Company NameMillchoice Limited
DirectorAdam Charles Marks
Company StatusActive
Company Number01462682
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Charles Marks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMignon Marks
NationalityBritish
StatusCurrent
Appointed12 January 2010(30 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Jonathan Simon Marks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2005)
RoleShip Broker
Correspondence Address10 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMr Martin Sevi Marks
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 23 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 45 Maresfield Gardens
London
NW3 5TE
Secretary NameMr Martin Sevi Marks
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration19 years (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 45 Maresfield Gardens
London
NW3 5TE

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Mr Adam Charles Marks
95.96%
Ordinary
4 at £1Mr Martin Sevi Marks
4.04%
Ordinary

Financials

Year2014
Net Worth£251,541
Cash£14,368
Current Liabilities£5,007

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

15 June 1990Delivered on: 26 June 1990
Satisfied on: 17 December 2011
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: 176 park avenue ealing l/b of ealing title no mx 405722.
Fully Satisfied
27 January 1989Delivered on: 11 February 1989
Satisfied on: 17 December 2011
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 property k/a 136 montagu mansions london W1 t/n ngl 542633 and/or the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 27 April 1988
Satisfied on: 5 February 1991
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: F/H property k/a units 1 to 11 netherwood estate, ratcliffe road, atherstone, warwickshire t/n wk 305425.
Fully Satisfied
8 January 1988Delivered on: 20 January 1988
Satisfied on: 5 February 1991
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 property k/a lower ground floor flat b, 123-125 gloucester place, london W1 t/no ngl 301611 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 14 April 1987
Satisfied on: 5 February 1991
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: 57, gubyon avenue, london borough of lambeth title no ln 92042.
Fully Satisfied
12 February 1986Delivered on: 5 March 1986
Satisfied on: 5 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee in respect of the medium term loan granted to the company pursuant to a facility letter dated 9TH december 1985.
Particulars: 20 and 30 brooker road ind est, waltham abbey, epping forest, essex tn: EX313053.
Fully Satisfied
11 March 1982Delivered on: 19 March 1982
Satisfied on: 5 February 1991
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: F/H 15 almorah road, london borough of islington t n NGL40895.
Fully Satisfied
20 November 1980Delivered on: 1 December 1980
Satisfied on: 5 February 1991
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 dagmar road wood green, haringey, london borough of haringey mx 165847.
Fully Satisfied
25 February 2011Delivered on: 7 March 2011
Satisfied on: 17 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of interests in limited partnership
Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property see image for full details.
Fully Satisfied
6 July 1990Delivered on: 16 July 1990
Satisfied on: 17 December 2011
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: Unit c crewe gates farm industrial estate gateway crewe cheshire t/no: CH236559.
Fully Satisfied
6 July 1990Delivered on: 16 July 1990
Satisfied on: 17 December 2011
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: Unit d crewe gates farm industrial estate gateway crewe cheshire t/no: CH243765.
Fully Satisfied
29 February 1980Delivered on: 20 March 1980
Persons entitled: J Williams

Classification: Legal charge
Secured details: £20,000.
Particulars: F/H the nook gwyneth cottages, edgware middlesex.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
5 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
5 March 2021Change of details for Mrs Mignon Cecile Marks as a person with significant control on 27 January 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Secretary's details changed for Mignon Marks on 1 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 99
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 99
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 99
(4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 99
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages)
26 March 2013Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages)
26 March 2013Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Termination of appointment of Martin Marks as a director (1 page)
23 June 2011Termination of appointment of Martin Marks as a director (1 page)
7 March 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Martin Marks as a secretary (1 page)
7 January 2011Termination of appointment of Martin Marks as a secretary (1 page)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Appointment of Mignon Marks as a secretary (3 pages)
18 June 2010Appointment of Mignon Marks as a secretary (3 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Ad 22/12/06--------- £ si 96@1=96 £ ic 3/99 (2 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Ad 22/12/06--------- £ si 96@1=96 £ ic 3/99 (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 September 2001Return made up to 31/12/00; full list of members (7 pages)
6 September 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 February 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1991Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
11 February 1989Particulars of mortgage/charge (3 pages)
11 February 1989Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
22 November 1979Incorporation (17 pages)
22 November 1979Certificate of incorporation (1 page)
22 November 1979Incorporation (17 pages)
22 November 1979Certificate of incorporation (1 page)