Company Information for CITY MILLS LIMITED
283 GREEN LANES, PALMERS GREEN, LONDON, N13 4XS,
|
Company Registration Number
04180578
Private Limited Company
Active |
Company Name | |
---|---|
CITY MILLS LIMITED | |
Legal Registered Office | |
283 GREEN LANES PALMERS GREEN LONDON N13 4XS Other companies in N13 | |
Company Number | 04180578 | |
---|---|---|
Company ID Number | 04180578 | |
Date formed | 2001-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB773639295 |
Last Datalog update: | 2024-04-06 20:29:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY MILLS MARINE LIMITED | RIVER HOUSE BLAKER ROAD STRATFORD LONDON E15 2PY | Liquidation | Company formed on the 1982-11-16 | |
CITY MILLS PRIVATE LIMITED | 7-B DURAISAMY PURAMSECOND STREET SECOND STREET TIRUPUR Tamil Nadu 641602 | ACTIVE | Company formed on the 1988-04-05 | |
CITY MILLS PARTNERS LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS COMPANY | Georgia | Unknown | ||
CITY MILLS LLC | California | Unknown | ||
CITY MILLS COMPANY | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown | ||
CITY MILLS PROPERTIES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DUNCAN FRASER SCOTT |
||
ABDUS SHAMED RAMCHARAN |
||
MICHAEL DUNCAN FRASER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Michael Duncan Fraser Scott on 2021-11-09 | |
PSC04 | Change of details for Michael Duncan Fraser Scott as a person with significant control on 2021-11-09 | |
CH01 | Director's details changed for Abdus Shamed Ramcharan on 2021-05-21 | |
CH01 | Director's details changed for Abdus Shamed Ramcharan on 2021-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL DUNCAN FRASER SCOTT on 2021-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL DUNCAN FRASER SCOTT on 2021-05-21 | |
PSC04 | Change of details for Abdus Shamed Ramcharan as a person with significant control on 2021-05-21 | |
PSC04 | Change of details for Abdus Shamed Ramcharan as a person with significant control on 2021-05-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Michael Duncan Fraser Scott on 2019-05-02 | |
PSC04 | Change of details for Michael Duncan Fraser Scott as a person with significant control on 2019-05-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Michael Duncan Fraser Scott as a person with significant control on 2018-08-31 | |
CH01 | Director's details changed for Michael Duncan Fraser Scott on 2018-08-31 | |
PSC04 | Change of details for Michael Duncan Fraser Scott as a person with significant control on 2018-08-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN FRASER SCOTT / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUS SHAMED RAMCHARAN / 08/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DUNCAN FRASER SCOTT / 08/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES04 | £ NC 1000/2000 25/03/0 | |
123 | NC INC ALREADY ADJUSTED 27/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 27/03/03--------- £ SI 2@1=2 £ IC 2/4 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Creditors Due Within One Year | 2012-04-01 | £ 35,356 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY MILLS LIMITED
Called Up Share Capital | 2012-04-01 | £ 102 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 67,186 |
Current Assets | 2012-04-01 | £ 67,560 |
Debtors | 2012-04-01 | £ 374 |
Fixed Assets | 2012-04-01 | £ 3,169 |
Shareholder Funds | 2012-04-01 | £ 35,373 |
Tangible Fixed Assets | 2012-04-01 | £ 3,169 |
Debtors and other cash assets
CITY MILLS LIMITED owns 1 domain names.
citymills.co.uk
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as CITY MILLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |