Company NameMyloreach Limited
Company StatusActive
Company Number03522537
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameMr Philip Kogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2 St Thomass Gardens
London
NW5 4EX
Director NameMs Helen Kogan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address78 Crouch Hill
London
N8 9EE
Director NameMrs Sarah Anne Kogan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleArtist Sole Trader
Country of ResidenceEngland
Correspondence Address12 Chestnut Avenue
London
N8 8NY
Director NameMr Mark Anthony Briars
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(10 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Secretary NameMr Mark Anthony Briars
NationalityBritish
StatusCurrent
Appointed05 January 2009(10 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2009)
RoleAccountant
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2009)
RoleAccountant
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72780433
Telephone regionLondon

Location

Registered Address45 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

330 at £1David Kogan
33.00%
Ordinary
330 at £1Helen Kogan
33.00%
Ordinary
330 at £1Sarah Kogan
33.00%
Ordinary
10 at £1Kogan Page LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

5 December 2007Delivered on: 12 December 2007
Persons entitled: Barclays 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: F/Hold being 116 pentonville rd,london N1 9JB; LN90879.
Outstanding

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(8 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(8 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(8 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(8 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Director's details changed for Sarah Anne Kogan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sarah Anne Kogan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Helen Kogan on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Helen Kogan on 19 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
20 January 2009Appointment terminated secretary gordon watts (1 page)
20 January 2009Appointment terminated director gordon watts (1 page)
20 January 2009Appointment terminated director gordon watts (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated secretary gordon watts (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Director's change of particulars / helen kogan / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / helen kogan / 11/11/2008 (1 page)
7 March 2008Return made up to 05/03/08; full list of members (5 pages)
7 March 2008Return made up to 05/03/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
20 March 2007Return made up to 05/03/07; full list of members (3 pages)
20 March 2007Return made up to 05/03/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 March 2006Return made up to 05/03/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 March 2005Return made up to 05/03/05; full list of members (3 pages)
14 March 2005Return made up to 05/03/05; full list of members (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2004Return made up to 05/03/04; full list of members (9 pages)
30 March 2004Return made up to 05/03/04; full list of members (9 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 March 2002Return made up to 05/03/02; full list of members (8 pages)
15 March 2002Return made up to 05/03/02; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Ad 09/09/98--------- £ si 998@1 (2 pages)
13 December 1999Ad 09/09/98--------- £ si 998@1 (2 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 March 1999Return made up to 05/03/99; full list of members (8 pages)
29 March 1999Return made up to 05/03/99; full list of members (8 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1998Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1998Incorporation (20 pages)
5 March 1998Incorporation (20 pages)