. Particulars: £3,088 plus accrued interest. Outstanding |
---|
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages) |
26 October 2011 | Registered office address changed from 2a Lampton Road West Wimbledon London Sw20 Olr England on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 2a Lampton Road West Wimbledon London Sw20 Olr England on 26 October 2011 (2 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|