MISS MILLIES FRIED CHICKEN LIMITED

124 Baker Street, London, W1U 6TY, England
StatusACTIVE
Company No.00766004
CategoryPrivate Limited Company
Incorporated01 Jul 1963
Age60 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MISS MILLIES FRIED CHICKEN LIMITED is an active private limited company with number 00766004. It was incorporated 60 years, 11 months, 4 days ago, on 01 July 1963. The company address is 124 Baker Street, London, W1U 6TY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 124 Baker Street London W1U 6TY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: 68 Parkway First Floor London NW1 7AH England

Change date: 2021-02-08

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amir Mashkoor

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-08

Psc name: Hbm Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: 68 Parkway First Floor London NW1 7AH

Old address: First Floor 1 the Concourse Brislington Bristol BS4 5BG

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007660040003

Charge creation date: 2019-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-13

Charge number: 007660040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-20

Charge number: 007660040001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 08 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 08 Jun 2006

Category: Annual-return

Type: AR01

Made up date: 2006-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 08 Jun 2005

Category: Annual-return

Type: AR01

Made up date: 2005-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 08 Jun 2004

Category: Annual-return

Type: AR01

Made up date: 2004-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 08 Jun 2003

Category: Annual-return

Type: AR01

Made up date: 2003-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2019

Action Date: 31 Dec 1993

Category: Annual-return

Type: AR01

Made up date: 1993-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-13

Psc name: Hbm Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Ann Walker

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Catherine Mary Ostrowski

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Celine Balding

Cessation date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Sheila Patricia Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Catherine Mary Ostrowski

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Celine Balding

Termination date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Keith Anthony Latham

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ann Walker

Termination date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Kerry Celine Balding

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barton

Appointment date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr James Edward Harris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Mashkoor

Appointment date: 2019-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 2007

Category: Annual-return

Type: AR01

Made up date: 2007-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 2002

Category: Annual-return

Type: AR01

Made up date: 2002-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 2001

Category: Annual-return

Type: AR01

Made up date: 2001-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 2000

Category: Annual-return

Type: AR01

Made up date: 2000-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1999

Category: Annual-return

Type: AR01

Made up date: 1999-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1998

Category: Annual-return

Type: AR01

Made up date: 1998-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1997

Category: Annual-return

Type: AR01

Made up date: 1997-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1996

Category: Annual-return

Type: AR01

Made up date: 1996-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1995

Category: Annual-return

Type: AR01

Made up date: 1995-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 08 Jun 1994

Category: Annual-return

Type: AR01

Made up date: 1994-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 31 Dec 1992

Category: Annual-return

Type: AR01

Made up date: 1992-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2019

Action Date: 31 Dec 1991

Category: Annual-return

Type: AR01

Made up date: 1991-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-06-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2019

Action Date: 08 Jun 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-13

Officer name: Mrs Kerry Celine Balding

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerry Celine Balding

Change date: 2015-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2013

Action Date: 08 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Catherine Mary Ostrowski

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Sharon Ann Walker

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Anthony Latham

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Patricia Wilson

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerry Celine Balding

Change date: 2010-06-08

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kerry balding / 14/01/2005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

GROVEWISE LIMITED

42 THORPE,DRIFFIELD,YO25 9SR

Number:01309924
Status:ACTIVE
Category:Private Limited Company

IAN SINCLAIR ENTERPRISES LTD

7 MAGNOLIA CLOSE,BEVERLEY,HU17 7FA

Number:10700406
Status:ACTIVE
Category:Private Limited Company

KJ PROPERTY HOLDINGS LTD

245 EDGWARE ROAD,LONDON,NW9 6LU

Number:09832310
Status:ACTIVE
Category:Private Limited Company

MINSTER TOWERS LIMITED

14 MINSTER ROAD,,NW2 3RB

Number:02881562
Status:ACTIVE
Category:Private Limited Company

QSKIP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10848976
Status:ACTIVE
Category:Private Limited Company

SOUTH LEEDS LIFE C.I.C.

224 CROSS FLATTS GROVE,LEEDS,LS11 7BW

Number:09998695
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source