Company number 03019728
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address 45 LEXINGTON STREET, LONDON, W1F 9AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 100
. The most likely internet sites of MILDREDS LIMITED are www.mildreds.co.uk, and www.mildreds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Mildreds Limited is a Private Limited Company.
The company registration number is 03019728. Mildreds Limited has been working since 08 February 1995.
The present status of the company is Active. The registered address of Mildreds Limited is 45 Lexington Street London W1f 9an. . WORSTER, Kathleen Louise is a Secretary of the company. MUIR, Jane Lesley is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MUIR, Jane Lesley has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director THOMAS, Diane Michelle has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 February 1995
Appointed Date: 08 February 1995
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 February 1995
Appointed Date: 08 February 1995
Persons With Significant Control
Jane Lesley Muir
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
MILDREDS LIMITED Events
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
24 Aug 2015
Registration of charge 030197280002, created on 19 August 2015
...
... and 47 more events
05 Feb 1996
Secretary's particulars changed
14 Mar 1995
Registered office changed on 14/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed;new director appointed