About

Registered Number: 00191385
Date of Incorporation: 18/07/1923 (101 years and 8 months ago)
Company Status: Active
Registered Address: 1068 High Road, Whetstone, London, N20 0QP

 

Established in 1923, Mills Shopfitting Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Millbank, Barry John, Coker, James George, Hermel, Geoffrey Michael, Kemp, Colin John Stuart, Dye, Maureen Penelope. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, James George N/A - 1
HERMEL, Geoffrey Michael N/A - 1
KEMP, Colin John Stuart N/A - 1
Secretary Name Appointed Resigned Total Appointments
MILLBANK, Barry John 01 September 1997 - 1
DYE, Maureen Penelope N/A 01 October 1993 1

Filing History

Document Type Date
AC92 - N/A 16 May 2013
LIQ - N/A 18 December 2007
L64.07 - Release of Official Receiver 18 September 2007
3.6 - Abstract of receipt and payments in receivership 01 March 2006
405(2) - Notice of ceasing to act of Receiver 01 March 2006
3.6 - Abstract of receipt and payments in receivership 16 November 2005
3.6 - Abstract of receipt and payments in receivership 11 November 2004
3.6 - Abstract of receipt and payments in receivership 15 November 2003
3.6 - Abstract of receipt and payments in receivership 20 November 2002
3.6 - Abstract of receipt and payments in receivership 16 November 2001
3.10 - N/A 07 February 2001
COCOMP - Order to wind up 22 December 2000
405(1) - Notice of appointment of Receiver 14 November 2000
363s - Annual Return 18 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 05 November 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 24 June 1996
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 01 August 1995
395 - Particulars of a mortgage or charge 26 July 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 06 January 1995
288 - N/A 24 November 1994
288 - N/A 04 October 1994
363s - Annual Return 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1993
288 - N/A 21 October 1993
AA - Annual Accounts 16 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 26 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
288 - N/A 30 August 1990
AA - Annual Accounts 09 August 1990
RESOLUTIONS - N/A 29 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1990
CERTNM - Change of name certificate 25 April 1990
363 - Annual Return 30 January 1990
288 - N/A 17 January 1990
RESOLUTIONS - N/A 22 September 1989
288 - N/A 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1989
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 22 October 1986
47 - N/A 18 September 1986
47 - N/A 18 September 1986
AA - Annual Accounts 04 August 1986
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
363 - Annual Return 04 August 1986
363 - Annual Return 04 August 1986
363 - Annual Return 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 1996 Outstanding

N/A

Fixed and floating charge 19 July 1995 Outstanding

N/A

Legal charge 11 September 1986 Fully Satisfied

N/A

Legal charge 11 September 1986 Fully Satisfied

N/A

Debenture 12 July 1983 Fully Satisfied

N/A

Debenture 12 July 1983 Fully Satisfied

N/A

Charge 22 December 1981 Fully Satisfied

N/A

Legal charge 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.