London
N3 1XW
Director Name | Geren Manton Jon Abraham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Software Developer |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Kilian Timothy Gilbert |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mrs Caroline Gilbert |
---|---|
Status | Current |
Appointed | 01 June 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Eleonora Caterina Gilbert |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Translator |
Correspondence Address | The Thatched House Bisham Road Marlow Buckinghamshire SL7 1RL |
Secretary Name | Mr Michael David Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Paul Norman Philip Halford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winterberry Way Caversham Reading Berkshire RG4 7XA |
Director Name | Christopher David Lees |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1998) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Green View Scorton Richmond North Yorkshire DL10 6DP |
Director Name | Dean Grossmith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Oaklands Milespit Hill Mill Hill London NW7 2RZ |
Director Name | Mr Oliver Stephen Freedman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Woodlands Avenue London N3 2NR |
Website | www.kel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 819090 |
Telephone region | Maidenhead |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.1k at £1 | Millgate Holdings LTD 79.52% Ordinary |
---|---|
272 at £1 | Standard House Estates LTD 20.41% Ordinary |
1 at £1 | Michael David Gilbert & Millgate Holdings LTD 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,695 |
Cash | £40,771 |
Current Liabilities | £239,976 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
25 March 1998 | Delivered on: 31 March 1998 Satisfied on: 9 November 2002 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: 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 |
---|---|
5 January 1989 | Delivered on: 25 January 1989 Satisfied on: 8 August 2001 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: Unit 12 seven centre station road, bourne end buckinghamshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 16 February 2001 Persons entitled: Coutts & Company Classification: Legal mortgage registered pursuant to a statutory declaration Secured details: All moneys due or to become due from michael david gilbert to coutts & company on any account whatsoever. Particulars: The thatched house marlow road bisham buckinghamshire title no:- bk 56476.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1957 | Delivered on: 11 December 1987 Satisfied on: 16 February 2001 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to beocme due from the company michael david gilbert. To the chargee on any account whatsoever. Under the terms of the facility letter dated 2/11/87. Particulars: The thatched house marlow road bisham buckinghamshire t/ ok 56476.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1987 | Delivered on: 5 December 1987 Satisfied on: 16 February 2001 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or michael d gilbert on any account whatsoever. To the chargee. Particulars: The thatched house, marlow road bisham buckinghamshire title no:- bk 56476. Fully Satisfied |
21 October 1987 | Delivered on: 28 October 1987 Satisfied on: 5 February 1988 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from michael d gilbert to the chargee on any account whatsoever. Particulars: The thatched house marlow road bisham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
3 March 2023 | Director's details changed for Kilian Timothy Gilbert on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Geren Manton Jon Abraham on 1 March 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Kilian Timothy Gilbert on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Kilian Timothy Gilbert on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Geren Manton Jon Abraham on 4 March 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 November 2018 | Change of details for Mr Michael David Gilbert as a person with significant control on 1 November 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Michael David Gilbert on 1 November 2018 (2 pages) |
2 August 2018 | Sub-division of shares on 16 July 2018 (4 pages) |
2 August 2018 | Change of share class name or designation (2 pages) |
31 July 2018 | Resolutions
|
12 July 2018 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 35 Ballards Lane London N3 1XW on 12 July 2018 (1 page) |
14 June 2018 | Termination of appointment of Michael David Gilbert as a secretary on 1 June 2018 (1 page) |
14 June 2018 | Appointment of Mrs Caroline Gilbert as a secretary on 1 June 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Cessation of Millgate Holdings Limited as a person with significant control on 20 September 2017 (1 page) |
22 March 2018 | Cessation of Millgate Marlow Limited as a person with significant control on 21 September 2017 (1 page) |
22 March 2018 | Notification of Millgate Marlow Limited as a person with significant control on 20 September 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
22 March 2018 | Cessation of Kel Computing Marlow Limited as a person with significant control on 9 March 2018 (1 page) |
22 March 2018 | Notification of Kel Computing Marlow Limited as a person with significant control on 21 September 2017 (2 pages) |
22 March 2018 | Notification of Michael David Gilbert as a person with significant control on 9 March 2018 (2 pages) |
18 July 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Director's details changed for Geren Manton Jon Abraham on 18 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Geren Manton Jon Abraham on 18 May 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Termination of appointment of Oliver Stephen Freedman as a director on 23 May 2014 (1 page) |
15 September 2014 | Termination of appointment of Oliver Stephen Freedman as a director on 23 May 2014 (1 page) |
2 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
6 March 2014 | Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages) |
17 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page) |
25 March 2010 | Appointment of Kilian Timothy Gilbert as a director (2 pages) |
25 March 2010 | Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages) |
25 March 2010 | Appointment of Kilian Timothy Gilbert as a director (2 pages) |
25 March 2010 | Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (3 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (3 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 August 2003 | Return made up to 23/05/03; full list of members (6 pages) |
18 August 2003 | Return made up to 23/05/03; full list of members (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
24 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
24 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Revised form 88(2)(revised) (2 pages) |
21 June 1999 | Revised form 88(2)(revised) (2 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 23/05/98; full list of members (9 pages) |
22 July 1998 | Return made up to 23/05/98; full list of members (9 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
11 July 1997 | Ad 27/06/97--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
27 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
27 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
17 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 27/31 blandford street london W1H 3AD (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 27/31 blandford street london W1H 3AD (1 page) |
5 September 1995 | Auditor's resignation (2 pages) |
5 September 1995 | Auditor's resignation (2 pages) |
9 June 1995 | Return made up to 23/05/95; full list of members (16 pages) |
9 June 1995 | Return made up to 23/05/95; full list of members (16 pages) |
18 December 1985 | Incorporation (15 pages) |
18 December 1985 | Incorporation (15 pages) |