Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILL FINANCE LIMITED
Company Information for

MILL FINANCE LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
05257957
Private Limited Company
Liquidation

Company Overview

About Mill Finance Ltd
MILL FINANCE LIMITED was founded on 2004-10-13 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". Mill Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILL FINANCE LIMITED
 
Legal Registered Office
MOUNTVIEW COURT
1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in WC2H
 
Previous Names
SHELFCO (NO. 3013) LIMITED04/01/2005
Filing Information
Company Number 05257957
Company ID Number 05257957
Date formed 2004-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2023-01-06 13:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of MILL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH SHERIDAN TOPLAS
Company Secretary 2008-11-17
RUPERT CHARLES KINBAR ROBINSON
Director 2016-12-09
DAVID HUGH SHERIDAN TOPLAS
Director 2004-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PHILLIPS
Director 2010-07-07 2018-05-01
ANDREW RICHARD INGRAM SMITH
Director 2014-06-27 2016-01-15
ANTHONY CARMELLO NORRIS
Director 2007-09-11 2011-02-01
DAVID JOHN COULSON
Director 2010-04-12 2010-12-15
JOHN RICHARD TRUSTRAM EVE
Director 2007-09-11 2009-10-01
IIC GROUP SERVICES LIMITED
Company Secretary 2004-12-20 2008-11-17
PAUL ANTHONY CARTWRIGHT
Director 2006-08-21 2008-11-17
THOMAS BENEDICT SYMES
Director 2004-12-20 2008-11-17
JEREMY RUSSELL TILFORD
Director 2006-08-21 2008-06-27
IIC GROUP SERVICES LIMITED
Director 2004-12-20 2006-08-21
DAVID MAURICE EILBECK
Director 2005-02-15 2006-04-12
EPS SECRETARIES LIMITED
Nominated Secretary 2004-10-13 2004-12-20
MIKJON LIMITED
Nominated Director 2004-10-13 2004-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT CHARLES KINBAR ROBINSON VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
RUPERT CHARLES KINBAR ROBINSON VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
RUPERT CHARLES KINBAR ROBINSON VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
RUPERT CHARLES KINBAR ROBINSON VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
RUPERT CHARLES KINBAR ROBINSON VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
RUPERT CHARLES KINBAR ROBINSON VESTA GLOBAL HOLDINGS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Liquidation
RUPERT CHARLES KINBAR ROBINSON VESTA GLOBAL LIMITED Director 2017-02-17 CURRENT 2017-02-17 Liquidation
RUPERT CHARLES KINBAR ROBINSON VESTA (NO.2) LIMITED Director 2016-11-04 CURRENT 2016-11-04 Dissolved 2017-11-07
RUPERT CHARLES KINBAR ROBINSON VESTA (NO.1) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-11-08
2022-12-13Appointment of a voluntary liquidator
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2022-12-13600Appointment of a voluntary liquidator
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2022-12-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-09
2022-11-18Voluntary liquidation Statement of affairs
2022-11-18LIQ02Voluntary liquidation Statement of affairs
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17CH01Director's details changed for Mr Rupert Charles Kinbar Robinson on 2020-11-30
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16PSC02Notification of Mira Holdings Uk Limited as a person with significant control on 2020-12-15
2020-12-16PSC07CESSATION OF MIRA VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-11PSC02Notification of Mira Ventures Limited as a person with significant control on 2019-09-11
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR SIMON TIMOTHY CHRISTOPHER WEBBER
2018-05-01PSC07CESSATION OF SIMON NEIL PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL PHILLIPS
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 300000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16AP01DIRECTOR APPOINTED MR RUPERT CHARLES KINBAR ROBINSON
2016-12-16AP01DIRECTOR APPOINTED MR RUPERT CHARLES KINBAR ROBINSON
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD INGRAM SMITH
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 300000
2015-10-15AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-10AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Cristina Felipez Alhambra House 27-31 Charing Cross Road London WC2H 0AU
2014-06-27AP01DIRECTOR APPOINTED MR ANDREW RICHARD INGRAM SMITH
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 300000
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HUGH SHERIDAN TOPLAS on 2012-02-13
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SHERIDAN TOPLAS / 13/02/2012
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG
2011-11-02AR0113/10/11 FULL LIST
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORRIS
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-10-14AR0113/10/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED SIMON NEIL PHILLIPS
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AP01DIRECTOR APPOINTED DAVID JOHN COULSON
2009-11-12AR0113/10/09 FULL LIST
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-04123NC INC ALREADY ADJUSTED 23/04/09
2009-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-04RES04GBP NC 150000/300000 23/04/2009
2009-05-0488(2)AD 23/04/09 GBP SI 150000@1=150000 GBP IC 150000/300000
2008-12-04288aSECRETARY APPOINTED DAVID HUGH SHERIDAN TOPLAS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 140 LONDON WALL LONDON EC2Y 5DN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL CARTWRIGHT
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SYMES
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY IIC GROUP SERVICES LIMITED
2008-11-24RES13SECTION 180(4)(A) 17/11/2008
2008-11-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / IIC GROUP SERVICES LIMITED / 07/11/2008
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JEREMY TILFORD
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY TILFORD / 22/05/2008
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-05-22RES04£ NC 1000/150000 08/05
2007-05-22123NC INC ALREADY ADJUSTED 08/05/07
2007-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-2288(2)RAD 08/05/07--------- £ SI 149999@1=149999 £ IC 1/150000
2006-10-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 6-8 OLD BOND STREET LONDON W1S 4PH
2006-04-24288bDIRECTOR RESIGNED
2005-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-05225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-02
Resolution2023-02-02
Appointmen2022-11-22
Resolution2022-11-22
Meetings o2022-10-31
Fines / Sanctions
No fines or sanctions have been issued against MILL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MILL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MILL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL FINANCE LIMITED
Trademarks
We have not found any records of MILL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as MILL FINANCE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMILL FINANCE LIMITEDEvent Date2023-02-02
This notice is in substitution for that which appeared in The London Gazette on 21 November 2022- notice ID 4214490; issue number 63884, and page 22408 in the 22 November 2022 printed edition. Notice…
 
Initiating party Event TypeResolution
Defending partyMILL FINANCE LIMITEDEvent Date2023-02-02
 
Initiating party Event TypeAppointmen
Defending partyMILL FINANCE LIMITEDEvent Date2022-11-22
Name of Company: MILL FINANCE LIMITED Company Number: 05257957 Nature of Business: Activities auxiliary to financial intermediation Registered office: Ashbourne House The Guildway, Old Portsmouth Road…
 
Initiating party Event TypeResolution
Defending partyMILL FINANCE LIMITEDEvent Date2022-11-22
 
Initiating party Event TypeMeetings o
Defending partyMILL FINANCE LIMITEDEvent Date2022-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.