MILL HILL SCHOOL ENTERPRISES is a business entity registered at Companies House, UK, with entity identifier is 01690525. The registration start date is January 11, 1983. The current status is Active.
Company Number | 01690525 |
Company Name | MILL HILL SCHOOL ENTERPRISES |
Registered Address |
Walker House Millers Close The Ridgeway Mill Hill London NW7 1AQ |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-01-11 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-10-25 |
Returns Last Update | 2015-09-27 |
Confirmation Statement Due Date | 2021-08-30 |
Confirmation Statement Last Update | 2020-08-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
93110 | Operation of sports facilities |
93130 | Fitness facilities |
93199 | Other sports activities |
Address |
WALKER HOUSE MILLERS CLOSE THE RIDGEWAY |
Post Town | MILL HILL |
County | LONDON |
Post Code | NW7 1AQ |
Entity Name | Office Address |
---|---|
THE MILL HILL SCHOOL FOUNDATION | Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ |
Entity Name | Office Address |
---|---|
QUICK MOBILE TYRES LTD | 21 Laleham Avenue, High Street, Mill Hill, London, NW7 3HN, England |
GEORGE FRYER LTD | 52 Ramallies Road, Mill Hill, London, NW7 4LX, United Kingdom |
AVENUE 31 LIMITED | Churchill House 120 Bunns Lane, Suite 112, Mill Hill, NW7 2AS, United Kingdom |
HUMROSE PROPERTY MANAGEMENT SERVICES LTD | 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, NW7 3PF, United Kingdom |
XAVIER MILLER IQ LIMITED | 63 Page Street, Mill Hill, NW7 2EL, United Kingdom |
TERRA DE SELINAN LIMITED | 113 Woodcote Avenue, Mill Hill, London, NW7 2PD, United Kingdom |
THE END E-STORE LIMITED | Concord House Concord House, Grenville Place, Mill Hill, London, NW7 3SA, England |
DJEF JUNIOR MATERNAL CARE AWARENESS C.I.C. | 120 Bunn's Lane, Mill Hill, London, NW7 2AS, England |
CLUB CIEL LIMITED | 24 Downhurst Avenue, Mill Hill, Mill Hill, London, NW7 3QA, United Kingdom |
CONCRETE INDUSTIES LTD | 8 Devonshire Road, Mill Hill, NW7 1LL, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STARLING, Rebecca Louise | Secretary (Active) | Walker House, Millers Close The Ridgeway, Mill Hill, London, NW7 1AQ | / 5 December 2016 |
/ |
|
BROOKE, Anthony Leonard | Director (Active) | Walker House, Millers Close, Mill Hill, London, Uk, NW7 1AQ | October 1946 / 8 June 2011 |
British / England |
None |
NEEDHAM, Elizabeth Alison | Director (Active) | Walker House, Millers Close, London, England, NW7 1AQ | January 1951 / 3 December 2012 |
British / Uk |
Retired |
NOSWORTHY, George Edward | Director (Active) | 12 Gills Hill, Radlett, Hertfordshire, WD7 8BZ | March 1943 / 7 December 2005 |
British / England |
Solicitor |
WARD, Anthony Martin | Director (Active) | Suite 7, 6 The Broadway, Mill Hill, London Nw7 3ll, United Kingdom, NW7 3LL | September 1968 / 27 June 2009 |
British / England |
Director |
WELCH, Andrew William | Director (Active) | 4 The Reddings, Mill Hill, London, Middlesex, NW7 4JR | July 1962 / 27 June 2009 |
British / England |
Police Office |
AXWORTHY, Roger Leonard, Dr | Secretary (Resigned) | Walker House, Millers Close The Ridgeway, Mill Hill, London, NW7 1AQ | / 10 September 2016 |
/ |
|
AXWORTHY, Roger Leonard | Secretary (Resigned) | 121 Holyrood Crescent, St. Albans, AL1 2LY | / 1 August 1997 |
/ |
|
FRASER, Bruce Davidson | Secretary (Resigned) | Walker House, Millers Close The Ridgeway, Mill Hill, London, NW7 1AQ | / 7 December 2004 |
Uk/Usa / |
Bursar |
PULLAR, Karen Milroy | Secretary (Resigned) | 69 Sumatra Road, West Hampstead, London, NW6 1PT | / |
/ |
|
SUTER, Lee Ivor | Secretary (Resigned) | 113 Daws Lane, Mill Hill, London, NW7 4SJ | / 1 March 1995 |
/ |
|
FRANKLIN, David | Director (Resigned) | Arethusa, Bronygarth, Weston Rhyn, Oswestry, SY10 7LY | October 1929 / |
British / |
Retired |
GRAHAM, Alastair Caren | Director (Resigned) | The Grove The Ridgeway, Mill Hill, London, NW7 1QX | July 1932 / |
British / |
Headmaster |
HARVEY, Eric Stanley | Director (Resigned) | Belstone, 4 Gills Hill Lane, Radlett, Hertfordshire, WD7 8DF | September 1933 / |
British / United Kingdom |
Incorporated Valuer Auctioneer |
HAWKINS, John Richard | Director (Resigned) | Belmont Mill Hill Junior School, Mill Hill, London, NW7 4ED | March 1947 / |
British / |
Headmaster |
MACALPINE, Euan Archibald Macfarlane, Director | Director (Resigned) | The Grove The Ridgeway, Mill Hill, London, NW7 1QX | November 1940 / 19 November 1992 |
British / |
Headmaster |
MORGAN, Beverley, Lt Col | Director (Resigned) | Mill Hill School The Ridgeway, London, NW7 1QS | July 1939 / |
British / |
Director Of Finance |
NOSWORTHY, George Edward | Director (Resigned) | 12 Gills Hill, Radlett, Hertfordshire, WD7 8BZ | March 1943 / 13 March 1997 |
British / England |
Solicitor |
POOLE, Anthony Lethbridge | Director (Resigned) | The Lodge California Lane, Bushey Heath, Watford, Hertfordshire, WD2 1ES | January 1929 / 13 March 1997 |
British / |
Consultant Surveyor |
ROBERTS, James | Director (Resigned) | Linden House, Meadow Lane, Houghton, Cambridgeshire, PE28 2BP | June 1932 / |
British / |
Director |
SAMUELS, Samuel Ronald | Director (Resigned) | 2 Court Lodge, London Road, Shenley, Hertfordshire, WD7 9DU | May 1930 / 17 November 1994 |
British / United Kingdom |
Company Director |
SKINNER, William | Director (Resigned) | 83 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AN | February 1936 / 13 March 1997 |
British / England |
Director |
VERO, Geoffrey Osborne | Director (Resigned) | The Old Vicarage Bagshot Road, Chobham, Woking, Surrey, GU24 8DA | January 1947 / 12 February 2000 |
British / England |
Chartered Accountant |
WALKER, Thomas Dickson | Director (Resigned) | 53 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2ER | September 1912 / |
British / |
Chartered Accountant |
WINFIELD, William Richard | Director (Resigned) | The Grove The Ridgeway, Mill Hill Village, London, NW7 1QX | March 1947 / 7 October 1995 |
British / |
School Master |
Post Town | MILL HILL |
Post Code | NW7 1AQ |
SIC Code | 93110 - Operation of sports facilities |
Please provide details on MILL HILL SCHOOL ENTERPRISES by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.