Company NameMilatex Limited
DirectorsJohn Micheals Charalambous and Androulla Charalambous
Company StatusActive
Company Number02796863
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Micheals Charalambous
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(1 month, 1 week after company formation)
Appointment Duration31 years
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Androulla Charalambous
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(22 years after company formation)
Appointment Duration9 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameAndroulla Michaels Charalambous
NationalityBritish
StatusResigned
Appointed19 April 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address73 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Secretary NameJohn Michaels Charalambous (Jnr)
NationalityBritish
StatusResigned
Appointed26 March 2004(11 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 March 2013)
RoleCompany Director
Correspondence Address73 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecavenco.co.uk
Telephone01992 712333
Telephone regionLea Valley

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1John Micheals Charalambous
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,725
Cash£1,479
Current Liabilities£144,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

3 February 1999Delivered on: 19 February 1999
Persons entitled: Cyprus Popular Bank Limited

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.
Outstanding
13 September 1995Delivered on: 21 September 1995
Persons entitled: Bank of Cyprus (London) Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bank deposit of £2,000 in account no 093149-700.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 November 2022Registered office address changed from Unit 23a Monro Industrial Estate Station Approach Waltham Cross EN8 7LX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 November 2022 (1 page)
14 November 2022Director's details changed for Mrs Androulla Charalambous on 11 November 2022 (2 pages)
14 November 2022Director's details changed for Mr John Micheals Charalambous on 11 November 2022 (2 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 July 2021Satisfaction of charge 2 in full (1 page)
8 July 2021Satisfaction of charge 1 in full (1 page)
18 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
22 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
22 April 2020Change of details for Mr John Micheals Charalambous as a person with significant control on 6 April 2016 (2 pages)
22 April 2020Director's details changed for Mrs Androulla Charalambous on 7 March 2020 (2 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Registered office address changed from 74 Mandeville Road Enfield Middlesex EN3 6SL to Unit 23a Monro Industrial Estate Station Approach Waltham Cross EN8 7LX on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages)
22 October 2015Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages)
22 October 2015Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Termination of appointment of John Charalambous (Jnr) as a secretary (1 page)
25 March 2013Termination of appointment of John Charalambous (Jnr) as a secretary (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr John Micheals Charalambous on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Micheals Charalambous on 19 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 08/03/08; full list of members (3 pages)
4 August 2008Return made up to 08/03/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 08/03/07; full list of members (2 pages)
29 May 2007Return made up to 08/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 08/03/06; full list of members (2 pages)
6 June 2006Return made up to 08/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 08/03/05; full list of members (6 pages)
22 March 2005Return made up to 08/03/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (1 page)
14 May 2004Return made up to 08/03/04; full list of members (6 pages)
14 May 2004Return made up to 08/03/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 87B cavendish road london N4 1RR (1 page)
21 January 2003Registered office changed on 21/01/03 from: 87B cavendish road london N4 1RR (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 08/03/02; full list of members (6 pages)
11 June 2002Return made up to 08/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 08/03/01; full list of members (6 pages)
26 April 2001Return made up to 08/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 08/03/99; no change of members (4 pages)
27 April 1999Return made up to 08/03/99; no change of members (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 08/03/97; full list of members (6 pages)
19 March 1997Return made up to 08/03/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 08/03/96; no change of members (4 pages)
25 March 1996Return made up to 08/03/96; no change of members (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
25 April 1995Return made up to 08/03/95; full list of members (6 pages)
25 April 1995Return made up to 08/03/95; full list of members (6 pages)
8 March 1993Incorporation (11 pages)
8 March 1993Incorporation (11 pages)