MILL HILL SCHOOL ENTERPRISES

Address:
Walker House, Millers Close The Ridgeway, Mill Hill, London, NW7 1AQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93110 Operation of sports facilities
93130 Fitness facilities
93199 Other sports activities

Office Location

Address WALKER HOUSE
MILLERS CLOSE THE RIDGEWAY
Post Town MILL HILL
County LONDON
Post Code NW7 1AQ

Companies with the same post code

Entity Name Office Address
THE MILL HILL SCHOOL FOUNDATION Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MILL HILL
Post Code NW7 1AQ
SIC Code 93110 - Operation of sports facilities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches