Company NameMilmead Industrial Management Limited
DirectorsAlvin Harris and Melina Bremer
Company StatusActive
Company Number01693069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1983(41 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(28 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Melina Bremer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Milmea
Mill Mead Road
London
N17 9QU
Director NameMr Michael Stanley George Freeston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Kandy Mount Avenue
Hutton
Brentwood
Essex
CM13 2NU
Director NameMr Brian Leonard Scott
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCo Director
Correspondence Address20 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMr Leslie Joseph Zamit
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address12 Arlington
London
N12 7JR
Secretary NameMr Michael Stanley George Freeston
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Kandy Mount Avenue
Hutton
Brentwood
Essex
CM13 2NU
Director NameMr Stephen William Burgess
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameLewis Diamant
NationalityBritish
StatusResigned
Appointed15 February 2007(24 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 13 October 2020)
RoleChartered Surveyor
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Contact

Telephone020 83650321
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£152,099
Cash£139,967
Current Liabilities£58,322

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 September 2023Director's details changed for Mr Alvin Harris on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mrs Melina Bremer on 12 September 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
8 September 2022Notification of a person with significant control statement (2 pages)
8 September 2022Cessation of Land Commercial Surveyors Limited as a person with significant control on 13 October 2020 (1 page)
30 May 2022Appointment of Mrs Melina Bremer as a director on 13 May 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
10 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
22 January 2021Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 8 Blackstock Mews London N4 2BT on 22 January 2021 (1 page)
4 December 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Lewis Diamant as a secretary on 13 October 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 August 2017Director's details changed for Mr Alvin Harris on 1 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Alvin Harris on 1 August 2017 (2 pages)
4 August 2017Secretary's details changed for Lewis Diamant on 1 August 2017 (1 page)
4 August 2017Secretary's details changed for Lewis Diamant on 1 August 2017 (1 page)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
4 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 August 2013Annual return made up to 21 July 2013 no member list (3 pages)
2 August 2013Annual return made up to 21 July 2013 no member list (3 pages)
17 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
24 July 2012Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
24 July 2012Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages)
24 July 2012Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages)
18 November 2011Appointment of Mr Alvin Harris as a director (2 pages)
18 November 2011Appointment of Mr Alvin Harris as a director (2 pages)
18 November 2011Termination of appointment of Stephen Burgess as a director (1 page)
18 November 2011Termination of appointment of Stephen Burgess as a director (1 page)
11 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
11 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
14 October 2011Annual return made up to 21 July 2011 no member list (3 pages)
14 October 2011Annual return made up to 21 July 2011 no member list (3 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
20 January 2011Registered office address changed from 335 City Road London EC1V 1LJ on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 335 City Road London EC1V 1LJ on 20 January 2011 (2 pages)
10 August 2010Annual return made up to 21 July 2010 no member list (3 pages)
10 August 2010Annual return made up to 21 July 2010 no member list (3 pages)
6 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
27 July 2009Annual return made up to 21/07/09 (2 pages)
27 July 2009Annual return made up to 21/07/09 (2 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
6 October 2008Annual return made up to 21/07/08 (2 pages)
6 October 2008Annual return made up to 21/07/08 (2 pages)
5 June 2008Accounts for a small company made up to 31 May 2007 (5 pages)
5 June 2008Accounts for a small company made up to 31 May 2007 (5 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Annual return made up to 21/07/07 (2 pages)
2 January 2008Annual return made up to 21/07/07 (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
9 November 2006Annual return made up to 21/07/06 (2 pages)
9 November 2006Annual return made up to 21/07/06 (2 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (5 pages)
15 September 2005Annual return made up to 21/07/05 (4 pages)
15 September 2005Annual return made up to 21/07/05 (4 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
23 August 2004Annual return made up to 21/07/04 (4 pages)
23 August 2004Annual return made up to 21/07/04 (4 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 August 2003Annual return made up to 21/07/03 (4 pages)
1 August 2003Annual return made up to 21/07/03 (4 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
25 September 2002Annual return made up to 21/07/02 (4 pages)
25 September 2002Annual return made up to 21/07/02 (4 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
10 August 2001Annual return made up to 21/07/01 (3 pages)
10 August 2001Annual return made up to 21/07/01 (3 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 August 2000Annual return made up to 21/07/00 (3 pages)
17 August 2000Annual return made up to 21/07/00 (3 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1999Annual return made up to 21/07/99 (4 pages)
25 August 1999Annual return made up to 21/07/99 (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Annual return made up to 21/07/98 (4 pages)
7 August 1998Annual return made up to 21/07/98 (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 August 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 October 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
26 July 1995Annual return made up to 21/07/95 (4 pages)
26 July 1995Annual return made up to 21/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 September 1994New secretary appointed (2 pages)
6 September 1994Annual return made up to 21/07/94 (4 pages)
15 February 1994Registered office changed on 15/02/94 from: 52-54 milmead industrial centre milmead road tottenham london N17 9ND (1 page)
15 February 1994Director resigned (2 pages)
25 July 1993Annual return made up to 21/07/93 (4 pages)
4 September 1992Full accounts made up to 31 May 1992 (6 pages)
31 July 1992Annual return made up to 21/07/92 (4 pages)
1 February 1992Full accounts made up to 31 May 1991 (5 pages)
1 August 1991Annual return made up to 21/07/91 (4 pages)
18 July 1990Annual return made up to 21/07/90 (4 pages)
7 August 1989Annual return made up to 28/07/89 (4 pages)
20 December 1988Annual return made up to 10/10/88 (4 pages)
23 July 1987Annual return made up to 22/06/87 (4 pages)
6 July 198710/07/86 nsc (5 pages)
20 January 1983Incorporation (11 pages)
20 January 1983Incorporation (11 pages)