89 MILDMAY GROVE N.1. LIMITED

Register to unlock more data on OkredoRegister

89 MILDMAY GROVE N.1. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01473475

Incorporation date

16/01/1980

Size

Dormant

Contacts

Registered address

Registered address

89b Mildmay Grove North, London N1 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1980)
dot icon28/02/2026
Accounts for a dormant company made up to 2025-05-30
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-05-30
dot icon27/10/2024
Previous accounting period extended from 2024-03-31 to 2024-05-30
dot icon25/09/2024
Termination of appointment of John Li as a director on 2024-09-24
dot icon25/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon24/02/2024
Termination of appointment of Magda Phasey as a director on 2024-02-24
dot icon24/02/2024
Termination of appointment of Robert Edward Phasey as a director on 2024-02-24
dot icon24/02/2024
Appointment of Ms Lara Veronica Ferris as a director on 2024-02-24
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Appointment of Ms Mary Li as a director on 2023-05-26
dot icon26/05/2023
Appointment of Mr John Li as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Neil Stuart Chambers as a secretary on 2023-05-26
dot icon26/05/2023
Termination of appointment of Neil Stuart Chambers as a director on 2023-05-26
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon13/05/2021
Appointment of Miss Lucy Anne Henson as a director on 2021-02-12
dot icon13/05/2021
Appointment of Mr Joseph Ellis Booth as a director on 2021-02-12
dot icon22/03/2021
Appointment of Mr Neil Stuart Chambers as a secretary on 2021-02-12
dot icon22/03/2021
Registered office address changed from 89a Mildmay Grove North London N1 4PL England to 89B Mildmay Grove North London N1 4PL on 2021-03-22
dot icon22/03/2021
Termination of appointment of George Morris Toynbee as a director on 2021-02-12
dot icon22/03/2021
Termination of appointment of Tiffany Mercedes Barber as a director on 2021-02-12
dot icon22/03/2021
Termination of appointment of Tiffany Mercedes Barber as a secretary on 2021-02-12
dot icon20/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Registered office address changed from C/O Jane Wilsher 89D Mildmay Grove North Islington London London N1 4PL to 89a Mildmay Grove North London N1 4PL on 2018-10-03
dot icon03/10/2018
Appointment of Miss Tiffany Mercedes Barber as a secretary on 2018-10-03
dot icon03/10/2018
Termination of appointment of Jane Wilsher as a secretary on 2018-10-03
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon14/05/2018
Termination of appointment of Sarah Evison as a director on 2018-05-14
dot icon14/05/2018
Appointment of Miss Tiffany Mercedes Barber as a director on 2018-05-14
dot icon14/05/2018
Appointment of Mr George Morris Toynbee as a director on 2018-05-14
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/09/2016
Micro company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/01/2015
Director's details changed for Ms Magda Sikora on 2015-01-02
dot icon02/01/2015
Appointment of Ms Magda Sikora as a director on 2014-11-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon31/12/2013
Appointment of Mr Neil Stuart Chambers as a director
dot icon31/12/2013
Termination of appointment of Matthew London as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Appointment of Miss Sarah Evison as a director
dot icon17/12/2011
Termination of appointment of Christopher Whitelaw as a director
dot icon17/12/2011
Termination of appointment of Veronica Perez Diaz as a director
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 89C Mildmay Grove North Islington London N1 4PL on 2011-05-03
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Appointment of Ms Jane Wilsher as a director
dot icon09/10/2010
Appointment of Ms Jane Wilsher as a secretary
dot icon09/10/2010
Termination of appointment of Robert Phasey as a secretary
dot icon08/10/2010
Termination of appointment of Nicola Gard as a director
dot icon25/08/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon23/08/2010
Director's details changed for Christopher Whitelaw on 2010-04-01
dot icon23/08/2010
Director's details changed for Matthew James London on 2010-04-01
dot icon23/08/2010
Director's details changed for Robert Edward Phasey on 2010-04-01
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2009
Return made up to 05/04/08; full list of members
dot icon12/02/2008
Return made up to 05/04/07; full list of members
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Secretary resigned;director resigned
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 05/04/05; full list of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Return made up to 05/04/04; full list of members
dot icon27/11/2003
New director appointed
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon29/04/2003
Return made up to 05/04/03; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 05/04/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 05/04/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon05/05/2000
Return made up to 05/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon10/05/1999
Return made up to 05/04/99; no change of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon24/07/1998
New director appointed
dot icon24/05/1998
Return made up to 05/04/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon25/04/1997
Return made up to 05/04/97; full list of members
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 05/04/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
Return made up to 05/04/95; full list of members
dot icon30/01/1995
Director resigned;new director appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
Return made up to 05/04/94; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon01/06/1993
Return made up to 05/04/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
Return made up to 05/04/92; no change of members
dot icon26/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon26/06/1991
Secretary resigned;director resigned
dot icon14/05/1991
New director appointed
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 26/10/90; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 27/09/88; full list of members
dot icon20/06/1988
Director resigned;new director appointed
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 31/10/87; full list of members
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 30/11/86; full list of members
dot icon18/11/1986
Director resigned;new director appointed
dot icon08/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon16/01/1980
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
30/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Mary
Director
26/05/2023 - Present
1
Wilsher, Jane
Director
01/08/2010 - Present
3
Li, John
Director
26/05/2023 - 24/09/2024
3
Ferris, Lara Veronica
Director
24/02/2024 - Present
3
Chambers, Neil Stuart
Secretary
12/02/2021 - 26/05/2023
-

Persons with Significant Control

1
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 89 MILDMAY GROVE N.1. LIMITED

89 MILDMAY GROVE N.1. LIMITED is an(a) Active company incorporated on 16/01/1980 with the registered office located at 89b Mildmay Grove North, London N1 4PL. There are currently 5 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 89 MILDMAY GROVE N.1. LIMITED?

toggle

89 MILDMAY GROVE N.1. LIMITED is currently Active. It was registered on 16/01/1980 .

Where is 89 MILDMAY GROVE N.1. LIMITED located?

toggle

89 MILDMAY GROVE N.1. LIMITED is registered at 89b Mildmay Grove North, London N1 4PL.

What does 89 MILDMAY GROVE N.1. LIMITED do?

toggle

89 MILDMAY GROVE N.1. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 MILDMAY GROVE N.1. LIMITED?

toggle

The latest filing was on 28/02/2026: Accounts for a dormant company made up to 2025-05-30.