Mill Hill
London
NW7 2EH
Director Name | Ms Miglena Dimitrova |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 47-49 Daws Lane Mill Hill London NW7 4SD |
Director Name | Ms Carol Ann Richmond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Victoria Road London NW7 4RY |
Director Name | Mr Nicholas Paul Turner |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 47-49 Daws Lane Mill Hill London NW7 4SD |
Director Name | Mr John Spencer Perry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wades Hill London N21 1AP |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2015(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2020) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Barry Cyril Barnett & Sandra Josephine Barnett 20.00% Ordinary |
---|---|
1 at £1 | Carol Richmond 20.00% Ordinary |
1 at £1 | John Spencer Perry 20.00% Ordinary |
1 at £1 | Miglena Dimitrova 20.00% Ordinary |
1 at £1 | Nicholas Paul Turner 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
5 December 2023 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 March 2021 | Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
18 January 2021 | Registered office address changed from Flexspace C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Page Registrars Limited as a secretary on 1 April 2020 (1 page) |
20 April 2020 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Flexspace C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 20 April 2020 (1 page) |
20 April 2020 | Appointment of Trent Park Properties as a secretary on 1 April 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 May 2016 | Director's details changed for John Spencer Perry on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for John Spencer Perry on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 June 2015 | Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2015 | Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page) |
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Registered office address changed from Flat 2 47-49 Daws Lane Mill Hill London NW7 4SD United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Flat 2 47-49 Daws Lane Mill Hill London NW7 4SD United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
18 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |