Background WavePink WaveYellow Wave

MOLLY MILLARS LANE LIMITED (06242431)

MOLLY MILLARS LANE LIMITED (06242431) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOLLY MILLARS LANE LIMITED has been registered for 18 years. Current directors include CASTANY, Jordi Mena, CLARK, Benjamin James, DEPRETZ, Frederic Jean C..

Company Number
06242431
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Room 101 239 Acton Lane, London, NW10 7NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTANY, Jordi Mena, CLARK, Benjamin James, DEPRETZ, Frederic Jean C.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLY MILLARS LANE LIMITED

MOLLY MILLARS LANE LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOLLY MILLARS LANE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06242431

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 30/9

Overdue

8 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 27 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 January 2024 (2 years ago)
Submitted on 18 January 2024 (2 years ago)

Next Due

Due by 18 January 2025
For period ending 4 January 2025
Contact
Address

Room 101 239 Acton Lane London, NW10 7NP,

Previous Addresses

Cadogan House, 239 Acton Lane Park Royal London NW10 7NP
From: 10 May 2007To: 23 November 2009
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Jul 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Feb 22
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CASTANY, Jordi Mena

Active
Cork Street, 5th Floor, LondonW1S 3NQ
Born September 1985
Director
Appointed 20 Nov 2025

CLARK, Benjamin James

Active
239 Acton Lane, LondonNW10 7NP
Born October 1976
Director
Appointed 20 Nov 2025

DEPRETZ, Frederic Jean C.

Active
239 Acton Lane, LondonNW10 7NP
Born April 1974
Director
Appointed 26 Feb 2025

MASSON TAYLOR, Rohan Brainerd Muir

Resigned
239 Acton Lane, LondonNW10 7NP
Secretary
Appointed 10 May 2007
Resigned 25 May 2018

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 10 May 2007
Resigned 10 May 2007

BATTERSHALL, Phillip James

Resigned
239 Acton Lane, LondonNW10 7NP
Born September 1953
Director
Appointed 25 May 2018
Resigned 31 Dec 2018

ENSER, Graham John

Resigned
239 Acton Lane, LondonNW10 7NP
Born October 1953
Director
Appointed 25 May 2018
Resigned 30 Jun 2019

GAUCI, Francois Joseph Charles

Resigned
239 Acton Lane, LondonNW10 7NP
Born April 1972
Director
Appointed 25 May 2018
Resigned 20 Nov 2025

HAYNES, Paul David

Resigned
239 Acton Lane, LondonNW10 7NP
Born December 1964
Director
Appointed 25 May 2018
Resigned 24 Jan 2022

HOOD, Jonathan Everett

Resigned
239 Acton Lane, LondonNW10 7NP
Born July 1951
Director
Appointed 10 May 2007
Resigned 25 May 2018

MASSON TAYLOR, Rohan Brainerd Muir

Resigned
239 Acton Lane, LondonNW10 7NP
Born September 1954
Director
Appointed 10 May 2007
Resigned 25 May 2018

ORANGE, Duncan James

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 21 Feb 2025

RENWICK, Richard John

Resigned
239 Acton Lane, Park Royal LondonNW10 7NP
Born January 1969
Director
Appointed 07 Sept 2020
Resigned 14 May 2024

SLOAN, Adam John Paul

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 20 Nov 2025

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 10 May 2007
Resigned 10 May 2007

Persons with significant control

1

239 Acton Lane, LondonNW10 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
15 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 September 2024
DS01DS01
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Memorandum Articles
27 June 2018
MAMA
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
24 September 2013
DS02DS02
Gazette Notice Voluntary
25 June 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 June 2013
DS01DS01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 January 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
23 September 2010
MG01MG01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
353353
Legacy
14 May 2008
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation