Company NameMillard Estates Limited
Company StatusActive
Company Number00238475
CategoryPrivate Limited Company
Incorporation Date6 April 1929(95 years, 1 month ago)
Previous NameMillard Estates Limited(The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Stableyard 10 Pilgrim Mews
Reigate
RH2 8AH
Director NameMr William James Benedict Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(72 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(76 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Den The Broadway
Lamberhurst
Kent
TN3 6DA
Secretary NameWilliam James Benedict Payne
StatusCurrent
Appointed14 August 2008(79 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Edward Charles Millard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(83 years after company formation)
Appointment Duration12 years, 1 month
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address‘Pennine’ Terry's Lane
Cookham
Berkshire
SL6 9RT
Director NameMr John Anthony Boon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(87 years, 1 month after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Luton Place
London
SE10 8QE
Director NameDavid Windover Millard
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence Address50 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NamePaul Windover Millard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWesterlea
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameRichard William Newth Payne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2004)
RoleChartered Accountant
Correspondence AddressBadgers 8 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr John Richard Millard
NationalityBritish
StatusResigned
Appointed13 December 1991(62 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL
Director NameMr William Millard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(81 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackadder Mains Steading
Whitsome
Duns
Berwickshire
TD11 3LX
Scotland

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8.7k at £1Paul Windover Millard
9.47%
Cumulative Preference
7k at £1Mr William Windover Millard
7.65%
Cumulative Preference
6.3k at £1Andrew Robertson Payne
6.92%
Cumulative Preference
6.3k at £1Mr Timothy Richard Payne
6.92%
Cumulative Preference
6.3k at £1Mrs Annabel Clare Hill
6.92%
Cumulative Preference
6.3k at £1Mrs Sarah Elizabeth Ann Adams
6.92%
Cumulative Preference
6.3k at £1William James Benedict Payne
6.92%
Cumulative Preference
4.7k at £1Mr Edward Charles Millard & Julia Elizabeth Millard
5.10%
Cumulative Preference
3k at £1Mrs Gay Louise Aitken
3.28%
Cumulative Preference
19.7k at £1John Richard Millard & Brenda Dora Millard
21.49%
Cumulative Preference
2.7k at £1Mr David Charles Millard
2.91%
Cumulative Preference
2.7k at £1Mr James Edward Millard
2.91%
Cumulative Preference
10k at £1John Richard Millard & Richard William Newth Payne
10.93%
Cumulative Preference
4.2k at £0.05William James Benedict Payne & John Richard Millard A/c Emc (B)
0.23%
Ordinary
3.3k at £0.05John Richard Millard & Brenda Dora Millard
0.18%
Ordinary
3.3k at £0.05Paul Windover Millard
0.18%
Ordinary
2.9k at £0.05Mr William Windover Millard
0.16%
Ordinary
2.5k at £0.05William James Benedict Payne & John Richard Millard A/c Kmm (F)
0.14%
Ordinary
1.7k at £0.05Annie Payne
0.09%
Ordinary
1.7k at £0.05Mr Timothy Richard Payne
0.09%
Ordinary
1.7k at £0.05Mrs Annabel Clare Hill
0.09%
Ordinary
1.7k at £0.05Mrs Sarah Elizabeth Ann Adams
0.09%
Ordinary
1.7k at £0.05William James Benedict & Elizabeth Ann Payne
0.09%
Ordinary
1.1k at £0.05David Charles Millard
0.06%
Ordinary
1.1k at £0.05Edward Charles Millard & Julia Elizabeth Millard
0.06%
Ordinary
1.1k at £0.05James Edward Millard
0.06%
Ordinary
891 at £0.05Edward Charles Millard & John Richard Millard
0.05%
Ordinary
869 at £0.05Mrs Gay Louise Aitken
0.05%
Ordinary
42 at £0.05Edward Charles Millard
0.00%
Ordinary

Financials

Year2014
Turnover£1,646,431
Net Worth£28,823,665
Cash£1,143,962
Current Liabilities£1,897,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

