Manchester
M2 3DE
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Graeme Ronald Crawford Scott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1994) |
Role | Financial Director |
Correspondence Address | 1 West Cointon House 40 Woodhall Road, Colinton Edinburgh EH13 0DU Scotland |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years after company formation) |
Appointment Duration | 8 years (resigned 01 July 1999) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | Belmont Ellersly Road Edinburgh Midlothian EH12 6JA Scotland |
Director Name | Gordon Kenneth Lawson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(29 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2000) |
Role | Director Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(36 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(38 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 05 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Nicholas John Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Evenlode,248 Station Road Knowle West Midlands B93 0ES |
Director Name | Neil William Johnston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Michael Tapp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 109 Westcliffe Apartments 1 South Wharf Road London W2 1JB |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Frederic Mark Hewett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Tonbridge Kent TN9 2LP |
Director Name | Omar Adam Elmi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10a Merchiston Avenue Edinburgh Lothian EH10 4NY Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Nigel Kenneth Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(42 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddings Road Moseley Birmingham West Midlands B13 8LR |
Director Name | Mr Jonathan Neil Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(42 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(46 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Kirsty Fraser Macgregor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(47 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Secretary Name | Kirsty Fraser Macgregor |
---|---|
Status | Resigned |
Appointed | 18 March 2015(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Website | millerdevelopments.co.uk |
---|
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Natwest Fis Nominees LTD A/c Designation Sx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,025,000 |
Gross Profit | £8,791,000 |
Net Worth | £35,900,000 |
Cash | £8,791,000 |
Current Liabilities | £24,925,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
8 October 2015 | Delivered on: 21 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered on: 9 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in the shares and the related rights see image for full details. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 February 2012 | Delivered on: 14 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The "Security Agent") Classification: Share pledge Secured details: All monies due or to become due from the company or any other obligor to the security agent and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being detailed on the form MG01 see image for full details. Fully Satisfied |
19 December 2005 | Delivered on: 5 January 2006 Satisfied on: 22 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A charge over securities Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details. Fully Satisfied |
20 April 1999 | Delivered on: 30 April 1999 Satisfied on: 7 July 1999 Persons entitled: The Royal Bank of Scotland PLC,Security Trustee for Itself and on Behalf of the Agent,the Banks,the Clearing Bank and the Issuing Bank (As Defined in the Agreement)(the "Beneficiaries") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture,the agreement,any of the other funding documents and/or any deed or document supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 1980 | Delivered on: 19 September 1980 Persons entitled: Citibank N A Classification: Standard security dated 26/8/80 and presented for registration at the register of sasines on 11/9/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's heritable property extending to O.7702 neetacre at pitreavie industrial estate dunfermline fife. Fully Satisfied |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 June 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester M2 3DE on 10 January 2023 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
17 March 2022 | Cessation of Milsut 1 Limited as a person with significant control on 17 March 2022 (1 page) |
16 March 2022 | Notification of A&D Corporate Holdings Llp as a person with significant control on 16 March 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
17 December 2021 | Cessation of Milsut2 Limited as a person with significant control on 14 December 2021 (1 page) |
14 December 2021 | Notification of Milsut 1 Limited as a person with significant control on 14 December 2021 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
16 August 2020 | Resolutions
|
4 August 2020 | Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020 (1 page) |
4 August 2020 | Notification of Milsut2 Limited as a person with significant control on 30 July 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
20 February 2020 | Change of details for F&J Ventures Limited as a person with significant control on 11 February 2020 (2 pages) |
30 December 2019 | Group of companies' accounts made up to 30 April 2019 (38 pages) |
11 July 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (3 pages) |
8 May 2019 | Notification of F&J Ventures Limited as a person with significant control on 22 April 2019 (4 pages) |
8 May 2019 | Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
6 August 2018 | Satisfaction of charge 008495530007 in full (1 page) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
4 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page) |
21 October 2015 | Registration of charge 008495530007, created on 8 October 2015 (10 pages) |
21 October 2015 | Registration of charge 008495530007, created on 8 October 2015 (10 pages) |
21 October 2015 | Registration of charge 008495530007, created on 8 October 2015 (10 pages) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 6 in full (18 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
6 July 2015 | Satisfaction of charge 4 in full (6 pages) |
