MISS MILLIES FRIED CHICKEN LIMITED
Status | ACTIVE |
Company No. | 00766004 |
Category | Private Limited Company |
Incorporated | 01 Jul 1963 |
Age | 60 years, 11 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kerry balding / 14/01/2005
Documents
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
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
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
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
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
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
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
Some Companies
42 THORPE,DRIFFIELD,YO25 9SR
Number: | 01309924 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAGNOLIA CLOSE,BEVERLEY,HU17 7FA
Number: | 10700406 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 EDGWARE ROAD,LONDON,NW9 6LU
Number: | 09832310 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MINSTER ROAD,,NW2 3RB
Number: | 02881562 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10848976 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 CROSS FLATTS GROVE,LEEDS,LS11 7BW
Number: | 09998695 |
Status: | ACTIVE |
Category: | Community Interest Company |