LENI MILLER ASSOCIATES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1UP

Company number 02856241
Status Active
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address 2 ST ANDREWS PLACE, SOUTHOVER ROAD, LEWES, EAST SUSSEX, BN7 1UP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Register inspection address has been changed to Lowen Barn, Mill Place Farm Vowels Lane Kingscote East Grinstead RH19 4LG; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of LENI MILLER ASSOCIATES LIMITED are www.lenimillerassociates.co.uk, and www.leni-miller-associates.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and one months. Leni Miller Associates Limited is a Private Limited Company. The company registration number is 02856241. Leni Miller Associates Limited has been working since 23 September 1993. The present status of the company is Active. The registered address of Leni Miller Associates Limited is 2 St Andrews Place Southover Road Lewes East Sussex Bn7 1up. The company`s financial liabilities are £340.74k. It is £-71.08k against last year. The cash in hand is £7.77k. It is £-60.42k against last year. And the total assets are £1259.75k, which is £-71.35k against last year. BLACKBURN, Vernon Frederick Neil is a Secretary of the company. MILLER, Leni, Lady is a Director of the company. Secretary HAUGHTON, Anna Katherine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


leni miller associates Key Finiance

LIABILITIES £340.74k
-18%
CASH £7.77k
-89%
TOTAL ASSETS £1259.75k
-6%
All Financial Figures

Current Directors

Secretary
BLACKBURN, Vernon Frederick Neil
Appointed Date: 13 February 2001

Director
MILLER, Leni, Lady
Appointed Date: 23 September 1993
82 years old

Resigned Directors

Secretary
HAUGHTON, Anna Katherine
Resigned: 13 February 2001
Appointed Date: 21 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 1993
Appointed Date: 23 September 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 1993
Appointed Date: 23 September 1993

Persons With Significant Control

Lady Leni Miller
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

LENI MILLER ASSOCIATES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Register inspection address has been changed to Lowen Barn, Mill Place Farm Vowels Lane Kingscote East Grinstead RH19 4LG
01 Oct 2016
Confirmation statement made on 23 September 2016 with updates
09 Aug 2016
Registration of charge 028562410006, created on 29 July 2016
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 60 more events
06 Sep 1994
Ad 23/11/93--------- £ si 133332@1=133332 £ ic 2/133334

18 Jan 1994
Accounting reference date notified as 31/12

18 Jan 1994
New secretary appointed;director resigned

18 Jan 1994
Secretary resigned;new director appointed

23 Sep 1993
Incorporation

LENI MILLER ASSOCIATES LIMITED Charges

29 July 2016
Charge code 0285 6241 0006
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 11 alric avenue, new malden, surrey…
5 April 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: 116 randolph avenue maida vale london.
9 July 2009
Deed of security assignment and agreement
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All rights title interest in and all benefits under various…
9 July 2009
Legal charge
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H property k/a 64 thetford road new malden surrey t/no…
8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 64 thetford road new malden.
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 11 alric avenue new malden surrey.