Company NameMiltonsquare Limited
DirectorPaul Marcus Haile
Company StatusActive
Company Number03283901
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Marcus Haile
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Randolf Court 46 Station Road
Couldon
Surrey
CR5 1NT
Director NameMichael John William Caswell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Oaklands
South Godstone
RH9 8HX
Secretary NameMr Paul Marcus Haile
NationalityBritish
StatusResigned
Appointed13 December 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years, 10 months (resigned 29 October 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address, 1 Randolf Court
46 Station Approach
Coulsdon
Surrey
Director NameMr Graham McCormack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Norfolk Avenue
Sanderstaed
South Croydon
Surrey
CR2 8BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemilton-glass.co.uk
Email address[email protected]
Telephone020 87683508
Telephone regionLondon

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1P.m. Haile
100.00%
Ordinary

Financials

Year2014
Turnover£369,055
Gross Profit£109,291
Net Worth-£126,353
Current Liabilities£196,036

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

13 January 2014Delivered on: 29 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property called and known as 2A bolters road, horley, t/no: SY797704. Notification of addition to or amendment of charge.
Outstanding
23 October 2013Delivered on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2008Delivered on: 1 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the back of 37 the crescent horley surrey t/no SY762077 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to.
Particulars: Land at rear of the crescent horley surrey.
Outstanding
11 June 2004Delivered on: 16 June 2004
Persons entitled: Lloyds Tsb 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: F/H property being 6 sutton grove carshalton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 December 2002Delivered on: 7 December 2002
Persons entitled: Lloyds Tsb 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: Freehold property 233 godstone rd whyteleafe surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 September 1998Delivered on: 21 September 1998
Persons entitled: Lloyds 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: 22 cowper gardens wallington surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 1998Delivered on: 17 March 1998
Persons entitled: Lloyds 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: F/H property k/a 65 northwood avenue purley surrey t/no: SGL497901. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 July 1997Delivered on: 5 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 strathyre avenue norbury london SW16.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 30 December 2022 (3 pages)
7 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
7 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
8 October 2022Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 8 October 2022 (1 page)
14 March 2022Satisfaction of charge 1 in full (1 page)
14 March 2022Satisfaction of charge 5 in full (1 page)
14 March 2022Satisfaction of charge 7 in full (1 page)
14 March 2022Satisfaction of charge 3 in full (1 page)
14 March 2022Satisfaction of charge 4 in full (1 page)
14 March 2022Satisfaction of charge 032839010009 in full (1 page)
14 March 2022Satisfaction of charge 032839010008 in full (1 page)
14 March 2022Satisfaction of charge 2 in full (1 page)
14 March 2022Satisfaction of charge 6 in full (1 page)
21 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 December 2017Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 22 December 2017 (1 page)
14 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
1 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 October 2014Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page)
30 October 2014Secretary's details changed for Mr Paul Marcus Haile on 29 October 2013 (1 page)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page)
30 October 2014Secretary's details changed for Mr Paul Marcus Haile on 29 October 2013 (1 page)
29 October 2014Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages)
29 October 2014Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages)
29 October 2014Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages)
29 October 2014Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 January 2014Registration of charge 032839010009 (41 pages)
29 January 2014Registration of charge 032839010009 (41 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
29 October 2013Registration of charge 032839010008 (44 pages)
29 October 2013Registration of charge 032839010008 (44 pages)
1 October 2013Termination of appointment of Graham Mccormack as a director (1 page)
1 October 2013Termination of appointment of Graham Mccormack as a director (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 October 2009Director's details changed for Mr Paul Marcus Haile on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Graham Mccormack on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Paul Marcus Haile on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Mccormack on 20 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 chipstead valley road coulsdon surrey CR5 2RB (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 chipstead valley road coulsdon surrey CR5 2RB (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 24/10/06; full list of members (2 pages)
25 October 2006Return made up to 24/10/06; full list of members (2 pages)
4 November 2005Return made up to 03/11/05; full list of members (2 pages)
4 November 2005Return made up to 03/11/05; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 26/11/04; full list of members (7 pages)
25 January 2005Return made up to 26/11/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 November 2001Return made up to 26/11/01; full list of members (6 pages)
28 November 2001Return made up to 26/11/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 December 2000Return made up to 26/11/00; full list of members (6 pages)
4 December 2000Return made up to 26/11/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (7 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 December 1998 (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (6 pages)
26 November 1998Return made up to 26/11/98; full list of members (6 pages)
26 November 1998Return made up to 26/11/98; full list of members (6 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
25 August 1998Full accounts made up to 31 December 1997 (6 pages)
25 August 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
17 December 1997Return made up to 26/11/97; full list of members (6 pages)
17 December 1997Return made up to 26/11/97; full list of members (6 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 December 1996Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 December 1996Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996New secretary appointed;new director appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996Director resigned (1 page)
21 December 1996New secretary appointed;new director appointed (2 pages)
21 December 1996Director resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996Incorporation (18 pages)
26 November 1996Incorporation (18 pages)