10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049303

Incorporation date

11/04/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1972)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Registered office address changed from C/O Defries Weiss 1 Bridge Lane London NW11 0EA England to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon19/05/2025
Termination of appointment of Brenda Margaret Bradshaw as a director on 2025-02-05
dot icon19/05/2025
Appointment of Mr Daniel Reuben Straus as a director on 2025-02-05
dot icon19/05/2025
Cessation of Arthur Richard Bradshaw as a person with significant control on 2025-02-05
dot icon19/05/2025
Notification of Daniel Reuben Straus as a person with significant control on 2025-02-05
dot icon26/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/07/2023
Appointment of Brenda Vajda-Chow as a director on 2023-05-18
dot icon03/07/2023
Termination of appointment of Arthur Richard Bradshaw as a director on 2022-12-08
dot icon03/07/2023
Appointment of Brenda Margaret Bradshaw as a director on 2022-12-08
dot icon27/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/06/2023
Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-06-26
dot icon08/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-07-07
dot icon17/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon17/06/2021
Appointment of Natalie Passeron as a director on 2021-02-17
dot icon08/03/2021
Notification of Pascal Louis Edme Passeron as a person with significant control on 2021-02-17
dot icon08/03/2021
Cessation of Sophia Brennan as a person with significant control on 2021-02-16
dot icon04/03/2021
Termination of appointment of Simon Brennen as a director on 2020-04-27
dot icon27/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon12/06/2020
Notification of Sophia Brennan as a person with significant control on 2020-04-27
dot icon12/06/2020
Cessation of Simon Brennen as a person with significant control on 2020-04-27
dot icon24/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Cessation of David Sage as a person with significant control on 2017-05-24
dot icon21/07/2018
Notification of Arthur Richard Bradshaw as a person with significant control on 2016-04-06
dot icon21/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon11/07/2017
Notification of Christopher Vajda as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Louise Charlotte Hetty Kingsley as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of David Sage as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Simon Brennen as a person with significant control on 2016-04-06
dot icon08/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/07/2016
Appointment of Arthur Richard Bradshaw as a director on 2016-01-01
dot icon05/07/2016
Appointment of Simon Brennen as a director on 2016-01-01
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/12/2015
Termination of appointment of David James Sage as a director on 2015-11-01
dot icon06/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon08/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/09/2011
Registered office address changed from 10 Millfield Lane London N6 6JD on 2011-09-22
dot icon20/09/2011
Annual return made up to 2009-05-24 with full list of shareholders
dot icon20/09/2011
Annual return made up to 2010-05-24 with full list of shareholders
dot icon20/09/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 24/05/08; no change of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Director appointed david sage
dot icon28/12/2008
Appointment terminated director wolfgang stolz
dot icon28/12/2008
Appointment terminated director and secretary joseph becker
dot icon28/12/2008
Appointment terminated director sandra solomon
dot icon12/11/2008
Secretary appointed christopher vajda
dot icon06/08/2008
Registered office changed on 06/08/2008 from 4 millfield lane london N6 6JD
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2008
Director appointed louise kingsley
dot icon14/11/2007
Restoration by order of the court
dot icon14/11/2007
Return made up to 24/05/06; full list of members
dot icon14/11/2007
Return made up to 24/05/03; full list of members
dot icon14/11/2007
Return made up to 24/05/00; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2004-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2003-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2001-03-31
dot icon14/11/2007
Return made up to 24/05/01; no change of members
dot icon14/11/2007
Return made up to 24/05/07; no change of members
dot icon14/11/2007
Return made up to 24/05/05; no change of members
dot icon14/11/2007
Return made up to 24/05/04; no change of members
dot icon14/11/2007
Return made up to 24/05/02; no change of members
dot icon14/11/2007
Return made up to 24/05/99; no change of members
dot icon14/11/2007
Accounts for a dormant company made up to 1999-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 2000-03-31
dot icon14/11/2007
Accounts for a dormant company made up to 1998-03-31
dot icon24/10/2000
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2000
First Gazette notice for voluntary strike-off
dot icon04/01/2000
Voluntary strike-off action has been suspended
dot icon14/09/1999
First Gazette notice for voluntary strike-off
dot icon08/06/1999
Application for striking-off
dot icon29/07/1998
Return made up to 24/05/98; no change of members
dot icon15/07/1997
Return made up to 24/05/97; full list of members
dot icon04/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned;director resigned
dot icon21/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/06/1996
Return made up to 24/05/96; full list of members
dot icon17/06/1996
Location of register of members address changed
dot icon17/06/1996
Location of debenture register address changed
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Return made up to 24/05/95; full list of members
dot icon31/03/1995
Director resigned;new director appointed
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon15/06/1994
Return made up to 24/05/94; full list of members
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon26/05/1993
Return made up to 24/05/93; full list of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/02/1993
Resolutions
dot icon29/05/1992
Return made up to 24/05/92; full list of members
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon21/06/1991
Return made up to 24/05/91; full list of members
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon30/05/1990
Return made up to 24/05/90; full list of members
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon24/05/1990
Full accounts made up to 1988-03-31
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon14/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1989
Registered office changed on 14/12/89 from: 10 millfield lane, highgate, london, N6 6JD
dot icon09/10/1989
Return made up to 29/08/88; full list of members
dot icon31/05/1989
Dissolution discontinued
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon29/10/1987
Return made up to 14/05/87; full list of members
dot icon18/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1987
Return made up to 26/04/86; full list of members
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/04/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sage, David James
Director
03/03/2008 - 01/11/2015
6
Vajda, Christopher Stephen
Director
06/06/1995 - Present
3
Bradshaw, Arthur Richard
Director
01/01/2016 - 08/12/2022
1
Kingsley, Louise Charlotte Hetty
Director
14/01/2008 - Present
16
Straus, Daniel Reuben
Director
05/02/2025 - Present
24

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE)

10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) is an(a) Active company incorporated on 11/04/1972 with the registered office located at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE)?

toggle

10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) is currently Active. It was registered on 11/04/1972 .

Where is 10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) located?

toggle

10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) is registered at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW.

What does 10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) do?

toggle

10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE) operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 10 MILLFIELD LANE SERVICE COMPANY LIMITED (THE)?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-03-31.