24 June 1998Delivered on: 1 July 1998
Satisfied on: 9 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 middlegate penrith cumbria t/no: CU96608. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 June 1998Delivered on: 1 July 1998
Satisfied on: 29 November 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/7 and 8/9 ludgate square london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 February 1996Delivered on: 27 February 1996
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rental monies
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums due and that may become due by way of rent or otherwise in repect of the leases of 67 george street edinburgh.
Fully Satisfied
11 October 1994Delivered on: 18 October 1994
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £475,000 due from the company to the chargee.
Particulars: 67 george st,edinburgh.
Fully Satisfied
21 July 1977Delivered on: 28 July 1977
Satisfied on: 15 October 2020
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millard house, 7 & 8 exchange buildings, windover house, yard leading from clothier street.
Fully Satisfied
18 November 1929Delivered on: 18 November 1929
Satisfied on: 15 October 2020
Classification: Series of debentures
Fully Satisfied
7 March 2005Delivered on: 23 April 2005
Satisfied on: 26 May 2009
Persons entitled: Myreside Grange Limited

Classification: Standard security presented for registration in scotland on 8 april 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the flatted dwellinghouse known as 6/2 myreside view colinton road registered in scotland under t/n MID60245.
Fully Satisfied
3 February 2005Delivered on: 1 April 2005
Satisfied on: 26 May 2009
Persons entitled: Myreside Garage Limited

Classification: A standard security which was presented for registration in scotland on the 22/03/05 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the first floor flat k/a and forming 9 myreside view colinton road edinburgh t/no MID63477.
Fully Satisfied
3 February 2005Delivered on: 1 April 2005
Satisfied on: 26 May 2009
Persons entitled: Myreside Grange Limited

Classification: A standard security which was presented for registration in scotland on the 22/03/05 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the ground floor flat k/a and forming 7/2 myreside viwe colinton road edinburgh t/no MID71828.
Fully Satisfied
21 January 2005Delivered on: 1 March 2005
Satisfied on: 26 May 2009
Persons entitled: Myreside Grange Limited

Classification: Standard security which was presented for registration in scotland on 15 february 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the first floor flat k/a and forming 6/3 myreside view, colinton road, edinburgh (formerly k/a plot 14, myreside grange) t/no. MID62442.
Fully Satisfied
18 November 1929Delivered on: 18 November 1929
Satisfied on: 15 October 2020
Classification: A registered charge
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/1 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 8/2 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 8/3 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 13 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 11 myreside view edinburgh.
Fully Satisfied
24 June 2004Delivered on: 13 July 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/07/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 10 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/1 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 myreside view edinburgh.
Fully Satisfied
18 November 1929Delivered on: 18 November 1929
Satisfied on: 15 October 2020
Classification: A registered charge
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/3 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/5 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/6 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/7 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/8 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 myreside view edinburgh.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7 june 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/4 myreside view edinburgh.
Fully Satisfied
21 December 2000Delivered on: 28 December 2000
Satisfied on: 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge.
Particulars: The freehold and leasehold known as 13 northburgh street clerkenwell london EC1V oah title NGL751759 and NGL623843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 February 2000Delivered on: 22 February 2000
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration on 9TH february 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that area or piece of ground lying on the north side of george street and east side of frederick street edinburgh county of midlothian with the corner tenement building thereon the area and cellars in front and backyard thereof all known as 69 george street edinburgh. See the mortgage charge document for full details.
Fully Satisfied
5 September 1929Delivered on: 5 September 1929
Satisfied on: 10 January 1995
Classification: Series of debentures
Fully Satisfied
7 November 2017Delivered on: 8 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 26 to 30 (even) city road, london, EC1Y 2AY and registered at the land registry with title number NGL631556.. For further details please refer to the instrument.
Outstanding
2 August 2011Delivered on: 12 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 7 july 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bupa house 116-118 dundas street edinburgh t/mn MID87041.
Outstanding
2 August 2011Delivered on: 12 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 7 july 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Centrum house 108-114 dundas street edinburgh t/n MID79029.
Outstanding
20 May 2010Delivered on: 22 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All sums due or to become due.
Particulars: All sums outstanding at the credit of a/no 06158917 held in the name of millard estate LTD together with all interest, benefits and bonuses due thereon.
Outstanding
23 September 2008Delivered on: 1 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-7 ludgate square london t/no NGL763237 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
10 July 2008Delivered on: 25 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26-30 city road london t/no NGL631556 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
21 March 2007Delivered on: 25 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Standard security which was presented for registration in scotland on 23 april 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Those subjects known as norloch house,36 kings stables rd,edinburgh; MID100598.
Outstanding
21 March 2007Delivered on: 13 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security which was presented for registration in scotland on 3 april 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming 87 and 89 south street, st andrews t/no FFE10279.
Outstanding

