Company NameMiltonland Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number03267514
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2000(3 years, 4 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameMr Jonathan Simon Rose
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2000)
RoleSolicitor
Correspondence Address693 High Road
Finchley
London
N12 0DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£241,185
Cash£9,303
Current Liabilities£414,033

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Platinum house lyon road harrow and adjoining land t/no.NGL88768.
Outstanding
30 March 2012Delivered on: 19 April 2012
Satisfied on: 11 July 2015
Persons entitled: Hildo Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Platinum house lyon road harrow middlesex t/no NGL88768 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
7 January 2004Delivered on: 9 January 2004
Satisfied on: 11 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a 3M house and car park, no 5 skimped hill lane bracknell forest t/no BK1835519 present and future fittings, plant, equipment, machinery, tools, furniturs and other tangible moveable property at the property, any investment, any hedging agreement, all receivables,insurances, benefit of any development contracts.
Fully Satisfied
8 May 1998Delivered on: 28 May 1998
Satisfied on: 11 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of variation of a charge
Secured details: All monies due or to become due from the company to the chargee or any associated company or for or in respect of which the company may be liable to the chargee or any associated company on any account whatsoever.
Particulars: All of the property and assets originally charged under the existing charge of the 11TH december 1997.. see the mortgage charge document for full details.
Fully Satisfied
30 September 1997Delivered on: 17 October 1997
Satisfied on: 11 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all that freehold land and buildings known as davy house, lyon road, harrow, middlesex title number NGL88768 all rents and other income and sums in respect of the property and the benefit of all securities and guarantees. Fixed charge over all right, title and interest in and to any proceeds of any insurance. Floating charge over the whole of the undertaking, property, rights and assets.
Fully Satisfied
4 April 1997Delivered on: 8 April 1997
Satisfied on: 9 November 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

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

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 30 June 2022 (9 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 October 2022Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 25 October 2022 (2 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (9 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
11 July 2015Satisfaction of charge 4 in full (4 pages)
11 July 2015Satisfaction of charge 5 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 4 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
11 July 2015Satisfaction of charge 5 in full (4 pages)
26 June 2015Registration of charge 032675140006, created on 18 June 2015 (44 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 032675140006, created on 18 June 2015 (44 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
28 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
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 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 November 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages)
29 November 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages)
29 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages)
29 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
13 January 2009Return made up to 23/10/08; full list of members (3 pages)
13 January 2009Return made up to 23/10/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
28 March 2008Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
6 November 2006Return made up to 23/10/06; full list of members (2 pages)
6 November 2006Return made up to 23/10/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 November 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
12 December 2005Return made up to 23/10/05; full list of members (7 pages)
12 December 2005Return made up to 23/10/05; full list of members (7 pages)
18 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
28 June 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
28 June 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
9 January 2004Particulars of mortgage/charge (6 pages)
9 January 2004Particulars of mortgage/charge (6 pages)
17 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
28 November 2001Return made up to 23/10/01; full list of members (6 pages)
28 November 2001Return made up to 23/10/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Return made up to 23/10/00; full list of members (6 pages)
7 November 2000Return made up to 23/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 June 2000Return made up to 23/10/99; full list of members (6 pages)
21 June 2000Return made up to 23/10/99; full list of members (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: jonathan rose solicitor 693 high road finchley london N12 0DA (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: jonathan rose solicitor 693 high road finchley london N12 0DA (1 page)
19 May 2000Secretary resigned (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 January 1999Return made up to 23/10/98; no change of members (6 pages)
4 January 1999Return made up to 23/10/98; no change of members (6 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1998Particulars of mortgage/charge (7 pages)
28 May 1998Particulars of mortgage/charge (7 pages)
15 December 1997Return made up to 23/10/97; full list of members (5 pages)
15 December 1997Return made up to 23/10/97; full list of members (5 pages)
17 October 1997Particulars of mortgage/charge (5 pages)
17 October 1997Particulars of mortgage/charge (5 pages)
18 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
18 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 October 1996Incorporation (18 pages)
23 October 1996Incorporation (18 pages)