Company NameMilford House Nursing Home Limited
Company StatusDissolved
Company Number02007239
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Paul Michael Mason
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Way
Iffley
Oxford
OX4 4EF
Director NameMr Peter Adrian Richard Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address28 Herondale Avenue
London
SW18 6JL
Director NameMrs Anne-Marie Perry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1996)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 St Lawrence Close
Stratford Sub Castle
Salisbury
SP1 3LW
Director NameMrs Anne-Marie Perry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1996)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address11 St Lawrence Close
Stratford Sub Castle
Salisbury
SP1 3LW
Secretary NameBelinda Charis Physick
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Correspondence Address33 Rannoch Road
London
W6 9SS
Secretary NameMrs Caroline Mason
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Way
Iffley
Oxford
OX4 4EF
Secretary NameMrs Caroline Mason
NationalityBritish
StatusResigned
Appointed20 November 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Way
Iffley
Oxford
OX4 4EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameCubious Limited (Corporation)
StatusResigned
Appointed01 April 2005(18 years, 12 months after company formation)
Appointment Duration3 weeks (resigned 22 April 2005)
Correspondence Address18 Southolm Street
London
SW11 5EZ

Location

Registered AddressSuite 201 Second Floor
Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/01/2014
(1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/01/2014
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
31 October 2013Termination of appointment of Michael Parsons as a director (1 page)
31 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
18 November 2008Return made up to 15/11/08; full list of members (3 pages)
18 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
17 November 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
30 August 2007Full accounts made up to 31 December 2006 (18 pages)
30 August 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 15/11/06; full list of members (3 pages)
22 January 2007Return made up to 15/11/06; full list of members (3 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 March 2006Declaration of assistance for shares acquisition (13 pages)
20 March 2006Declaration of assistance for shares acquisition (13 pages)
15 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 March 2006Declaration of assistance for shares acquisition (13 pages)
14 March 2006Declaration of assistance for shares acquisition (13 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (9 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 58 church way iffley oxford OX4 4EF (1 page)
10 March 2006Registered office changed on 10/03/06 from: 58 church way iffley oxford OX4 4EF (1 page)
10 March 2006New director appointed (9 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 March 2006Secretary resigned (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
27 February 2006Full accounts made up to 31 July 2005 (19 pages)
27 February 2006Full accounts made up to 31 July 2005 (19 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Return made up to 15/11/05; full list of members (7 pages)
6 December 2005Return made up to 15/11/05; full list of members (7 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
24 February 2005Full accounts made up to 31 July 2004 (19 pages)
24 February 2005Full accounts made up to 31 July 2004 (19 pages)
8 December 2004Return made up to 15/11/04; full list of members (7 pages)
8 December 2004Return made up to 15/11/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 July 2003 (18 pages)
28 May 2004Full accounts made up to 31 July 2003 (18 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 July 2002 (18 pages)
30 May 2003Full accounts made up to 31 July 2002 (18 pages)
9 April 2003Company name changed malaika holdings LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed malaika holdings LIMITED\certificate issued on 09/04/03 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 December 2002Return made up to 15/11/02; full list of members (7 pages)
4 December 2002Return made up to 15/11/02; full list of members (7 pages)
3 September 2002Full accounts made up to 31 July 2001 (18 pages)
3 September 2002Full accounts made up to 31 July 2001 (18 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (18 pages)
4 June 2001Full accounts made up to 31 July 2000 (18 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2001Nc inc already adjusted 06/02/91 (1 page)
14 March 2001Nc inc already adjusted 06/02/91 (1 page)
30 January 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
30 January 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
18 January 2001Return made up to 15/11/00; full list of members (6 pages)
18 January 2001Return made up to 15/11/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (17 pages)
1 August 2000Full accounts made up to 30 September 1999 (17 pages)
15 December 1999Return made up to 15/11/99; full list of members (6 pages)
15 December 1999Return made up to 15/11/99; full list of members (6 pages)
15 June 1999Full accounts made up to 30 September 1998 (18 pages)
15 June 1999Full accounts made up to 30 September 1998 (18 pages)
14 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998Full group accounts made up to 30 September 1997 (26 pages)
22 June 1998Full group accounts made up to 30 September 1997 (26 pages)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
10 October 1997Particulars of mortgage/charge (6 pages)
10 October 1997Particulars of mortgage/charge (6 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 July 1997Full accounts made up to 30 September 1996 (24 pages)
2 July 1997Full accounts made up to 30 September 1996 (24 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
27 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
5 August 1996Full group accounts made up to 30 September 1995 (25 pages)
5 August 1996Full group accounts made up to 30 September 1995 (25 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
20 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995Full group accounts made up to 30 September 1994 (18 pages)
27 June 1995Full group accounts made up to 30 September 1994 (18 pages)
14 November 1994Registered office changed on 14/11/94 from: 11 bishop kirk place woodstock road oxford OX2 7HJ (1 page)
14 November 1994Registered office changed on 14/11/94 from: 11 bishop kirk place woodstock road oxford OX2 7HJ (1 page)
18 March 1993Full accounts made up to 30 September 1992 (13 pages)
18 March 1993Full accounts made up to 30 September 1992 (13 pages)
6 July 1992Company name changed P.M. mason LIMITED\certificate issued on 07/07/92 (2 pages)
6 July 1992Company name changed P.M. mason LIMITED\certificate issued on 07/07/92 (2 pages)
10 September 1991New director appointed (2 pages)
10 September 1991Full accounts made up to 30 September 1990 (10 pages)
10 September 1991New director appointed (2 pages)
10 September 1991Full accounts made up to 30 September 1990 (10 pages)
26 June 1990Full accounts made up to 30 September 1988 (10 pages)
26 June 1990Full accounts made up to 30 September 1988 (10 pages)
9 November 1988Accounts made up to 30 September 1987 (12 pages)
9 November 1988Accounts made up to 30 September 1987 (12 pages)
19 March 1987Company name changed decision support LIMITED\certificate issued on 19/03/87 (2 pages)
19 March 1987Company name changed decision support LIMITED\certificate issued on 19/03/87 (2 pages)
4 February 1987New director appointed (2 pages)
4 February 1987New director appointed (2 pages)
2 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 May 1986Registered office changed on 07/05/86 from: 27 romford road london E15 4LJ (1 page)
7 May 1986Registered office changed on 07/05/86 from: 27 romford road london E15 4LJ (1 page)
7 April 1986Incorporation (17 pages)
7 April 1986Incorporation (17 pages)