Filing History

5 February 2024Confirmation statement made on 13 December 2023 with updates (8 pages)
12 January 2024Director's details changed for Mr John Richard Millard on 12 January 2024 (2 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (23 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 October 2022Director's details changed for Mr John Peter Anthony Adams on 26 October 2022 (2 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (23 pages)
14 December 2021Confirmation statement made on 13 December 2021 with updates (8 pages)
8 March 2021Group of companies' accounts made up to 31 March 2020 (22 pages)
12 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 October 2020Satisfaction of charge 40 in full (1 page)
15 October 2020Satisfaction of charge 3 in full (1 page)
15 October 2020Satisfaction of charge 38 in full (1 page)
15 October 2020Satisfaction of charge 4 in full (1 page)
15 October 2020Satisfaction of charge 5 in full (1 page)
15 October 2020Satisfaction of charge 37 in full (2 pages)
15 October 2020Satisfaction of charge 2 in full (1 page)
15 October 2020Satisfaction of charge 41 in full (1 page)
15 October 2020Satisfaction of charge 35 in full (1 page)
13 October 2020Satisfaction of charge 34 in full (1 page)
2 January 2020Group of companies' accounts made up to 31 March 2019 (23 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (8 pages)
1 March 2019Director's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages)
1 March 2019Secretary's details changed for William James Benedict Payne on 25 February 2019 (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
14 January 2019Confirmation statement made on 13 December 2018 with updates (9 pages)
21 December 2018Full accounts made up to 31 March 2018 (20 pages)
9 February 2018Confirmation statement made on 13 December 2017 with updates (10 pages)
29 November 2017Satisfaction of charge 8 in full (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (20 pages)
29 November 2017Satisfaction of charge 36 in full (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (20 pages)
29 November 2017Satisfaction of charge 8 in full (2 pages)
29 November 2017Satisfaction of charge 36 in full (2 pages)
8 November 2017Registration of charge 002384750042, created on 7 November 2017 (17 pages)
8 November 2017Registration of charge 002384750042, created on 7 November 2017 (17 pages)
25 May 2017Second filing of the annual return made up to 13 December 2010 (29 pages)
25 May 2017Second filing of the annual return made up to 13 December 2010 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2012 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2013 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2011 (28 pages)
27 April 2017Second filing of the annual return made up to 13 December 2015 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2012 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2013 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2014 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2015 (29 pages)
27 April 2017Second filing of the annual return made up to 13 December 2011 (28 pages)
27 April 2017Second filing of the annual return made up to 13 December 2014 (29 pages)
5 April 2017Second filing of Confirmation Statement dated 13/12/2016 (5 pages)
5 April 2017Second filing of Confirmation Statement dated 13/12/2016 (5 pages)
20 February 2017Director's details changed for Mr Edward Charles Millard on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Edward Charles Millard on 20 February 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
22 December 2016Appointment of Mr John Anthony Boon as a director on 28 April 2016 (2 pages)
22 December 201613/12/16 Statement of Capital gbp 91500.00
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/04/2017
(9 pages)
22 December 201613/12/16 Statement of Capital gbp 91500.00
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/04/2017
(9 pages)
22 December 2016Appointment of Mr John Anthony Boon as a director on 28 April 2016 (2 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(12 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 91,500
(10 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(12 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(12 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 91,500
(11 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(12 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 91,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 91,500
(10 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
3 October 2012Termination of appointment of Paul Millard as a director (1 page)
3 October 2012Termination of appointment of Paul Millard as a director (1 page)
20 April 2012Appointment of Mr Edward Charles Millard as a director (2 pages)
20 April 2012Appointment of Mr Edward Charles Millard as a director (2 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.
(11 pages)
4 November 2011Termination of appointment of William Millard as a director (1 page)
4 November 2011Termination of appointment of William Millard as a director (1 page)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
12 August 2011Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
