Company NameMillturn Limited
DirectorsKendall Tzaraine Daniel and Samuel Peter Cope
Company StatusActive
Company Number08430529
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Kendall Tzaraine Daniel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyre Park Kyre
Tenbury Wells
Worcestershire
WR15 8RW
Director NameMr Samuel Peter Cope
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Thorns Green Farm Castlemill Lane
Ashley
Altrincham
Cheshire
WA15 0QZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Timothy Gwyn-Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(2 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
StatusResigned
Appointed25 March 2013(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMalcolm Hezel
StatusResigned
Appointed25 March 2013(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Jamie Bishop
StatusResigned
Appointed07 December 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kingscastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,420
Cash£225
Current Liabilities£2,645

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

26 April 2019Delivered on: 2 May 2019
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
26 April 2019Delivered on: 2 May 2019
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, 51 cathcart road, london SW10 9DH.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The property known as flat 1, 51 cathcart road, london SW10 9DH registered at the land registry with title number BGL65358.
Outstanding

Filing History

7 December 2017Termination of appointment of Malcolm Hezel as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Appointment of Mrs Kendall Tzaraine Daniel as a director on 1 March 2016 (2 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
15 December 2015Registration of charge 084305290001, created on 11 December 2015 (39 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
4 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
13 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
25 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
27 March 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page)
26 March 2013Termination of appointment of Andrew Davis as a director (1 page)
26 March 2013Appointment of Kathleen Bainbridge as a secretary (2 pages)
26 March 2013Appointment of Malcolm Hezel as a secretary (2 pages)
26 March 2013Appointment of Mr Timothy Gwyn-Jones as a director (2 pages)
5 March 2013Incorporation (43 pages)