Company NameMilly's Marvels Limited
DirectorCamilla Worster
Company StatusActive
Company Number09259165
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameCamilla Worster
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ms Camilla Worster
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
3 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page)
8 January 2015Appointment of Camilla Worster as a director on 10 October 2014 (3 pages)
8 January 2015Appointment of Camilla Worster as a director on 10 October 2014 (3 pages)
6 January 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(4 pages)
21 October 2014Termination of appointment of Barbara Kahan as a director on 10 October 2014 (2 pages)
21 October 2014Termination of appointment of Barbara Kahan as a director on 10 October 2014 (2 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(36 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(36 pages)