Company NameMillfield Property Developments Limited
Company StatusDissolved
Company Number03510474
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Azid Sohoye
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
Director NameMr Edward Sohoye
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Carew Road
London
N17 9BA
Secretary NameMr Azid Sohoye
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Avenue
North Chingford
London
E4 6AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £11st Class Lettings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£378,716
Cash£26
Current Liabilities£554,415

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 January 2008Delivered on: 31 January 2008
Satisfied on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113-113A queens road croydon CR0 2PT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2008Delivered on: 9 January 2008
Satisfied on: 29 November 2013
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
26 March 2004Delivered on: 27 March 2004
Satisfied on: 9 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 91/93 cat hill east barnet london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 2004Delivered on: 12 March 2004
Satisfied on: 9 January 2008
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
13 February 2001Delivered on: 17 February 2001
Satisfied on: 9 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 rutland gardens harringay london N4 (f/h) t/no: MX458182. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
18 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
13 February 2018Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page)
8 February 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Symal House 423 Edgware Road London NW9 0HU on 8 February 2018 (1 page)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Satisfaction of charge 4 in full (1 page)
29 November 2013Satisfaction of charge 5 in full (2 pages)
29 November 2013Satisfaction of charge 5 in full (2 pages)
29 November 2013Satisfaction of charge 4 in full (1 page)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Edward Sohoye on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Edward Sohoye on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Edward Sohoye on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 September 2009Registered office changed on 28/09/2009 from 869 high road london N12 8QA england (1 page)
28 September 2009Registered office changed on 28/09/2009 from 869 high road london N12 8QA england (1 page)
4 August 2009Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
2 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
27 January 2003Return made up to 31/01/03; full list of members (7 pages)
27 January 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
11 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2002Registered office changed on 11/03/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
11 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Registered office changed on 15/02/01 from: c/o flack stetson mattey house 128-136 high street edgware HA8 7EL (1 page)
15 February 2001Registered office changed on 15/02/01 from: c/o flack stetson mattey house 128-136 high street edgware HA8 7EL (1 page)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
21 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 April 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (10 pages)
13 February 1998Incorporation (10 pages)