Company NameMilford Securities Ltd.
DirectorJames Joseph Patrick Griffin
Company StatusActive
Company Number03141537
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameMillford Developments Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(5 months after company formation)
Appointment Duration27 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NamePurshottam Ambalal Patel
NationalityBritish
StatusResigned
Appointed31 May 1996(5 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 August 2014)
RoleCompany Director
Correspondence Address27a Cotleigh Road
London
NW6 2NL
Director NameHart & Co Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameHart Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Susan Griffin & James Joseph Griffin
70.42%
Ordinary B
21 at £0.01James Joseph Patrick Griffin
14.79%
Ordinary A
21 at £0.01Maureen Marjorie Higgins
14.79%
Ordinary C

Financials

Year2014
Net Worth£2,000,366
Cash£141,073
Current Liabilities£1,237,254

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 May 2023Second filing of Confirmation Statement dated 27 January 2023 (4 pages)
27 January 2023Confirmation statement made on 27 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/05/23
(4 pages)
27 January 2023Change of details for Mr James Joseph Patrick Griffin as a person with significant control on 15 July 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
31 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr James Joseph Patrick Griffin on 26 March 2020 (2 pages)
26 March 2020Change of details for Mr James Joseph Patrick Griffin as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Change of details for Mrs Susan Griffin as a person with significant control on 26 March 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 202027/12/19 Statement of Capital gbp 1.42 (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.42
(4 pages)
29 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.42
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1.42
(4 pages)
27 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1.42
(4 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Statement of company's objects (2 pages)
1 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Statement of company's objects (2 pages)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1.42
(4 pages)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1.42
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
15 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
8 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
8 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 February 2009Full accounts made up to 30 June 2008 (10 pages)
17 February 2009Full accounts made up to 30 June 2008 (10 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 January 2008Return made up to 27/12/07; no change of members (6 pages)
14 January 2008Return made up to 27/12/07; no change of members (6 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006S-div 01/07/05 (1 page)
17 August 2006S-div 01/07/05 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2006Return made up to 27/12/05; full list of members (7 pages)
2 February 2006Return made up to 27/12/05; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 September 2005Ad 01/07/05--------- £ si [email protected] £ ic 1/1 (2 pages)
20 September 2005Particulars of contract relating to shares (3 pages)
20 September 2005Ad 01/07/05--------- £ si [email protected] £ ic 1/1 (2 pages)
20 September 2005Particulars of contract relating to shares (3 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 December 2004Return made up to 27/12/04; full list of members (6 pages)
21 December 2004Return made up to 27/12/04; full list of members (6 pages)
18 February 2004Return made up to 27/12/03; full list of members (6 pages)
18 February 2004Return made up to 27/12/03; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 January 2003Return made up to 27/12/02; full list of members (6 pages)
28 January 2003Return made up to 27/12/02; full list of members (6 pages)
12 February 2002Full accounts made up to 30 June 2001 (10 pages)
12 February 2002Full accounts made up to 30 June 2001 (10 pages)
28 January 2002Return made up to 27/12/01; full list of members (6 pages)
28 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
20 February 2001Return made up to 27/12/00; full list of members (6 pages)
20 February 2001Return made up to 27/12/00; full list of members (6 pages)
9 February 2000Return made up to 27/12/99; full list of members (6 pages)
9 February 2000Return made up to 27/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 30 June 1999 (8 pages)
25 October 1999Full accounts made up to 30 June 1999 (8 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 February 1999Return made up to 27/12/98; no change of members (4 pages)
9 February 1999Return made up to 27/12/98; no change of members (4 pages)
15 April 1998Registered office changed on 15/04/98 from: 38A pits hanger lane ealing london W5 1QY (1 page)
15 April 1998Registered office changed on 15/04/98 from: 38A pits hanger lane ealing london W5 1QY (1 page)
15 April 1998Amended full accounts made up to 30 June 1997 (9 pages)
15 April 1998Amended full accounts made up to 30 June 1997 (9 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
3 February 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
(7 pages)
3 February 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
(7 pages)
23 January 1997Return made up to 27/12/96; full list of members (6 pages)
23 January 1997Return made up to 27/12/96; full list of members (6 pages)
7 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Accounting reference date notified as 30/06 (1 page)
10 September 1996Accounting reference date notified as 30/06 (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
5 January 1996Company name changed millford developments LTD.\certificate issued on 08/01/96 (2 pages)
5 January 1996Company name changed millford developments LTD.\certificate issued on 08/01/96 (2 pages)
27 December 1995Incorporation (28 pages)
27 December 1995Incorporation (28 pages)