Ilton
Ilminster
TA19 9HR
Director Name | Barbara Joan Milo-Fox |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Saxon Walk Mundford Thetford Norfolk IP26 5JT |
Secretary Name | Barbara Joan Milo-Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Saxon Walk Mundford Thetford Norfolk IP26 5JT |
Director Name | Linda Ann Milo |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 April 2016) |
Role | Ambulence Woman |
Country of Residence | United Kingdom |
Correspondence Address | Oak Barn Manor Farm Stapleton Martock Somerset TA12 6AN |
Secretary Name | Linda Ann Milo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Barn Manor Farm Stapleton Martock Somerset TA12 6AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
55 at £1 | Gary Milo 55.00% Ordinary |
---|---|
45 at £1 | Linda Ann Milo 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,166 |
Cash | £962 |
Current Liabilities | £3,182 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 springhill court, crowthorne road, bracknell, berkshire t/n BK255079. Outstanding |
---|---|
21 March 2000 | Delivered on: 22 March 2000 Persons entitled: Woolwich PLC Classification: Mortgage 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 property and assets. Outstanding |
28 January 2000 | Delivered on: 4 February 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 33 jameston birch hill bracknell berkshire a floating over the property and the goodwill of the business. Outstanding |
27 September 1999 | Delivered on: 9 October 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 inchwood birch hill bracknell berkshire plus a charge over all rental income and a floating charge over the property and goodwill of the business. Outstanding |
22 September 1999 | Delivered on: 2 October 1999 Persons entitled: Nationwide Building Society 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 |
22 September 1999 | Delivered on: 2 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a 7 springhill court crowthorne road bracknell in the county of berkshire t/no: BK255079. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
5 March 2024 | Cessation of Linda Ann Milo as a person with significant control on 3 March 2022 (1 page) |
---|---|
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
26 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
26 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
24 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
12 August 2019 | Change of details for Mr Gary Milo as a person with significant control on 4 July 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Gary Milo on 4 July 2019 (2 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr Gary Milo on 31 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Gary Milo on 31 August 2016 (2 pages) |
11 July 2016 | Termination of appointment of Linda Ann Milo as a secretary on 5 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Linda Ann Milo as a director on 5 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Linda Ann Milo as a director on 5 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Linda Ann Milo as a secretary on 5 April 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
9 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
9 August 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
9 August 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
9 August 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Linda Ann Milo on 21 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Linda Ann Milo on 21 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Gary Milo on 21 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Linda Ann Milo on 21 September 2010 (1 page) |
8 October 2010 | Director's details changed for Gary Milo on 21 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Linda Ann Milo on 21 September 2010 (1 page) |
9 July 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
9 July 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
1 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 June 2006 | Return made up to 21/09/05; full list of members (7 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Return made up to 21/09/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 21/09/03; full list of members; amend (7 pages) |
25 November 2004 | Return made up to 21/09/03; full list of members; amend (7 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
28 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
29 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: c/o b w holman & co. 309 high road loughton, essex. IG10 1AH. (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: c/o b w holman & co. 309 high road loughton, essex. IG10 1AH. (1 page) |
16 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
20 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |