Company NameMillennium Court (No. 1) Limited
DirectorsWai Shun Wong and Tasnim Shah
Company StatusActive
Company Number03404566
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Wai Shun Wong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleSenior Engineer
Country of ResidenceEngland
Correspondence Address27 Stonebridge Road
London
N15 5NY
Director NameMr Tasnim Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCorporate Management
Country of ResidenceEngland
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Secretary NamePlatinum Associates Ltd (Corporation)
StatusCurrent
Appointed07 October 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Nicholas Jeremy Parsons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleLegal Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Secretary NameMaureen Frances Maloney
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameKevin Robert Cockburn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2001)
RoleAccountant
Correspondence Address17 Fawley Lodge
1 Millennium Drive
London
E14 3GA
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed27 June 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2008)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameLiz Kay Seeley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Fawley Lodge
Millennium Drive
London
E14 3GA
Director NameGiuseppe Joe Vincini
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2009)
RoleBiomedical Scientist
Correspondence Address9 Lyndhurst Lodge
2 Millennium Drive
London
E14 3GB
Director NameChristopher Ronald Raven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 November 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyndhurst Lodge
Millennium Drive
London
E14 3GB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed02 February 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2001)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2012)
Correspondence AddressRear Office Rear Office, 1st Floor
43-45 High Road Bushey Heath
Bushey Heath
Herts
WD23 1EE
Secretary NameAlliance Managing Agents (Corporation)
StatusResigned
Appointed07 June 2012(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 October 2019)
Correspondence Address6 Cochrane
Admirals Way
London
E14 9UD

Location

Registered Address12 Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
52.27%
-
2 at £1Wai Shun Wong
4.55%
Ordinary
1 at £1Alan Dixon
2.27%
Ordinary
1 at £1Chun Lun Yau & Yuen Tai Yau
2.27%
Ordinary
1 at £1Har Chee Foong & Poh Cheong Foong
2.27%
Ordinary
1 at £1Helen Raven & Christopher Ronald Raven
2.27%
Ordinary
1 at £1K.i.r. Parmar
2.27%
Ordinary
1 at £1Kam Tai Kong
2.27%
Ordinary
1 at £1King Yip Chan
2.27%
Ordinary
1 at £1Miss Kah Po Karen Huan
2.27%
Ordinary
1 at £1Mr Chi Kan Lai & Ms Lai Nga Helen Cheuk
2.27%
Ordinary
1 at £1Mr Clayton John Webb
2.27%
Ordinary
1 at £1Mr Man Chi Li & Miss Ling Fun Tsang
2.27%
Ordinary
1 at £1Mr Man Chi Lui
2.27%
Ordinary
1 at £1Mr Neil Edward Howroyd
2.27%
Ordinary
1 at £1Mr Wong Bun Raymond Tsui & Miss Suk Yee Ava Yuen Tsui
2.27%
Ordinary
1 at £1Mrs J. Cottis & Mr J. Cottis
2.27%
Ordinary
1 at £1Nga L. Chan & Wai Kit Chan & Kue Ting Chan & Ka Lai Chan
2.27%
Ordinary
1 at £1Nigel Patrick Jones
2.27%
Ordinary
1 at £1Sangeetha Sundararajah & Maurizio Peitrini
2.27%
Ordinary
1 at £1Siang Yin Beh & Wooi Keat Lee
2.27%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (7 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 July 2022Confirmation statement made on 17 July 2022 with updates (7 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 July 2021Confirmation statement made on 17 July 2021 with updates (7 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 July 2020Confirmation statement made on 17 July 2020 with updates (7 pages)
26 March 2020Appointment of Mr Tasnim Shah as a director on 13 March 2020 (2 pages)
7 October 2019Termination of appointment of Liz Kay Seeley as a director on 10 July 2012 (1 page)
7 October 2019Termination of appointment of Alliance Managing Agents as a secretary on 4 October 2019 (1 page)
7 October 2019Appointment of Platinum Associates Ltd as a secretary on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 7 October 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (7 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 17 July 2018 with updates (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (7 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
4 December 2015Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page)
4 December 2015Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page)
4 December 2015Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 44
(10 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 44
(10 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 44
(10 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 44
(10 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (12 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (12 pages)
