Company NameMileport Limited
Company StatusActive
Company Number02597382
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Joseph Grodzinski
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(1 day after company formation)
Appointment Duration33 years
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Rosalind Elaine Grodzinski
NationalityBritish
StatusCurrent
Appointed03 April 1991(1 day after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameShulamit Grodzinski
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Leora Kaye
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameDeborah Paster
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Aviva Grodzinski
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Tova Grodzinski
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Rosalind Elaine Grodzinski
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameRosalind Elaine Grodzinski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(13 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Joseph Grodzinski
50.00%
Ordinary
1 at £1Mrs Rosalind Elaine Grodzinski
50.00%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 February 2023Previous accounting period extended from 29 June 2022 to 29 December 2022 (1 page)
1 September 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
5 August 2022Director's details changed for Mrs Tova Benezra on 3 August 2022 (2 pages)
3 August 2022Director's details changed for Mrs Aviva Mordecai on 2 August 2022 (2 pages)
29 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 November 2021Appointment of Mrs Rosalind Elaine Grodzinski as a director on 10 November 2021 (2 pages)
11 November 2021Termination of appointment of Rosalind Elaine Grodzinski as a director on 10 November 2021 (1 page)
27 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
10 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mrs Aviva Mordecai on 1 July 2020 (2 pages)
9 July 2020Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 July 2020 (1 page)
9 July 2020Director's details changed for Deborah Paster on 1 July 2020 (2 pages)
9 July 2020Director's details changed for Mrs Leora Kaye on 1 July 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2020Director's details changed for Rosalind Elaine Grodzinski on 1 May 2020 (2 pages)
24 June 2020Director's details changed for Mr Jonathan Joseph Grodzinski on 1 May 2020 (2 pages)
24 June 2020Director's details changed for Mrs Tova Benezra on 1 May 2020 (2 pages)
24 June 2020Director's details changed for Shulamit Grodzinski on 1 May 2020 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (8 pages)
11 June 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
11 June 2019Cessation of Rosalind Grodzinski as a person with significant control on 14 August 2018 (1 page)
28 May 2019Particulars of variation of rights attached to shares (3 pages)
28 May 2019Change of share class name or designation (2 pages)
3 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 October 2018Sub-division of shares on 14 August 2018 (6 pages)
4 October 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 6.593
(8 pages)
4 October 2018Particulars of variation of rights attached to shares (2 pages)
4 October 2018Change of share class name or designation (2 pages)
5 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 14/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
23 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(10 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(10 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(10 pages)
16 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(10 pages)
16 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(10 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(10 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(10 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(10 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
10 May 2011Director's details changed for Leora Grodzinski on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Tova Grodzinski on 1 January 2011 (2 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
10 May 2011Director's details changed for Leora Grodzinski on 1 January 2011 (2 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
10 May 2011Director's details changed for Tova Grodzinski on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Tova Grodzinski on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Leora Grodzinski on 1 January 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Shulamit Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
22 April 2010Director's details changed for Deborah Paster on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
22 April 2010Director's details changed for Leora Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rosalind Elaine Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Leora Grodzinski on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Shulamit Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rosalind Elaine Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tova Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Shulamit Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tova Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Deborah Paster on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tova Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rosalind Elaine Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Aviva Mordecai on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Deborah Paster on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Leora Grodzinski on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Aviva Mordecai on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Aviva Mordecai on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 May 2009Return made up to 02/04/09; full list of members (5 pages)
20 May 2009Return made up to 02/04/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
28 April 2008Return made up to 02/04/08; full list of members (5 pages)
28 April 2008Return made up to 02/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / aviva grodzinski / 01/01/2007 (1 page)
28 April 2008Director's change of particulars / aviva grodzinski / 01/01/2007 (1 page)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 May 2006Return made up to 02/04/06; full list of members (3 pages)
2 May 2006Return made up to 02/04/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2005Return made up to 02/04/05; full list of members (8 pages)
4 April 2005Return made up to 02/04/05; full list of members (8 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005New director appointed (3 pages)
4 May 2004Return made up to 02/04/04; full list of members (5 pages)
4 May 2004Return made up to 02/04/04; full list of members (5 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (5 pages)
10 April 2003Return made up to 02/04/03; full list of members (5 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2002Return made up to 02/04/02; full list of members (6 pages)
29 March 2002Return made up to 02/04/02; full list of members (6 pages)
24 May 2001Return made up to 02/04/01; full list of members (5 pages)
24 May 2001Return made up to 02/04/01; full list of members (5 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 April 2000Registered office changed on 14/04/00 from: c/o levy hyams & co treasure house 19/21 hatton garden london EC1N 8BA (1 page)
14 April 2000Registered office changed on 14/04/00 from: c/o levy hyams & co treasure house 19/21 hatton garden london EC1N 8BA (1 page)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 May 1999Return made up to 02/04/99; full list of members (6 pages)
14 May 1999Return made up to 02/04/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 May 1998Return made up to 02/04/98; full list of members (6 pages)
11 May 1998Return made up to 02/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 June 1997Return made up to 02/04/97; full list of members (5 pages)
8 June 1997Return made up to 02/04/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
28 April 1996Return made up to 02/04/96; full list of members (6 pages)
28 April 1996Return made up to 02/04/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 26 June 1995 (7 pages)
13 December 1995Accounts for a small company made up to 26 June 1995 (7 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1991Incorporation (17 pages)
2 April 1991Incorporation (17 pages)