Company NameRobert Milne Financial Advisers Limited
DirectorScott Brandon
Company StatusActive
Company Number02997239
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Scott Brandon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(11 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleIFA
Country of ResidenceEngland
Correspondence Address7 Tadworth Parade
Elm Park
Hornchurch
Essex
RM12 5AS
Director NameStephen Robert Mayes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address37 Netherpark Drive
Romford
Essex
RM2 5RJ
Director NameMr David Philip Milne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBrook View
Old Street Hill, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LF
Secretary NameMr David Philip Milne
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBrook View
Old Street Hill, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LF
Secretary NameTracy Inns
NationalityBritish
StatusResigned
Appointed31 December 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2016)
RoleBeautician
Correspondence Address13 Beulah Road
Hornchurch
Essex
RM12 4YR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.robertmilne-ifa.com

Location

Registered Address7 Tadworth Parade
Elm Park
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,808
Cash£36,538
Current Liabilities£68,771

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

4 October 2018Delivered on: 4 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 7 tadworth parade hornchurch RM12 5AB title number EX46957.
Outstanding
6 August 2018Delivered on: 8 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 August 2008Delivered on: 23 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 and 6A tadworth parade elm park hornchurch.
Outstanding

Filing History

29 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 October 2018Registration of charge 029972390003, created on 4 October 2018 (36 pages)
8 August 2018Registration of charge 029972390002, created on 6 August 2018 (41 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
4 December 2016Termination of appointment of Tracy Inns as a secretary on 1 June 2016 (1 page)
4 December 2016Termination of appointment of Tracy Inns as a secretary on 1 June 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
1 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
1 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
11 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Scott Brandon on 10 October 2009 (2 pages)
9 December 2009Director's details changed for Scott Brandon on 10 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 December 2006Return made up to 28/11/06; full list of members (6 pages)
19 December 2006Return made up to 28/11/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 February 2006Return made up to 28/11/05; full list of members (6 pages)
16 February 2006Return made up to 28/11/05; full list of members (6 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned;director resigned (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned;director resigned (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 November 2002Return made up to 28/11/02; full list of members (7 pages)
25 November 2002Return made up to 28/11/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 November 2001Return made up to 28/11/01; full list of members (6 pages)
23 November 2001Return made up to 28/11/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 May 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 May 2001 (5 pages)
28 December 2000Return made up to 28/11/00; full list of members (6 pages)
28 December 2000Return made up to 28/11/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
14 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Return made up to 28/11/98; no change of members (4 pages)
8 December 1998Return made up to 28/11/98; no change of members (4 pages)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
11 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
11 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 01/12/96; full list of members (6 pages)
4 February 1997Return made up to 01/12/96; full list of members (6 pages)
27 November 1995Return made up to 01/12/95; full list of members (6 pages)
27 November 1995Return made up to 01/12/95; full list of members (6 pages)
12 December 1994Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1994Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)