Mill Hill
NW7 2AS
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Director Name | Mr Stephen Mark Cole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Registered Address | First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
26 February 2021 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 26 February 2021 (1 page) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AS England to Craven House 16 Northumberland Avenue London WC2N 5AP on 8 June 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
3 April 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Appointment of Mr Stephen Mark Cole as a director on 1 January 2019 (2 pages) |
14 February 2019 | Appointment of Mr Martin Bevis Gray as a director on 1 January 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
4 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|