10 Millfield Lane Service Company Limited (the) LONDON


Founded in 1972, 10 Millfield Lane Service Company (the), classified under reg no. 01049303 is an active company. Currently registered at C/o Defries Weiss NW11 0EA, London the company has been in the business for fifty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Brenda V., Brenda B. and Natalie P. and others. In addition one secretary - Christopher V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joseph B. who worked with the the firm until 24 October 2008.

10 Millfield Lane Service Company Limited (the) Address / Contact

Office Address C/o Defries Weiss
Office Address2 1 Bridge Lane
Town London
Post code NW11 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049303
Date of Incorporation Tue, 11th Apr 1972
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Brenda V.

Position: Director

Appointed: 18 May 2023

Brenda B.

Position: Director

Appointed: 08 December 2022

Natalie P.

Position: Director

Appointed: 17 February 2021

Christopher V.

Position: Secretary

Appointed: 02 November 2008

Louise K.

Position: Director

Appointed: 14 January 2008

Christopher V.

Position: Director

Appointed: 06 June 1995

Simon B.

Position: Director

Appointed: 01 January 2016

Resigned: 27 April 2020

Arthur B.

Position: Director

Appointed: 01 January 2016

Resigned: 08 December 2022

David S.

Position: Director

Appointed: 03 March 2008

Resigned: 01 November 2015

Wolfgang S.

Position: Director

Appointed: 31 October 1996

Resigned: 24 October 2008

Joseph B.

Position: Secretary

Appointed: 31 October 1996

Resigned: 24 October 2008

Joseph B.

Position: Director

Appointed: 20 March 1995

Resigned: 24 October 2008

Sandra S.

Position: Director

Appointed: 24 May 1992

Resigned: 24 October 2008

Glenna D.

Position: Director

Appointed: 24 May 1992

Resigned: 31 December 1994

Maryly L.

Position: Director

Appointed: 24 May 1992

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats found, there is Louise K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pascal P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher V., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pascal P.

Notified on 17 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arthur B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sophia B.

Notified on 27 April 2020
Ceased on 16 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44444 
Balance Sheet
Cash Bank In Hand44444 
Net Assets Liabilities Including Pension Asset Liability44444 
Cash Bank On Hand    44
Net Assets Liabilities    44
Reserves/Capital
Shareholder Funds44444 
Other
Number Shares Allotted     4
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 31st March 2023
filed on: 21st, July 2023
Free Download (2 pages)

Company search