Nw Mli (red Lion No.2) Limited READING


Nw Mli (red Lion No.2) started in year 2005 as Private Limited Company with registration number 05511176. The Nw Mli (red Lion No.2) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Reading at The Blade. Postal code: RG1 3BE. Since 2021/02/03 Nw Mli (red Lion No.2) Limited is no longer carrying the name Chancerygate (red Lion No.2).

The firm has 3 directors, namely Richard P., Alan B. and Nicholas T.. Of them, Richard P., Alan B., Nicholas T. have been with the company the longest, being appointed on 29 January 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nw Mli (red Lion No.2) Limited Address / Contact

Office Address The Blade
Office Address2 Abbey Square
Town Reading
Post code RG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511176
Date of Incorporation Mon, 18th Jul 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Richard P.

Position: Director

Appointed: 29 January 2021

Alan B.

Position: Director

Appointed: 29 January 2021

Nicholas T.

Position: Director

Appointed: 29 January 2021

Richard B.

Position: Director

Appointed: 13 November 2017

Resigned: 29 January 2021

James D.

Position: Director

Appointed: 27 June 2017

Resigned: 29 January 2021

Edwin C.

Position: Director

Appointed: 09 May 2014

Resigned: 13 November 2017

Donald B.

Position: Director

Appointed: 01 June 2009

Resigned: 09 May 2014

Chancerygate Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 July 2006

Resigned: 29 January 2021

Myron M.

Position: Secretary

Appointed: 22 July 2005

Resigned: 11 July 2006

Andrew P.

Position: Director

Appointed: 22 July 2005

Resigned: 07 July 2011

Paul J.

Position: Director

Appointed: 22 July 2005

Resigned: 01 June 2009

Andrew J.

Position: Director

Appointed: 22 July 2005

Resigned: 09 May 2014

William K.

Position: Director

Appointed: 22 July 2005

Resigned: 07 July 2011

Ross H.

Position: Director

Appointed: 18 July 2005

Resigned: 22 July 2005

Timothy A.

Position: Secretary

Appointed: 18 July 2005

Resigned: 22 July 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Nw Mli Cheltenham Limited from St Helier, Jersey. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chancerygate Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Chancerygate (Business Centre) Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nw Mli Cheltenham Limited

3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Jersey
Legal form Private Limited Company
Country registered Jersey
Place registered Companies Registry Jersey
Registration number 132899
Notified on 29 January 2021
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chancerygate Limited

12a Upper Berkeley Street, London, W1H 7QE, England

Legal authority Laws Of England
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03699100
Notified on 30 September 2020
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chancerygate (Business Centre) Limited

35 Hays Mews, London, W1J 5PY, England

Legal authority Governed By The Laws Of England
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05186572
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Chancerygate (red Lion No.2) February 3, 2021
Cetga (no.4) March 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-31
Balance Sheet
Current Assets10 914 377
Debtors3 746 390
Net Assets Liabilities-57 621
Other Debtors3 746 390
Total Inventories7 167 987
Other
Accrued Liabilities Deferred Income34 876
Administrative Expenses13 704
Cost Sales6 954 591
Creditors7 210 215
Gross Profit Loss545 573
Interest Payable Similar Charges Finance Costs192 359
Net Current Assets Liabilities3 704 162
Operating Profit Loss531 869
Other Creditors6 580 333
Other Inventories7 167 987
Profit Loss On Ordinary Activities After Tax257 726
Profit Loss On Ordinary Activities Before Tax339 510
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 784
Total Assets Less Current Liabilities3 704 162
Trade Creditors Trade Payables595 006
Turnover Revenue7 500 164

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
Free Download (3 pages)

Company search