London
W8 7EH
Secretary Name | Ajay Chauhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albany Crescent Edgware Middlesex HA8 5AL |
Director Name | Mr Ajay Chauhan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kingsmere Park London NW9 8PJ |
Director Name | Irene Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Agent |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Mr Ian David Lodwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Ashendon Road Westcott Buckinghamshire HP18 0NX |
Website | mark-milton.com |
---|---|
Telephone | 020 73230118 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
750k at £1 | Mark Stephen Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,589 |
Cash | £2,750 |
Current Liabilities | £824,379 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: State Securities PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
11 April 2012 | Delivered on: 2 May 2012 Persons entitled: Bld (A) Limited Classification: Rent deposit deed Secured details: £8,901.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balancebeing the sum of £8,901.00 see image for full details. Outstanding |
9 January 1995 | Delivered on: 17 January 1995 Persons entitled: Lynton PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: A deposit of the sum of £2,000 in a separate designated interest bearing deposit account with the bankers of the landlord. Outstanding |
25 May 2010 | Delivered on: 28 May 2010 Satisfied on: 17 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 July 1999 | Delivered on: 6 July 1999 Satisfied on: 29 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 12 August 1993 Satisfied on: 26 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 2023 | Confirmation statement made on 23 May 2023 with updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 June 2022 | Director's details changed for Ajay Chauhan on 7 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 May 2022 | Change of details for Mark Stephen Milton as a person with significant control on 23 May 2022 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 June 2020 | Memorandum and Articles of Association (7 pages) |
16 June 2020 | Memorandum and Articles of Association (1 page) |
16 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
16 June 2020 | Resolutions
|
3 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 June 2019 | Memorandum and Articles of Association (8 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
13 April 2018 | Satisfaction of charge 2 in full (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
10 November 2017 | Memorandum and Articles of Association (8 pages) |
10 November 2017 | Memorandum and Articles of Association (8 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Second filing of the annual return made up to 23 May 2016 (19 pages) |
28 October 2016 | Second filing of the annual return made up to 23 May 2016 (19 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
19 July 2016 | Memorandum and Articles of Association (8 pages) |
19 July 2016 | Memorandum and Articles of Association (8 pages) |
28 June 2016 | Director's details changed for Mark Stephen Milton on 23 May 2016 (2 pages) |
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-10-28
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-10-28
|
28 June 2016 | Director's details changed for Mark Stephen Milton on 23 May 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
1 April 2016 | Resolutions
|
1 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
1 April 2016 | Resolutions
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Satisfaction of charge 4 in full (3 pages) |
17 February 2015 | Satisfaction of charge 4 in full (3 pages) |
11 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 June 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
29 May 2014 | Registration of charge 026141220006 (16 pages) |
29 May 2014 | Registration of charge 026141220006 (16 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Ajay Chauhan on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mark Stephen Milton on 23 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mark Stephen Milton on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ajay Chauhan on 23 May 2010 (2 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 September 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
21 September 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
2 October 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
2 October 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Location of register of members (1 page) |
30 September 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
30 September 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
14 October 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
14 October 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
26 September 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
26 September 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 September 2002 | Full accounts made up to 30 June 2002 (17 pages) |
23 September 2002 | Full accounts made up to 30 June 2002 (17 pages) |
3 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
25 September 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
25 September 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members
|
9 June 2000 | Return made up to 23/05/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o reed taylor simlers, 1 tyburn lane, harrow, middlesex HA1 3AG (1 page) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 June 1997 | Return made up to 23/05/97; no change of members
|
27 June 1997 | Return made up to 23/05/97; no change of members
|
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
23 May 1991 | Incorporation (16 pages) |
23 May 1991 | Incorporation (16 pages) |