About

Registered Number: 04581803
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Centaur Secretaries Ltd, 3rd Floor, 24 Old Bond Street, London, W1S 4BH

 

Established in 2002, Mill Hill Country Club Ltd have registered office in 24 Old Bond Street, it's status is listed as "Active". There are no directors listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 06 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 17 November 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
MEM/ARTS - N/A 05 December 2002
RESOLUTIONS - N/A 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2003 Outstanding

N/A

Debenture (floating charge) 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.