Company NameMilarni Securities Limited
DirectorsRoger Lloyd Jamie Grant and Benjamin Paul Grant
Company StatusLiquidation
Company Number01049168
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleValuer
Country of ResidenceEngland
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameMr Benjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(35 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 St John Street
London
EC1M 4DT
Secretary NameMr Benjamin Paul Grant
NationalityBritish
StatusCurrent
Appointed10 July 2007(35 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1HX
Secretary NameMr Stuart Glyn
NationalityBritish
StatusResigned
Appointed15 September 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1HX

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £0.1Victoria Sharon Grant
7.63%
Ordinary
295 at £0.1Benjamin Grant
50.00%
Ordinary
250 at £0.1Roger Lloyd Jamie Grant
42.37%
Ordinary

Financials

Year2014
Net Worth£738,000
Cash£25,230
Current Liabilities£66,664

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 September 2021 (2 years, 7 months ago)
Next Return Due16 September 2022 (overdue)

Charges

26 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 60 tottenham court road london W1T 2EW and registered at the land registry under title number LN109276.
Outstanding
26 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land known as 61 tottenham court road london W1T 2EP registered at the land registry under title number 26309.
Outstanding
20 August 1996Delivered on: 31 August 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 August 1996Delivered on: 27 August 1996
Persons entitled: The Co-Operative 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: F/H property k/as 10 conduit street london W1 in the city of westminster t/no LN38264 floating charge over all unfixed plant machinery and other assets and equipment in or about the property the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details.
Outstanding
18 June 1987Delivered on: 19 June 1987
Persons entitled: Spicemoor Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/5/86 and/or this charge.
Particulars: Land on the south-west side of st johns lane and on the south-east side of briset street k/a numbers 16-21 st. John lane london EC1 t/no ngl 219928 & ngl 398278.
Outstanding
29 April 1983Delivered on: 7 May 1983
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 st. Johns lane, london EC1 title no 398278. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1981Delivered on: 28 May 1981
Persons entitled: Cooperative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/21A st johns lane london EC1 and option contract on 16/17 st johns lane london EC1 and 5/6 francis court EC1.
Outstanding

Filing History

30 May 2023Liquidators' statement of receipts and payments to 31 March 2023 (13 pages)
11 April 2022Registered office address changed from 88 Crawford Street London W1H 2EJ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 April 2022 (2 pages)
9 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-01
(1 page)
9 April 2022Appointment of a voluntary liquidator (3 pages)
9 April 2022Declaration of solvency (5 pages)
13 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
10 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
7 October 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
27 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 May 2016Registration of charge 010491680006, created on 26 May 2016 (8 pages)
27 May 2016Registration of charge 010491680007, created on 26 May 2016 (8 pages)
27 May 2016Registration of charge 010491680007, created on 26 May 2016 (8 pages)
27 May 2016Registration of charge 010491680006, created on 26 May 2016 (8 pages)
18 April 2016Satisfaction of charge 4 in full (2 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (2 pages)
18 April 2016Satisfaction of charge 4 in full (2 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 59
(5 pages)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 59
(5 pages)
20 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 59
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 59
(5 pages)
5 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 59
(5 pages)
5 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 59
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 59
(5 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 59
(5 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 59
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 November 2010Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages)
6 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 November 2010Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages)
6 November 2010Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages)
6 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 April 2010Sub-division of shares on 22 March 2010 (5 pages)
12 April 2010Sub-division of shares on 22 March 2010 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Director and secretary's change of particulars / benjamin grant / 01/07/2008 (2 pages)
22 October 2008Return made up to 02/09/08; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / benjamin grant / 01/07/2008 (2 pages)
22 October 2008Return made up to 02/09/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Return made up to 02/09/07; full list of members (3 pages)
23 October 2007Return made up to 02/09/07; full list of members (3 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2007£ ic 100/59 09/07/07 £ sr 41@1=41 (1 page)
14 August 2007£ ic 100/59 09/07/07 £ sr 41@1=41 (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (1 page)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Return made up to 02/09/06; full list of members (2 pages)
4 October 2006Return made up to 02/09/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
4 October 2006Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 October 2005Return made up to 02/09/05; full list of members (2 pages)
13 October 2005Return made up to 02/09/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 October 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
19 October 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 October 2003Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
22 October 2003Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Return made up to 02/09/03; full list of members (7 pages)
29 September 2003Return made up to 02/09/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
2 October 2002Return made up to 02/09/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
6 September 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
22 January 2001Full accounts made up to 31 May 2000 (8 pages)
22 January 2001Full accounts made up to 31 May 2000 (8 pages)
17 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Full accounts made up to 31 May 1999 (9 pages)
19 October 1999Full accounts made up to 31 May 1999 (9 pages)
20 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Return made up to 02/09/98; no change of members (4 pages)
9 September 1998Return made up to 02/09/98; no change of members (4 pages)
28 July 1998Full accounts made up to 31 May 1998 (10 pages)
28 July 1998Full accounts made up to 31 May 1998 (10 pages)
3 March 1998Accounting reference date extended from 05/04/98 to 31/05/98 (1 page)
3 March 1998Accounting reference date extended from 05/04/98 to 31/05/98 (1 page)
19 February 1998Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
19 February 1998Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
20 November 1997Full accounts made up to 5 April 1997 (11 pages)
20 November 1997Full accounts made up to 5 April 1997 (11 pages)
20 November 1997Full accounts made up to 5 April 1997 (11 pages)
19 September 1997Return made up to 02/09/97; no change of members (4 pages)
19 September 1997Return made up to 02/09/97; no change of members (4 pages)
12 September 1996Return made up to 02/09/96; full list of members (6 pages)
12 September 1996Return made up to 02/09/96; full list of members (6 pages)
31 August 1996Particulars of mortgage/charge (7 pages)
31 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (4 pages)
27 August 1996Particulars of mortgage/charge (4 pages)
28 November 1995Registered office changed on 28/11/95 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
28 November 1995Registered office changed on 28/11/95 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
26 October 1995Full accounts made up to 5 April 1995 (12 pages)
26 October 1995Full accounts made up to 5 April 1995 (12 pages)
26 October 1995Full accounts made up to 5 April 1995 (12 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
23 September 1986Accounts for a small company made up to 31 December 1985 (4 pages)
23 September 1986Accounts for a small company made up to 31 December 1985 (4 pages)
23 September 1986Return made up to 11/06/86; full list of members (5 pages)
23 September 1986Return made up to 11/06/86; full list of members (5 pages)
9 August 1983Accounts made up to 31 December 1982 (7 pages)
9 August 1983Accounts made up to 31 December 1982 (7 pages)
10 April 1972Incorporation (13 pages)
10 April 1972Incorporation (13 pages)