Company Name6 Mildmay Grove Limited
Company StatusActive
Company Number02408200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lia Lalli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 2002(12 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Mildmay Grove South
London
Islington
N1 4RL
Director NameLucy Mitchell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
6 Mildmay Grove South
London
N1 4RL
Director NameJonathan Craig Riley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address6a Mildmay Grove South
London
N1 4RL
Director NameSimeon Rose
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleAdvertising Creative
Country of ResidenceUnited Kingdom
Correspondence Address6 Mildmay Grove South
London
N1 4RL
Director NameMr Richard Anthony Mason
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed28 November 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence Address6 Mildmay Grove South
Islington
London
N1 4RL
Director NameMr Geoffrey Alan Charles Beeckman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1996)
RolePhotographer
Correspondence Address6 Mildmay Grove
Islington
London
N1 4RL
Director NameMr Adam Joshua Dutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 1999)
RoleRestaurant Manager
Correspondence AddressFlat 3 6 Mildmay Grove
Islington
London
N1 4RL
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 1997)
RoleMarketing Manager
Correspondence Address6 Mildmay Grove
Islington
London
N1 4RL
Director NameMs Amanda Jane Stevenson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 02 September 2005)
RoleCounsellor
Correspondence AddressFlat 4 6 Mildmay Grove
Islington
London
N1 4RL
Director NameMs Candida Jane Johanna Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleLandscape Architect
Correspondence Address6 Mildmay Grove
Islington
London
N1 4RL
Secretary NameMs Candida Jane Johanna Smith
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address6 Mildmay Grove
Islington
London
N1 4RL
Director NameDanny Josef O'Neill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2002)
RoleTelevision Editor
Correspondence AddressFlat Five 6 Mildmay Grove
London
N1 4RL
Secretary NameDanny Josef O'Neill
NationalityBritish
StatusResigned
Appointed02 February 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressFlat Five 6 Mildmay Grove
London
N1 4RL
Director NameAlison Louise Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(7 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 23 July 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Mildmay Grove
Islington
London
N1 4RL
Director NameRobin Erin Sheppard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2003)
RoleTV Director
Correspondence AddressFlat 1
6 Mildmay Grove Islington
London
N1 4RL
Director NameDr Nicholas Haeffner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2002)
RoleLecturer
Correspondence AddressFlat 3
6 Mildmay Grove South
London
N1 4RL
Director NameAlastair Marshall Hosie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2009)
RoleUniversity Lecturer
Correspondence Address6 Mildmay Grove South
London
N1 4RL
Secretary NameAlastair Marshall Hosie
NationalityBritish
StatusResigned
Appointed21 January 2002(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2009)
RoleUniversity Lecturer
Correspondence Address6 Mildmay Grove South
London
N1 4RL
Director NameAnthony Sebastian Philipson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2007)
RoleTV Director
Correspondence Address6a Mildmay Grove South
London
N1 4RL
Secretary NameSimeon Rose
StatusResigned
Appointed27 August 2009(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address6 Mildmay Grove South
London
N1 4RL
Director NameMr Thomas Michael O'Hara
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(23 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Mildmay Grove South
Islington
London
N1 4RL
Secretary NameMr Thomas Michael O'Hara
StatusResigned
Appointed01 December 2012(23 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address6 Mildmay Grove South
London
N1 4RL

Contact

Websitewww.simeonrose.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Thomas Michael O'hara as a secretary on 28 November 2017 (1 page)
8 August 2018Termination of appointment of Thomas Michael O'hara as a director on 28 November 2017 (1 page)
7 August 2018Appointment of Mr Richard Anthony Mason as a director on 28 November 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 no member list (7 pages)
29 July 2015Annual return made up to 26 July 2015 no member list (7 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 August 2014Annual return made up to 26 July 2014 no member list (7 pages)
7 August 2014Annual return made up to 26 July 2014 no member list (7 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 August 2013Annual return made up to 26 July 2013 no member list (7 pages)
23 August 2013Annual return made up to 26 July 2013 no member list (7 pages)
22 August 2013Termination of appointment of Simeon Rose as a secretary (1 page)
22 August 2013Appointment of Mr. Thomas Michael O'hara as a secretary (2 pages)
22 August 2013Termination of appointment of Simeon Rose as a secretary (1 page)
22 August 2013Appointment of Mr. Thomas Michael O'hara as a secretary (2 pages)
21 August 2013Secretary's details changed for Simeon Rose on 1 December 2012 (1 page)
21 August 2013Secretary's details changed for Simeon Rose on 1 December 2012 (1 page)
21 August 2013Secretary's details changed for Simeon Rose on 1 December 2012 (1 page)
9 August 2012Appointment of Mr. Thomas Michael O'hara as a director (2 pages)
9 August 2012Termination of appointment of Alison Thomson as a director (1 page)
9 August 2012Termination of appointment of Alison Thomson as a director (1 page)
9 August 2012Appointment of Mr. Thomas Michael O'hara as a director (2 pages)
9 August 2012Annual return made up to 26 July 2012 no member list (7 pages)
9 August 2012Annual return made up to 26 July 2012 no member list (7 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
22 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 July 2010Annual return made up to 26 July 2010 no member list (7 pages)
30 July 2010Annual return made up to 26 July 2010 no member list (7 pages)
29 July 2010Director's details changed for Lia Lalli on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Simeon Rose on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Craig Riley on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Simeon Rose on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Alison Louise Thomson on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Craig Riley on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Lucy Mitchell on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Lucy Mitchell on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Alison Louise Thomson on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Lia Lalli on 26 July 2010 (2 pages)
15 July 2010Appointment of Simeon Rose as a secretary (1 page)
15 July 2010Appointment of Simeon Rose as a director (1 page)
15 July 2010Appointment of Simeon Rose as a secretary (1 page)
15 July 2010Appointment of Simeon Rose as a director (1 page)
14 July 2010Termination of appointment of Alastair Hosie as a director (1 page)
14 July 2010Termination of appointment of Alastair Hosie as a secretary (1 page)
14 July 2010Termination of appointment of Alastair Hosie as a secretary (1 page)
14 July 2010Termination of appointment of Alastair Hosie as a director (1 page)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 August 2009Annual return made up to 26/07/09 (3 pages)
21 August 2009Annual return made up to 26/07/09 (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2008Annual return made up to 26/07/08 (3 pages)
11 August 2008Director and secretary's change of particulars / alastair hosie / 01/10/2007 (1 page)
11 August 2008Director and secretary's change of particulars / alastair hosie / 01/10/2007 (1 page)
11 August 2008Director and secretary's change of particulars / alastair hosie / 01/10/2007 (1 page)
11 August 2008Director and secretary's change of particulars / alastair hosie / 01/10/2007 (1 page)
11 August 2008Annual return made up to 26/07/08 (3 pages)
27 February 2008Director appointed jonathan craig riley (2 pages)
27 February 2008Appointment terminated director anthony philipson (1 page)
27 February 2008Appointment terminated director anthony philipson (1 page)
27 February 2008Director appointed jonathan craig riley (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Annual return made up to 26/07/07 (2 pages)
16 August 2007Annual return made up to 26/07/07 (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 August 2006Annual return made up to 26/07/06 (5 pages)
21 August 2006Annual return made up to 26/07/06 (5 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
16 August 2005Annual return made up to 26/07/05 (5 pages)
16 August 2005Annual return made up to 26/07/05 (5 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Annual return made up to 26/07/04
  • 363(287) ‐ Registered office changed on 17/08/04
(5 pages)
17 August 2004Annual return made up to 26/07/04
  • 363(287) ‐ Registered office changed on 17/08/04
(5 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 August 2003Annual return made up to 26/07/03 (5 pages)
13 August 2003Annual return made up to 26/07/03 (5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Annual return made up to 26/07/02 (5 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Annual return made up to 26/07/02 (5 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 August 2001Annual return made up to 26/07/01 (4 pages)
16 August 2001Annual return made up to 26/07/01 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Annual return made up to 26/07/98 (6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Annual return made up to 26/07/98 (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Annual return made up to 26/07/97 (8 pages)
20 August 1997Annual return made up to 26/07/97 (8 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New director appointed (2 pages)
18 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 July 1995Annual return made up to 26/07/95 (6 pages)
28 July 1995Annual return made up to 26/07/95 (6 pages)
26 July 1989Incorporation (29 pages)
26 July 1989Incorporation (29 pages)