MILLIE'S COOKIES (RETAIL) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2AE

Company number 02633463
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address 169 EUSTON ROAD, LONDON, NW1 2AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 105.27 . The most likely internet sites of MILLIE'S COOKIES (RETAIL) LIMITED are www.milliescookiesretail.co.uk, and www.millie-s-cookies-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Millie S Cookies Retail Limited is a Private Limited Company. The company registration number is 02633463. Millie S Cookies Retail Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Millie S Cookies Retail Limited is 169 Euston Road London Nw1 2ae. . BYRNE, Helen is a Secretary of the company. COLLINS, Miles Eric is a Director of the company. DAVIES, Jonathan Owen is a Director of the company. SMITH, Simon is a Director of the company. TAIT, Luke Logan is a Director of the company. Secretary BUDWIG, Herbert has been resigned. Secretary BUDWIG, Mario Kurt has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DAVIES, Jonathan Owen has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary QUINLIVAN, Dawn has been resigned. Secretary SNOWDEN, Dawn Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BROOK, Joel David has been resigned. Director BUDWIG, Herbert has been resigned. Director BUDWIG, Mario Kurt has been resigned. Director BURRILL, Martin Henry has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COPNER, Christopher Charles James has been resigned. Director EMMERSON, Andrew David has been resigned. Director HOLROYD, Charles William has been resigned. Director KEATING, Anthony John has been resigned. Director KEEGANS, Peter has been resigned. Director MINDI FINANCE SA has been resigned. Director MORTIMER, David Grant has been resigned. Director O'SULLIVAN, Richard Edward has been resigned. Director PRYNN, Robert James has been resigned. Director RAINBOW, Mark has been resigned. Director VILLANUEVA, Marta Maria Del Pilar Del Rio has been resigned. Director WORRELL, Roger Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BYRNE, Helen
Appointed Date: 12 March 2010

Director
COLLINS, Miles Eric
Appointed Date: 17 October 2006
59 years old

Director
DAVIES, Jonathan Owen
Appointed Date: 23 May 2005
63 years old

Director
SMITH, Simon
Appointed Date: 27 February 2015
53 years old

Director
TAIT, Luke Logan
Appointed Date: 05 November 2012
52 years old

Resigned Directors

Secretary
BUDWIG, Herbert
Resigned: 24 March 1993
Appointed Date: 30 January 1992

Secretary
BUDWIG, Mario Kurt
Resigned: 02 June 2003
Appointed Date: 15 May 1995

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 August 1991
Appointed Date: 30 July 1991

Secretary
DAVIES, Jonathan Owen
Resigned: 12 March 2010
Appointed Date: 15 June 2006

Secretary
MASON, Timothy Charles
Resigned: 15 June 2006
Appointed Date: 02 June 2003

Secretary
QUINLIVAN, Dawn
Resigned: 08 June 1996
Appointed Date: 24 July 1995

Secretary
SNOWDEN, Dawn Marie
Resigned: 15 May 1995
Appointed Date: 24 February 1993

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 January 1992
Appointed Date: 13 August 1991

Director
BROOK, Joel David
Resigned: 17 July 2015
Appointed Date: 15 June 2006
68 years old

Director
BUDWIG, Herbert
Resigned: 30 January 1992
Appointed Date: 30 January 1992
74 years old

Director
BUDWIG, Mario Kurt
Resigned: 02 June 2003
Appointed Date: 15 May 1995
65 years old

Director
BURRILL, Martin Henry
Resigned: 14 May 2004
Appointed Date: 05 July 1999
65 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 August 1991
Appointed Date: 30 July 1991
34 years old

Director
COPNER, Christopher Charles James
Resigned: 06 September 2004
Appointed Date: 02 June 2003
69 years old

Director
EMMERSON, Andrew David
Resigned: 17 October 2006
Appointed Date: 23 May 2005
63 years old

Director
HOLROYD, Charles William
Resigned: 02 June 2003
Appointed Date: 28 March 1997
72 years old

Director
KEATING, Anthony John
Resigned: 24 May 2012
Appointed Date: 15 June 2006
65 years old

Director
KEEGANS, Peter
Resigned: 23 May 2005
Appointed Date: 02 June 2003
65 years old

Director
MINDI FINANCE SA
Resigned: 30 January 1992
Appointed Date: 13 August 1991

Director
MORTIMER, David Grant
Resigned: 21 December 2004
Appointed Date: 02 June 2003
72 years old

Director
O'SULLIVAN, Richard Edward
Resigned: 18 March 2005
Appointed Date: 30 January 1992
62 years old

