About

Registered Number: 00551277
Date of Incorporation: 29/06/1955 (68 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (4 years and 8 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Mill Hill Management Ltd was registered on 29 June 1955 with its registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Handman, Joanna Margaret, Handman, Barbara Ann Belinda Gwavas for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDMAN, Barbara Ann Belinda Gwavas N/A 05 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HANDMAN, Joanna Margaret 04 August 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
LIQ13 - N/A 05 June 2019
LIQ03 - N/A 21 June 2018
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 21 June 2017
AD01 - Change of registered office address 28 April 2017
RESOLUTIONS - N/A 21 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2017
4.70 - N/A 21 April 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 28 December 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
RESOLUTIONS - N/A 10 July 2003
MEM/ARTS - N/A 10 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 06 December 2001
RESOLUTIONS - N/A 21 November 2001
CERTNM - Change of name certificate 14 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 08 December 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 19 February 1994
363s - Annual Return 22 December 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 07 December 1992
363b - Annual Return 12 December 1991
AA - Annual Accounts 18 November 1991
363a - Annual Return 10 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
CERTNM - Change of name certificate 10 March 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
CERTNM - Change of name certificate 16 January 1987
CERTNM - Change of name certificate 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage with floating charge 21 March 2012 Fully Satisfied

N/A

Inst of charge 13 February 1964 Fully Satisfied

N/A

Legal charge 15 November 1960 Fully Satisfied

N/A

Legal charge 30 September 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.