About

Registered Number: 01100136
Date of Incorporation: 06/03/1973 (52 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: ACQUIS LTD, The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS,

 

Mildmay Land Securities Ltd was registered on 06 March 1973 and are based in Dorking in Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Boswell, Anthony Peter, Boswell, David Paul, Boswell, Jacqueline Patricia, Boswell, Kenneth Alfred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Anthony Peter 01 January 1992 - 1
BOSWELL, David Paul 04 May 1994 - 1
BOSWELL, Jacqueline Patricia N/A - 1
BOSWELL, Kenneth Alfred N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 06 December 2016
AD01 - Change of registered office address 26 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 January 2012
DISS40 - Notice of striking-off action discontinued 25 June 2011
AA - Annual Accounts 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 11 January 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 02 February 2006
353 - Register of members 02 February 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 01 March 2004
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
123 - Notice of increase in nominal capital 08 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 02 April 2003
RESOLUTIONS - N/A 26 March 2003
395 - Particulars of a mortgage or charge 11 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 24 January 2000
RESOLUTIONS - N/A 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
123 - Notice of increase in nominal capital 24 June 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 16 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 04 January 1996
288 - N/A 25 May 1995
AA - Annual Accounts 30 March 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 03 March 1994
288 - N/A 22 November 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 15 March 1993
288 - N/A 20 July 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 29 June 1990
363 - Annual Return 24 August 1989
AA - Annual Accounts 04 February 1989
AA - Annual Accounts 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1988
363 - Annual Return 17 June 1988
363 - Annual Return 23 July 1987
AA - Annual Accounts 13 July 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 09 August 1986
363 - Annual Return 17 February 1986
363 - Annual Return 17 February 1986
363 - Annual Return 17 February 1986
363 - Annual Return 17 February 1986
AA - Annual Accounts 20 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 2003 Fully Satisfied

N/A

Legal mortgage 06 January 1982 Fully Satisfied

N/A

Legal mortgage 06 January 1982 Fully Satisfied

N/A

Legal mortgage 06 January 1982 Fully Satisfied

N/A

Legal charge 07 July 1978 Fully Satisfied

N/A

Legal charge 07 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.