Old Millhillians Club Land And Investments Limited MILL HILL


Founded in 1942, Old Millhillians Club Land And Investments, classified under reg no. 00375149 is an active company. Currently registered at Old Millhillians Club NW7 1QS, Mill Hill the company has been in the business for eighty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-08 Old Millhillians Club Land And Investments Limited is no longer carrying the name Club Land And Investment Trust.

The company has 10 directors, namely Clare E., Graham C. and Graham D. and others. Of them, David K., Charles G., Julian P., Scott R. have been with the company the longest, being appointed on 28 September 2010 and Clare E. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ronald C. who worked with the the company until 31 December 2021.

Old Millhillians Club Land And Investments Limited Address / Contact

Office Address Old Millhillians Club
Office Address2 Mill Hill School The Ridgeway
Town Mill Hill
Post code NW7 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00375149
Date of Incorporation Tue, 21st Jul 1942
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Clare E.

Position: Director

Appointed: 01 July 2023

Graham C.

Position: Director

Appointed: 01 January 2023

Graham D.

Position: Director

Appointed: 24 August 2021

Asif A.

Position: Director

Appointed: 08 June 2020

Benjamin N.

Position: Director

Appointed: 08 June 2020

Peter W.

Position: Director

Appointed: 06 January 2020

David K.

Position: Director

Appointed: 28 September 2010

Charles G.

Position: Director

Appointed: 28 September 2010

Julian P.

Position: Director

Appointed: 28 September 2010

Scott R.

Position: Director

Appointed: 28 September 2010

Andrew M.

Position: Director

Resigned: 08 June 2020

Ronald C.

Position: Director

Resigned: 31 December 2021

Solon S.

Position: Director

Appointed: 06 September 2021

Resigned: 02 May 2023

Ronald C.

Position: Secretary

Appointed: 28 September 2010

Resigned: 31 December 2021

Stewart W.

Position: Director

Appointed: 11 September 2006

Resigned: 28 September 2010

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 11 September 2006

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 2010

Roger G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 2010

People with significant control

The register of PSCs that own or control the company includes 17 names. As BizStats discovered, there is Julian P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Julian P.

Notified on 23 July 2023
Nature of control: significiant influence or control

Peter W.

Notified on 22 July 2023
Nature of control: significiant influence or control

Nicholas P.

Notified on 22 July 2023
Nature of control: significiant influence or control

Gordon M.

Notified on 22 July 2023
Nature of control: significiant influence or control

Stephanie M.

Notified on 22 July 2023
Nature of control: significiant influence or control

Theodore M.

Notified on 22 July 2023
Nature of control: significiant influence or control

Richard L.

Notified on 22 July 2023
Nature of control: significiant influence or control

Clare L.

Notified on 22 July 2023
Nature of control: significiant influence or control

Christopher K.

Notified on 22 July 2023
Nature of control: significiant influence or control

Adrian J.

Notified on 22 July 2023
Nature of control: significiant influence or control

John H.

Notified on 22 July 2023
Nature of control: significiant influence or control

Nicole H.

Notified on 22 July 2023
Nature of control: significiant influence or control

John G.

Notified on 22 July 2023
Nature of control: significiant influence or control

Graham C.

Notified on 22 July 2023
Nature of control: significiant influence or control

Nigel B.

Notified on 22 July 2023
Nature of control: significiant influence or control

Asif A.

Notified on 22 July 2023
Nature of control: significiant influence or control

Old Millhillians Club Limited

Mill Hill School The Ridgeway, London, NW7 1QS, England

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 6 January 2020
Ceased on 22 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Club Land And Investment Trust September 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 22436 92914 180
Current Assets49 224286 147223 982
Debtors42 0008 74128 309
Net Assets Liabilities450 510441 274379 109
Other Debtors42 0008 74128 309
Other
Creditors1 012247 171247 171
Current Asset Investments 240 477181 493
Investment Property440 000440 000440 000
Investment Property Fair Value Model440 000440 000 
Net Current Assets Liabilities48 21238 976-23 189
Other Creditors900  
Other Taxation Social Security Payable112  
Provisions For Liabilities Balance Sheet Subtotal37 70237 70237 702
Total Assets Less Current Liabilities488 212478 976416 811

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements