Mill Hill
London
NW7 3SA
Director Name | Mrs Delyse Marie Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Briar Wood Close Fareham Hants PO16 0PS |
Registered Address | Concord House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
55 at £1 | Delyse Mitchell 55.00% Ordinary |
---|---|
45 at £1 | Peter Mitchell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£483 |
Cash | £2,378 |
Current Liabilities | £5,703 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
22 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 June 2016 | Appointment of Mrs Phillipa Ruth Sharland as a director on 1 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Delyse Marie Mitchell as a director on 1 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Delyse Marie Mitchell as a director on 1 May 2016 (1 page) |
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mrs Phillipa Ruth Sharland as a director on 1 May 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 1St Floor Austin House 43 Poole Road Bournemouth Dorset BH4 9DN United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 1St Floor Austin House 43 Poole Road Bournemouth Dorset BH4 9DN United Kingdom on 15 September 2011 (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|