Company NameMark Milton Ltd
DirectorsMark Stephen Milton and Ajay Chauhan
Company StatusActive
Company Number02614122
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 10 months ago)
Previous NameMark 2148 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMark Stephen Milton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bedford Gardens
London
W8 7EH
Secretary NameAjay Chauhan
NationalityBritish
StatusCurrent
Appointed28 February 1997(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albany Crescent
Edgware
Middlesex
HA8 5AL
Director NameMr Ajay Chauhan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(16 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kingsmere Park
London
NW9 8PJ
Director NameIrene Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Agent
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Geoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMr Ian David Lodwick
NationalityBritish
StatusResigned
Appointed18 June 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Ashendon Road
Westcott
Buckinghamshire
HP18 0NX

Contact

Websitemark-milton.com
Telephone020 73230118
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750k at £1Mark Stephen Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£242,589
Cash£2,750
Current Liabilities£824,379

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

23 May 2014Delivered 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 2012Delivered 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 1995Delivered 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 2010Delivered 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 1999Delivered 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 1993Delivered 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

Filing History

12 June 2023Confirmation statement made on 23 May 2023 with updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
8 June 2022Director's details changed for Ajay Chauhan on 7 June 2022 (2 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 May 2022Change of details for Mark Stephen Milton as a person with significant control on 23 May 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
10 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2020Memorandum and Articles of Association (7 pages)
16 June 2020Memorandum and Articles of Association (1 page)
16 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1,550,000.00
(4 pages)
16 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 June 2019Memorandum and Articles of Association (8 pages)
20 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1,500,000
(5 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 March 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
13 April 2018Satisfaction of charge 2 in full (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,400,000.00
(4 pages)
14 November 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,400,000.00
(4 pages)
10 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2017Memorandum and Articles of Association (8 pages)
10 November 2017Memorandum and Articles of Association (8 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Second filing of the annual return made up to 23 May 2016 (19 pages)
28 October 2016Second filing of the annual return made up to 23 May 2016 (19 pages)
31 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,250,000.00
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,250,000.00
(4 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Memorandum and Articles of Association (8 pages)
19 July 2016Memorandum and Articles of Association (8 pages)
28 June 2016Director's details changed for Mark Stephen Milton on 23 May 2016 (2 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 1,000,000

Statement of capital on 2016-10-28
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2016
(7 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 1,000,000

Statement of capital on 2016-10-28
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2016
(7 pages)
28 June 2016Director's details changed for Mark Stephen Milton on 23 May 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,000,000
(4 pages)
1 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,000,000
(4 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 750,000
(5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 750,000
(5 pages)
16 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Satisfaction of charge 4 in full (3 pages)
17 February 2015Satisfaction of charge 4 in full (3 pages)
11 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 750,000
(5 pages)
11 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 750,000
(5 pages)
11 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 750,000
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 750,000
(4 pages)
29 May 2014Registration of charge 026141220006 (16 pages)
29 May 2014Registration of charge 026141220006 (16 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
6 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ajay Chauhan on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Mark Stephen Milton on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mark Stephen Milton on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Ajay Chauhan on 23 May 2010 (2 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
17 June 2009Return made up to 23/05/09; full list of members (3 pages)
17 June 2009Return made up to 23/05/09; full list of members (3 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
21 September 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
21 September 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
2 October 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
2 October 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
14 June 2006Return made up to 23/05/06; full list of members (2 pages)
14 June 2006Return made up to 23/05/06; full list of members (2 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Location of register of members (1 page)
30 September 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
30 September 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
8 June 2005Return made up to 23/05/05; full list of members (2 pages)
8 June 2005Return made up to 23/05/05; full list of members (2 pages)
14 October 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
14 October 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
26 September 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
26 September 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 September 2002Full accounts made up to 30 June 2002 (17 pages)
23 September 2002Full accounts made up to 30 June 2002 (17 pages)
3 July 2002Return made up to 23/05/02; full list of members (6 pages)
3 July 2002Return made up to 23/05/02; full list of members (6 pages)
25 September 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
25 September 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o reed taylor simlers, 1 tyburn lane, harrow, middlesex HA1 3AG (1 page)
7 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
23 May 1991Incorporation (16 pages)
23 May 1991Incorporation (16 pages)