Company NameNigel Milne Limited
DirectorsCherry Anne Milne and Nigel Peter Milne
Company StatusActive
Company Number01410323
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameCherry Anne Milne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA
Director NameMr Nigel Peter Milne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA
Secretary NameCherry Anne Milne
NationalityBritish
StatusCurrent
Appointed28 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA

Contact

Websitenigelmilne.co.uk

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25.6k at £1Nigel Peter Milne
55.00%
Ordinary
20.9k at £1Cherry Anne Milne
45.00%
Ordinary

Financials

Year2014
Net Worth£155,167
Cash£37
Current Liabilities£142,300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

22 December 2008Delivered on: 2 January 2009
Persons entitled: Cherry Anne Milne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details.
Outstanding
22 December 2008Delivered on: 2 January 2009
Persons entitled: Nigel Peter Milne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details.
Outstanding
5 December 2003Delivered on: 13 December 2003
Persons entitled: Barclays 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.
Outstanding
24 July 1998Delivered on: 30 July 1998
Satisfied on: 29 April 2004
Persons entitled: Midland 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.
Fully Satisfied
6 June 1991Delivered on: 11 June 1991
Satisfied on: 3 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over the ground floor & basement of the building known as 16A grafton street london W1XS 3LF and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 October 1990Delivered on: 25 October 1990
Satisfied on: 3 December 2003
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: Ground floor and basement of the building k/a 16C grafton street l/b of city of westminister.
Fully Satisfied
30 November 1981Delivered on: 8 December 1981
Satisfied on: 4 August 1992
Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1981Delivered on: 11 February 1981
Satisfied on: 3 December 2003
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: L/H ground floor & basement of the building known as 16C grafton street W1 london borough of city of westminister.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
24 January 2017Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 46,500
(5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 46,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 46,500
(5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 46,500
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 46,500
(5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 46,500
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page)
21 January 2009Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page)
2 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 28/08/07; no change of members (7 pages)
27 September 2007Return made up to 28/08/07; no change of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 October 2006Return made up to 28/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2006Return made up to 28/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 September 2005Return made up to 28/08/05; full list of members (7 pages)
26 September 2005Return made up to 28/08/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
17 September 2004Return made up to 28/08/04; full list of members (7 pages)
17 September 2004Return made up to 28/08/04; full list of members (7 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
13 December 2003Particulars of mortgage/charge (9 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 December 2003Particulars of mortgage/charge (9 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
1 October 2001Return made up to 28/08/01; full list of members (6 pages)
1 October 2001Return made up to 28/08/01; full list of members (6 pages)
12 September 2001Nc inc already adjusted 28/07/98 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Ad 28/07/98--------- £ si 42500@1 (3 pages)
12 September 2001Nc inc already adjusted 28/07/98 (1 page)
12 September 2001Ad 28/07/98--------- £ si 42500@1 (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Return made up to 28/08/00; full list of members (6 pages)
12 October 2000Return made up to 28/08/00; full list of members (6 pages)
19 October 1999Return made up to 28/08/99; full list of members (7 pages)
19 October 1999Return made up to 28/08/99; full list of members (7 pages)
19 August 1999Full accounts made up to 31 March 1999 (14 pages)
19 August 1999Full accounts made up to 31 March 1999 (14 pages)
13 October 1998Return made up to 28/08/98; full list of members (6 pages)
13 October 1998Return made up to 28/08/98; full list of members (6 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
11 February 1998Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page)
11 February 1998Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page)
7 October 1997Return made up to 28/08/97; full list of members (6 pages)
7 October 1997Return made up to 28/08/97; full list of members (6 pages)
22 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 September 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
16 September 1996Return made up to 28/08/96; no change of members (4 pages)
16 September 1996Return made up to 28/08/96; no change of members (4 pages)
4 September 1995Return made up to 28/08/95; full list of members (8 pages)
4 September 1995Return made up to 28/08/95; full list of members (8 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
19 January 1979Certificate of incorporation (1 page)
19 January 1979Certificate of incorporation (1 page)