Company NameEDW. Milton Instruments Limited
DirectorsAnand Morjaria and Anshul Rohit Morjaria
Company StatusActive
Company Number01301930
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 1 month ago)
Previous NameTenlat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anand Morjaria
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressC/O Camden Contact Lens Centre Camden High Street
London
NW1 0JH
Director NameMr Anshul Rohit Morjaria
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAudiologist
Country of ResidenceEngland
Correspondence AddressC/O Camden Contact Lens Centre Camden High Street
London
NW1 0JH
Director NameMr David Leon Harrisberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(15 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LP
Secretary NameMrs Esther Kirsten Harrisberg
NationalityBritish
StatusResigned
Appointed10 July 1992(15 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 24 October 2019)
RoleCompany Director
Correspondence Address10a Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LP

Location

Registered Address32-36 Camden High Street
C/O Camden Contact Lens Centre
London
NW1 0JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1David Harrisberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,684
Cash£414
Current Liabilities£29,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

24 October 2019Delivered on: 28 October 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 28 October 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 38 heath street, london, NW3 6TE as the same is registered at hm land registry with title no NGL957062 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
15 July 1980Delivered on: 30 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 & 38A, heath street, london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 July 2020Registered office address changed from C/O Camden Contact Lens Centre Camden High Street London NW1 0JH England to 32-36 Camden High Street C/O Camden Contact Lens Centre London NW1 0JH on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Registration of charge 013019300003, created on 24 October 2019 (18 pages)
28 October 2019Registration of charge 013019300002, created on 24 October 2019 (14 pages)
25 October 2019Cessation of David Leon Harrisberg as a person with significant control on 24 October 2019 (1 page)
25 October 2019Cessation of Esther Kirsten Harrisberg as a person with significant control on 24 October 2019 (1 page)
25 October 2019Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O Camden Contact Lens Centre Camden High Street London NW1 0JH on 25 October 2019 (1 page)
25 October 2019Notification of Raam Healthcare Limited as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Termination of appointment of David Leon Harrisberg as a director on 24 October 2019 (1 page)
25 October 2019Appointment of Mr Anand Morjaria as a director on 24 October 2019 (2 pages)
25 October 2019Appointment of Mr Anshul Rohit Morjaria as a director on 24 October 2019 (2 pages)
25 October 2019Termination of appointment of Esther Kirsten Harrisberg as a secretary on 24 October 2019 (1 page)
15 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
15 July 2019Notification of Esther Kirsten Harrisberg as a person with significant control on 30 June 2019 (2 pages)
15 July 2019Change of details for Mr David Leon Harrisberg as a person with significant control on 30 June 2019 (2 pages)
4 June 2019Satisfaction of charge 1 in full (1 page)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
25 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Change of details for Mr David Leon Harrisberg as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 August 2017Change of details for Mr David Leon Harrisberg as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(4 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(4 pages)
10 August 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(4 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages)
12 July 2013Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Return made up to 04/07/06; full list of members (6 pages)
13 July 2006Return made up to 04/07/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Return made up to 04/07/05; full list of members (6 pages)
6 July 2005Return made up to 04/07/05; full list of members (6 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
17 July 2003Return made up to 04/07/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 July 2002Return made up to 04/07/02; full list of members (6 pages)
12 July 2002Return made up to 04/07/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 04/07/99; no change of members (4 pages)
9 September 1999Return made up to 04/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
22 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 July 1998Return made up to 04/07/98; full list of members (6 pages)
20 July 1998Return made up to 04/07/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 October 1997Return made up to 10/07/97; no change of members (4 pages)
10 October 1997Return made up to 10/07/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (6 pages)
4 July 1996Return made up to 10/07/96; no change of members (4 pages)
4 July 1996Return made up to 10/07/96; no change of members (4 pages)
29 May 1996Full accounts made up to 30 June 1995 (10 pages)
29 May 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)