About

Registered Number: 05997339
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 Lyric Square, Lyric Square, London, W6 0NB,

 

Based in London, 3 Minute Mile Ltd was setup in 2006, it has a status of "Active". There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDRY, Saira Anjum Kamal 29 June 2017 - 1
SUTTON, Jeremy 14 November 2006 - 1
WATES, Julia Claire 29 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BENNELL, Lucy Patricia Crocker 20 September 2009 31 March 2013 1
GRAHAM, Patricia 14 November 2006 14 November 2007 1
WATES, Julia Claire 01 April 2013 25 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2020
SH08 - Notice of name or other designation of class of shares 12 May 2020
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
CS01 - N/A 02 December 2019
AA01 - Change of accounting reference date 08 November 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
DISS40 - Notice of striking-off action discontinued 10 March 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 02 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 May 2015
TM02 - Termination of appointment of secretary 25 March 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 03 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AP03 - Appointment of secretary 02 April 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 21 September 2009
DISS40 - Notice of striking-off action discontinued 25 December 2008
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
AA - Annual Accounts 15 May 2008
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.