London
N14 6DJ
Secretary Name | Demos Philiastides |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Leigh Hunt Drive London N14 6DJ |
Director Name | Mr Anthony Philiastides |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Civil Engineer |
Country of Residence | Cyprus |
Correspondence Address | Millmead Business Centre Milmead Road Tottenham Hale London N17 9QU |
Director Name | Mr Andy Philiastides |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 July 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 34 Lewes Road Friern Barnet London N12 9NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | millmeadbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88851100 |
Telephone region | London |
Registered Address | Millmead Business Centre Milmead Road Tottenham Hale London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
28 at £1 | Andrew Philiastides 28.00% Ordinary |
---|---|
24 at £1 | Antonis Philiastides 24.00% Ordinary |
24 at £1 | Demos Philiastides 24.00% Ordinary |
24 at £1 | Lia Philiastides 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,967,333 |
Cash | £112,246 |
Current Liabilities | £281,421 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 February 2021 | Delivered on: 12 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 31 ongar road, fulham, london, SW6 1RL comprised in title number 440281. Outstanding |
---|---|
12 February 2021 | Delivered on: 12 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Millmead business centre, millmead road, tottenham hale london t/no:NGL430859. F/H. Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 9 bruce grove, tottenham, london t/no:MX137943. Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Binatone house 1 beresford avenue wembley middlesex t/no:MX232375. Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 25 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2005 | Delivered on: 22 April 2005 Persons entitled: Bank of Cyprus Public Company Limited 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 1 beresford avenue wembley middlesex t/n MX232375 with all buildings and fixtures. Outstanding |
28 October 2000 | Delivered on: 9 November 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal 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 9 bruce grove, tottenham, london N17 7RA. Outstanding |
1 September 1997 | Delivered on: 6 September 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of millmead industrial centre millmead road tottenham hale london N17 registered with f/h t/no.ngl 430859. Outstanding |
3 August 2017 | Appointment of Mr. Anthony Philiastides as a director on 19 July 2017 (2 pages) |
---|---|
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 033829760005 (31 pages) |
3 July 2013 | Registration of charge 033829760007 (33 pages) |
3 July 2013 | Registration of charge 033829760006 (33 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Registration of charge 033829760004 (36 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Director's details changed for Demos Philiastides on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Andy Philiastides on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Demos Philiastides on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Andy Philiastides on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 December 2008 | Return made up to 26/05/08; no change of members (4 pages) |
30 December 2008 | Return made up to 26/05/07; no change of members (4 pages) |
30 June 2008 | Partial exemption accounts made up to 30 September 2007 (8 pages) |
29 June 2007 | Partial exemption accounts made up to 30 September 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
7 June 2005 | Partial exemption accounts made up to 30 September 2004 (9 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Partial exemption accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Return made up to 06/06/04; full list of members (8 pages) |
13 June 2003 | Partial exemption accounts made up to 30 September 2002 (7 pages) |
7 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
5 June 2002 | Partial exemption accounts made up to 30 September 2001 (7 pages) |
5 September 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 170 high road east finchley london N2 9AS (1 page) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
26 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
8 January 1998 | Ad 24/06/97--------- £ si 100@100=10000 £ ic 2/10002 (2 pages) |
28 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: caprini house 163/173 praed street london W2 1RH (1 page) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | £ nc 1000/100000 24/06/97 (1 page) |
29 June 1997 | Resolutions
|
6 June 1997 | Incorporation (15 pages) |