12 August 2011Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
12 August 2011Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
12 August 2011Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(13 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(13 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (12 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Full accounts made up to 31 March 2010 (16 pages)
12 October 2010Full accounts made up to 31 March 2010 (16 pages)
17 September 2010Appointment of Mr William Windover Millard as a director (2 pages)
17 September 2010Appointment of Mr William Windover Millard as a director (2 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
26 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
26 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
26 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
26 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
8 January 2010Full accounts made up to 31 March 2009 (17 pages)
8 January 2010Full accounts made up to 31 March 2009 (17 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
15 December 2008Return made up to 13/12/08; full list of members (13 pages)
15 December 2008Return made up to 13/12/08; full list of members (13 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
14 August 2008Secretary appointed william james benedict payne (1 page)
14 August 2008Secretary appointed william james benedict payne (1 page)
14 August 2008Appointment terminated secretary john millard (1 page)
14 August 2008Appointment terminated secretary john millard (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
18 December 2007Return made up to 13/12/07; full list of members (10 pages)
18 December 2007Return made up to 13/12/07; full list of members (10 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
15 December 2006Return made up to 13/12/06; full list of members (9 pages)
15 December 2006Return made up to 13/12/06; full list of members (9 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
21 December 2005Return made up to 13/12/05; full list of members (11 pages)
21 December 2005Return made up to 13/12/05; full list of members (11 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
17 March 2005Return made up to 13/12/04; full list of members (10 pages)
17 March 2005Return made up to 13/12/04; full list of members (10 pages)
1 March 2005Particulars of mortgage/charge (4 pages)
1 March 2005Particulars of mortgage/charge (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
13 March 2004Accounting reference date extended from 25/03/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date extended from 25/03/04 to 31/03/04 (1 page)
19 December 2003Return made up to 13/12/03; full list of members (12 pages)
19 December 2003Return made up to 13/12/03; full list of members (12 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 October 2003Registered office changed on 28/10/03 from: 199 southwark bridge road london SE1 oha (1 page)
28 October 2003Registered office changed on 28/10/03 from: 199 southwark bridge road, london, SE1 oha (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Return made up to 13/12/02; full list of members (13 pages)
4 February 2003Return made up to 13/12/02; full list of members (13 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 13/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 13/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Return made up to 13/12/00; no change of members (7 pages)
21 December 2000Return made up to 13/12/00; no change of members (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 13/12/99; full list of members (9 pages)
23 February 2000Return made up to 13/12/99; full list of members (9 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 December 1998Return made up to 13/12/98; no change of members (5 pages)
17 December 1998Return made up to 13/12/98; no change of members (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
30 December 1997Return made up to 13/12/97; full list of members (20 pages)
30 December 1997Return made up to 13/12/97; full list of members (20 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 December 1996Return made up to 13/12/96; full list of members (12 pages)
27 December 1996Return made up to 13/12/96; full list of members (12 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 13/12/95; full list of members (26 pages)
28 December 1995Return made up to 13/12/95; full list of members (26 pages)
16 November 1995Accounts for a small company made up to 25 March 1995 (7 pages)
16 November 1995Accounts for a small company made up to 25 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
7 December 1987Company name changed millard estates LIMITED(the)\certificate issued on 08/12/87 (2 pages)
7 December 1987Company name changed millard estates LIMITED(the)\certificate issued on 08/12/87 (2 pages)
27 October 1976Memorandum and Articles of Association (18 pages)
27 October 1976Memorandum and Articles of Association (18 pages)
12 September 1946Particulars of mortgage/charge (4 pages)
12 September 1946Particulars of mortgage/charge (4 pages)
6 April 1929Incorporation (52 pages)
6 April 1929Incorporation (52 pages)