6 July 2015 | Satisfaction of charge 6 in full (18 pages) |
6 July 2015 | Satisfaction of charge 4 in full (6 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 April 2015 | Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
25 July 2013 | Termination of appointment of Frederic Hewett as a director (1 page) |
25 July 2013 | Termination of appointment of Frederic Hewett as a director (1 page) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
2 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (18 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (18 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4
|
14 March 2012 | Particulars of a mortgage or charge / charge no: 4
|
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (7 pages) |
21 February 2012 | Memorandum and Articles of Association (7 pages) |
21 February 2012 | Resolutions
|
29 September 2011 | Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page) |
29 September 2011 | Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Neil William Johnston on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Neil William Johnston on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
18 August 2011 | Appointment of Kirsty Fraser Macgregor as a director (3 pages) |
18 August 2011 | Appointment of Kirsty Fraser Macgregor as a director (3 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
24 June 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
15 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 15 June 2011 (1 page) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
15 June 2009 | Return made up to 22/05/09; full list of members (7 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (7 pages) |
4 March 2009 | Director appointed pamela june smyth (3 pages) |
4 March 2009 | Director appointed pamela june smyth (3 pages) |
19 November 2008 | Appointment terminated director nicholas harris (1 page) |
19 November 2008 | Appointment terminated director nicholas harris (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Appointment terminated director omar elmi (1 page) |
4 November 2008 | Appointment terminated director omar elmi (1 page) |
16 July 2008 | Director appointed pamela grant (4 pages) |
16 July 2008 | Director appointed pamela grant (4 pages) |
7 July 2008 | Return made up to 22/05/08; full list of members (7 pages) |
7 July 2008 | Return made up to 22/05/08; full list of members (7 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 March 2008 | Appointment terminated director nigel bell (1 page) |
3 March 2008 | Appointment terminated director nigel bell (1 page) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (4 pages) |
11 January 2008 | New director appointed (4 pages) |
11 January 2008 | New director appointed (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
19 January 2006 | Company name changed miller investments holdings limi ted\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed miller investments holdings limi ted\certificate issued on 19/01/06 (2 pages) |
16 January 2006 | New director appointed (5 pages) |
16 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (3 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | New director appointed (4 pages) |
5 January 2006 | New director appointed (4 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
22 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (4 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
12 December 2003 | Company name changed miller investments southern limi ted\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed miller investments southern limi ted\certificate issued on 12/12/03 (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
20 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
20 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 26/05/02; full list of members (5 pages) |
17 July 2002 | Return made up to 26/05/02; full list of members (5 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 21 golden square london W1F 9JN (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 21 golden square london W1F 9JN (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 21 golden square london W1R 3PA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 21 golden square london W1R 3PA (1 page) |
27 June 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Secretary's particulars changed (1 page) |
5 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: miller house corporation street rugby midlands CV21 2DW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: miller house corporation street rugby midlands CV21 2DW (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
7 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
30 April 1999 | Particulars of mortgage/charge (6 pages) |
30 April 1999 | Particulars of mortgage/charge (6 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Return made up to 26/05/98; no change of members (7 pages) |
4 June 1998 | Return made up to 26/05/98; no change of members (7 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | Return made up to 26/05/97; no change of members (6 pages) |
18 June 1997 | Return made up to 26/05/97; no change of members (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members
|
20 June 1996 | Return made up to 07/06/96; full list of members
|
15 May 1996 | Registered office changed on 15/05/96 from: miller house godalming surrey GU7 1HU (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: miller house godalming surrey GU7 1HU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
21 May 1992 | Articles of association (9 pages) |
21 May 1992 | Articles of association (9 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1975 | Company name changed\certificate issued on 11/12/75 (2 pages) |
11 December 1975 | Company name changed\certificate issued on 11/12/75 (2 pages) |
6 November 1975 | Memorandum and Articles of Association (12 pages) |
6 November 1975 | Memorandum and Articles of Association (12 pages) |
11 April 1973 | Memorandum and Articles of Association (14 pages) |
11 April 1973 | Memorandum and Articles of Association (14 pages) |
14 February 1967 | Memorandum of association (8 pages) |
14 February 1967 | Memorandum of association (8 pages) |
20 May 1965 | Certificate of incorporation (1 page) |
20 May 1965 | Incorporation (16 pages) |
20 May 1965 | Certificate of incorporation (1 page) |
20 May 1965 | Incorporation (16 pages) |