Mill Hill
London
NW7 2DQ
Director Name | Mr David Alexander Graham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Website | grahamfittsurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88668220 |
Telephone region | London |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Donald Percy Ledger Fitt 50.00% Ordinary |
---|---|
50 at £1 | Mr David Alexander Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,833 |
Cash | £10,316 |
Current Liabilities | £43,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 May 2017 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 May 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Director's details changed for Mr Donald Percy Ledger Fitt on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Donald Percy Ledger Fitt on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr David Alexander Graham on 25 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr David Alexander Graham on 25 May 2016 (2 pages) |
17 December 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 17 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 30 April 2012 (1 page) |
26 April 2011 | Incorporation (44 pages) |
26 April 2011 | Incorporation (44 pages) |