18 June 2012Appointment of Alliance Managing Agents as a secretary (2 pages)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
18 June 2012Appointment of Alliance Managing Agents as a secretary (2 pages)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
23 July 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
23 September 2009Appointment terminated director giuseppe vincini (1 page)
23 September 2009Appointment terminated director giuseppe vincini (1 page)
4 August 2009Return made up to 17/07/09; full list of members (27 pages)
4 August 2009Return made up to 17/07/09; full list of members (27 pages)
3 August 2009Secretary's change of particulars / bushey secretaries & registrars LIMITED / 01/06/2009 (1 page)
3 August 2009Secretary's change of particulars / bushey secretaries & registrars LIMITED / 01/06/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from, 191 sparrows herne, bushey heath, herts, WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from, 191 sparrows herne, bushey heath, herts, WD23 1AJ (1 page)
27 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 August 2008Return made up to 17/07/08; full list of members (27 pages)
1 August 2008Return made up to 17/07/08; full list of members (27 pages)
1 July 2008Appointment terminated secretary peter clapshaw (1 page)
1 July 2008Secretary appointed bushey secretaries & registrars LIMITED (1 page)
1 July 2008Secretary appointed bushey secretaries & registrars LIMITED (1 page)
1 July 2008Appointment terminated secretary peter clapshaw (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 27 stonebridge road, london, N15 5NY (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 27 stonebridge road, london, N15 5NY (1 page)
3 April 2008Registered office changed on 03/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page)
3 April 2008Registered office changed on 03/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page)
27 December 2007Return made up to 17/07/07; full list of members (10 pages)
27 December 2007Return made up to 17/07/07; full list of members (10 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (7 pages)
24 July 2006Return made up to 17/07/06; full list of members (7 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 August 2005Return made up to 17/07/05; no change of members (7 pages)
30 August 2005Return made up to 17/07/05; no change of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margtae, kent CT9 1BD (1 page)
16 September 2004Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margtae, kent CT9 1BD (1 page)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 17/07/04; full list of members (12 pages)
22 July 2004Return made up to 17/07/04; full list of members (12 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: lutomer house, prestons road, london, E14 9SB (1 page)
14 November 2003Registered office changed on 14/11/03 from: lutomer house, prestons road, london, E14 9SB (1 page)
24 July 2003Return made up to 17/07/03; full list of members (10 pages)
24 July 2003Return made up to 17/07/03; full list of members (10 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
31 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 July 2002Return made up to 17/07/02; full list of members (10 pages)
31 July 2002Return made up to 17/07/02; full list of members (10 pages)
21 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: marlborough house, wigmore place, luton, bedfordshire LU2 9EX (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: marlborough house, wigmore place, luton, bedfordshire LU2 9EX (1 page)
23 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 17/07/01; change of members (6 pages)
7 August 2001Return made up to 17/07/01; change of members (6 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 30 June 2000 (9 pages)
30 May 2001Full accounts made up to 30 June 2000 (9 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
12 October 2000Return made up to 17/07/00; full list of members (22 pages)
12 October 2000Return made up to 17/07/00; full list of members (22 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
24 July 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
24 July 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
29 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
29 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 March 2000Registered office changed on 08/03/00 from: 4 high street, olney, buckinghamshire, MK46 4BB (1 page)
8 March 2000Registered office changed on 08/03/00 from: 4 high street, olney, buckinghamshire, MK46 4BB (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
11 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 31 corsham street, london, N1 6DR (1 page)
21 July 1997Registered office changed on 21/07/97 from: 31 corsham street, london, N1 6DR (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
17 July 1997Incorporation (19 pages)
17 July 1997Incorporation (19 pages)