Company NameMilestone Investments Limited
Company StatusActive
Company Number00715126
CategoryPrivate Limited Company
Incorporation Date12 February 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Graham Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameChana Garfunkel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Heather Gedalla
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Clare Susan Lesser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Bernard Graham Benn
StatusCurrent
Appointed26 April 2016(54 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameAnne Benn
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address26 Danes Court
St Edmunds Terrace
London
Nw8
Director NameMr Martin Jonathan Benn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 3 months after company formation)
Appointment Duration25 years (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Elissa Bennett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Martin Jonathan Benn
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19 at £1Elissa Bennett
9.50%
Ordinary
19 at £1Elissa Bennett
9.50%
Ordinary B
12 at £1David Levy & Bernard Benn & Arnold Israel
6.00%
Ordinary
10 at £1Mr Bernard Graham Benn
5.00%
Ordinary
8 at £1David Levy & Bernard Benn & Arnold Israel
4.00%
Ordinary B
6 at £1Mr Bernard Graham Benn
3.00%
Ordinary B
57 at £1Sybil Benn
28.50%
Ordinary B
45 at £1Mr Martin Jonathan Benn
22.50%
Ordinary
4 at £1Chana Garfunkel
2.00%
Ordinary
4 at £1Leora J. Erez
2.00%
Ordinary
3 at £1Mrs Clare Susan Lesser
1.50%
Ordinary
3 at £1Mrs Clare Susan Lesser
1.50%
Ordinary B
3 at £1Mrs Heather Gedalla
1.50%
Ordinary
3 at £1Mrs Heather Gedalla
1.50%
Ordinary B
2 at £1Chana Garfunkel
1.00%
Ordinary B
2 at £1Leora J. Erez
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,745,664
Cash£330,823
Current Liabilities£196,935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

26 March 1982Delivered on: 5 April 1982
Satisfied on: 1 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold, 13 manson's yard st james's SW1. Westminster london. Title number ln 50335.
Fully Satisfied
24 June 1977Delivered on: 14 August 1977
Satisfied on: 1 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or staunch finance limited to the chargee on any account whatsoever.
Particulars: 50-60 (even no.'s) and 6A further wick road, canvey island, essex.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (6 pages)
16 May 2023Cessation of Richard Mark Denton as a person with significant control on 15 May 2023 (1 page)
16 May 2023Notification of a person with significant control statement (2 pages)
16 May 2023Cessation of Sybil Benn as a person with significant control on 15 May 2023 (1 page)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 June 2022Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £4600 23/05/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 4,800
(3 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 May 2020Notification of Richard Mark Denton as a person with significant control on 25 August 2019 (2 pages)
22 May 2020Cessation of Arnold Solomon Israel as a person with significant control on 25 August 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
5 May 2016Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages)
24 March 2016Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(8 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(8 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(8 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Auditor's resignation (1 page)
9 August 2013Auditor's resignation (1 page)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 June 2009Return made up to 16/05/09; full list of members (11 pages)
15 June 2009Return made up to 16/05/09; full list of members (11 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 16/05/08; full list of members (11 pages)
1 July 2008Return made up to 16/05/08; full list of members (11 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 16/05/07; no change of members (9 pages)
12 June 2007Return made up to 16/05/07; no change of members (9 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
9 June 2006Return made up to 16/05/06; full list of members (11 pages)
9 June 2006Return made up to 16/05/06; full list of members (11 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
1 June 2005Return made up to 16/05/05; full list of members (9 pages)
1 June 2005Return made up to 16/05/05; full list of members (9 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 June 2004Return made up to 16/05/04; full list of members (9 pages)
11 June 2004Return made up to 16/05/04; full list of members (9 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 16/05/02; full list of members (9 pages)
31 May 2002Return made up to 16/05/02; full list of members (9 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: devonshire house, 1, devonshire street, london W1N 2DR (1 page)
12 February 2001Registered office changed on 12/02/01 from: devonshire house, 1, devonshire street, london W1N 2DR (1 page)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 June 1998Return made up to 16/05/98; no change of members (6 pages)
21 June 1998Return made up to 16/05/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 July 1997Return made up to 16/05/97; no change of members (6 pages)
13 July 1997Return made up to 16/05/97; no change of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
24 May 1995Return made up to 16/05/95; no change of members (8 pages)
24 May 1995Return made up to 16/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1962Incorporation (13 pages)
12 February 1962Incorporation (13 pages)