About

Registered Number: 06444120
Date of Incorporation: 04/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 4 St Mark's Place, Wimbledon, London, St. Mark's Place, London, Wimbledon, SW19 7ND,

 

Based in Wimbledon, 3mil Ltd was established in 2007. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Galvin, Lorna Jane, Lowe, Ian, Stephenson, Pamela Gillian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Lorna Jane 01 July 2008 - 1
LOWE, Ian 01 July 2008 31 January 2019 1
STEPHENSON, Pamela Gillian 04 December 2007 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 24 May 2019
PSC07 - N/A 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 09 July 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
PSC04 - N/A 30 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
225 - Change of Accounting Reference Date 20 May 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.