Director
PRYNN, Robert James
Resigned: 23 May 2005
Appointed Date: 02 June 2003
61 years old

Director
RAINBOW, Mark
Resigned: 27 February 2015
Appointed Date: 17 October 2006
56 years old

Director
VILLANUEVA, Marta Maria Del Pilar Del Rio
Resigned: 15 June 2006
Appointed Date: 23 May 2005
63 years old

Director
WORRELL, Roger Arthur
Resigned: 25 November 2008
Appointed Date: 15 June 2006
62 years old

Persons With Significant Control

Ssp Financing Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLIE'S COOKIES (RETAIL) LIMITED Events

27 Sep 2016
Confirmation statement made on 22 July 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 105.27

21 Jul 2015
Termination of appointment of Joel David Brook as a director on 17 July 2015
03 Jul 2015
Full accounts made up to 24 September 2014
...
... and 170 more events
24 Sep 1991
Ad 19/09/91--------- £ si 98@1=98 £ ic 2/100

18 Sep 1991
Director resigned;new director appointed

18 Sep 1991
Secretary resigned;new secretary appointed

19 Aug 1991
Registered office changed on 19/08/91 from: 120 east road london N1 6AA

30 Jul 1991
Incorporation

MILLIE'S COOKIES (RETAIL) LIMITED Charges

28 October 2009
Rent deposit deed
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaftn Mbh
Description: With full title guarantee the interest in the interest…
11 November 1997
Legal mortgage of life policy
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The policy general accident life assurance LTD, policy…
10 June 1997
Mortgage debenture
Delivered: 28 June 1997
Status: Satisfied on 3 June 2003
Persons entitled: Wastwater Limited
Description: A specific equitable charge over all freehold and leasehold…
10 June 1997
Legal mortgage of life policy
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Life policy on the life of richard edward o'sullivan in the…
10 June 1997
Legal mortgage of life policy
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Policy of the life of mario kurt budwig in the sum of…
10 June 1997
Legal mortgage of life policy
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The life policy on the life of marion kurt budwig in the…
10 June 1997
Legal mortgage of life policy
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The policy on the life of richard edward o'sullivan with…
10 June 1997
Deed of assignment of warranties and indemnities
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title interest and benefit in and to any sums…
10 June 1997
Mortgage debenture
Delivered: 19 June 1997
Status: Satisfied on 5 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1997
Charge over an account
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in a sterling account number…
11 March 1997
Legal charge
Delivered: 22 March 1997
Status: Satisfied on 14 June 1997
Persons entitled: Wastwater Limited
Description: Unit 35 (126 the arcade) the meadowhall centre sheffield…
1 July 1996
Chattel mortgage
Delivered: 9 July 1996
Status: Satisfied on 16 May 1997
Persons entitled: Wastwater Limited
Description: Description of mortgaged property :- ebrt 90 dipping…
1 July 1996
Chattel mortgage
Delivered: 9 July 1996
Status: Satisfied on 16 May 1997
Persons entitled: Wastwater Limited
Description: Mortgaged property schedule:- ebrt dipping cabinet (X2)…
23 May 1996
Chattel mortgage
Delivered: 12 June 1996
Status: Satisfied on 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited
Description: Various chattels as specified in 395 relative to this…
23 May 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited
Description: L/H property k/a shop unit number A9B in the freshney place…
3 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 24 June 1997
Persons entitled: Gasworth Finance Limited
Description: L/H property k/a unit 24 blackettbridge eldon square centre…
3 August 1995
Rent deposit deed
Delivered: 8 August 1995
Status: Satisfied on 3 June 2003
Persons entitled: Csc Properties Limited
Description: The sum of £10,000 deposited with the chargee and all…
15 December 1994
Mortgage debenture
Delivered: 22 December 1994
Status: Satisfied on 5 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 14 June 1997
Persons entitled: Glenn Wordsworth
Description: The chattels at unit 10 manchester piccadilly…
25 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 24 June 1997
Persons entitled: Gawsworth Finance Limited
Description: L/Hold property known as units 24A and 60 arndale…
18 July 1994
Legal charge
Delivered: 27 July 1994
Status: Satisfied on 14 June 1997
Persons entitled: Glenn Wordsworth
Description: L/H property k/as unit 10 manchester piccadilly station in…
1 March 1993
Legal charge
Delivered: 6 March 1993
Status: Satisfied on 22 March 1997
Persons entitled: Hbs Finance Corporation
Description: L/H property k/a unit 35 the meadowhall centre sheffield in…