Halstead
Essex
CO9 1DD
Director Name | Mrs Suzanne Drew |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | New House Rogers Cross Tillington Herefordshire HR4 8LJ Wales |
Secretary Name | Mrs Suzanne Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | New House Rogers Cross Tillington Herefordshire HR4 8LJ Wales |
Director Name | Joseph William Nunn |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Maple Avenue Braintree Essex CM7 2NT |
Secretary Name | Joseph William Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Maple Avenue Braintree Essex CM7 2NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | millkitchens.moonfruit.com |
---|
Registered Address | Unit 14, Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
500 at £1 | Paul Martin Nunn 49.50% Ordinary A |
---|---|
500 at £1 | Suzanne Drew 49.50% Ordinary A |
10 at £1 | Mr Alan Leonard Pickford 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,366 |
Cash | £17,866 |
Current Liabilities | £20,945 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 September 2016 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2015 | Registered office address changed from Unit 4 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD to Unit 14, Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Unit 4 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD to Unit 14, Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 1 October 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Paul Martin Nunn on 16 April 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Director and secretary's change of particulars / suzanne nunn / 13/01/2009 (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
4 June 2008 | Ad 15/05/08\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
15 May 2008 | Nc inc already adjusted 29/04/08 (1 page) |
15 May 2008 | Resolutions
|
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 17/09/05; no change of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
15 October 2004 | Return made up to 17/09/04; full list of members
|
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
3 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 June 2000 | Resolutions
|
24 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
17 September 1997 | Incorporation (11 pages) |