Company NameMillennium Court (No. 3) Limited
Company StatusActive
Company Number03572555
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Forster
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleBank Official
Correspondence Address15 Merrow Place
Merrow
Guildford
Surrey
GU4 7DL
Director NameMr Edward Wilson Dack
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(9 years, 10 months after company formation)
Appointment Duration16 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Schooner Close
London
E14 3GG
Director NameMr Krzysztof Jan Stuczynski
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed01 April 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Nicholas Jeremy Parsons
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleLegal Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Secretary NameMaureen Frances Maloney
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameGavin Mackay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2002)
RoleChartered Accountant
Correspondence Address9 Schooner Close
London
E14 3GG
Director NameMr Olivier Ananda Subramanian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 September 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Bass Mead
Cookham
Maidenhead
Berkshire
SL6 9DJ
Director NameClifton Anthony Lalor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2004)
RoleProject Manager
Correspondence Address18 Schooner Close
Isle Of Dogs
London
E14 3GG
Director NameDr James Alexander Hough
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2004)
RoleInvestment Banking
Correspondence Address44 Schooner Close
London
E14 3GG
Director NameSimon Mark Silva Peake
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 2001)
RoleFinancial
Correspondence Address45 Schooner Close
Docklands
London
E14 3GG
Director NameRaymond Charles Clayton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 2001)
RoleSenior Fire Officer
Correspondence Address7 Schooner Close
Docklands
London
E14 3GG
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2004)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameDavid Paul Cox
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 February 2007)
RoleChartered Accountant
Correspondence Address14 Schooner Close
London
E14 3GG
Secretary NameDavid Paul Cox
NationalityBritish
StatusResigned
Appointed29 September 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address14 Schooner Close
London
E14 3GG
Director NameMartin Christopher Reilly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2011)
RoleIT Professional
Correspondence Address7 Lymington Lodge 47 Schooner Close
London
E14 3GG
Director NameMike Joe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address49 Schooner Close
London
E14 3GG
Director NameLesley Evelyn Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 December 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Schooner Close
Poplar
London
E14 3GG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2016)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
66.13%
-
2 at £1Medidisk Solutions LTD
3.23%
Ordinary
1 at £1Albert Li & Haw Wai Li & Annette Li
1.61%
Ordinary
1 at £1Andrew James Gordon & Rachel Jessica Barton
1.61%
Ordinary
1 at £1Anthony Rowland Buckridge
1.61%
Ordinary
1 at £1Asa Robert Pamplin & Faye Elizabeth Lawe
1.61%
Ordinary
1 at £1Calum Adam Thomson Duncan
1.61%
Ordinary
1 at £1Carl Stefke Olivier & Natasha Katarina Thomas
1.61%
Ordinary
1 at £1Ching Fung Cheung & Ho Yin Alexander Pau
1.61%
Ordinary
1 at £1Christopher James & Sara Santos Forster
1.61%
Ordinary
1 at £1Craig John Withers & Leanne Sonia Withers
1.61%
Ordinary
1 at £1Daniel Roy Falconer
1.61%
Ordinary
1 at £1David Paul Cox
1.61%
Ordinary
1 at £1Edward Wilson Dack
1.61%
Ordinary
1 at £1Eric Bree & Christine Merkoske
1.61%
Ordinary
1 at £1Michael David Montague Bradley
1.61%
Ordinary
1 at £1Mr Chi Hung Arthur Lee & Mrs Wai Chun Lee Wong
1.61%
Ordinary
1 at £1Paul Chambers
1.61%
Ordinary
1 at £1Robert Paul Bray
1.61%
Ordinary
1 at £1Simon David Cast
1.61%
Ordinary
1 at £1Timothy Archer
1.61%
Ordinary

Financials

Year2014
Net Worth£62

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (8 pages)
15 December 2022Termination of appointment of Lesley Evelyn Evans as a director on 14 December 2022 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 29 May 2022 with updates (8 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 29 May 2021 with updates (8 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 December 2020Appointment of Mr Krzysztof Jan Stuczynski as a director on 3 December 2020 (2 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 29 May 2019 with updates (8 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 29 May 2018 with updates (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (9 pages)
29 September 2016Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 62
(11 pages)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 62
(11 pages)
14 July 2016Appointment of Alliance Managing Agents Ltd as a secretary on 1 April 2016 (2 pages)
14 July 2016Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 March 2016 (1 page)
14 July 2016Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 March 2016 (1 page)
14 July 2016Appointment of Alliance Managing Agents Ltd as a secretary on 1 April 2016 (2 pages)
23 May 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD on 23 May 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 62
(11 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 62
(11 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 26 Red Lion Square London WC1R 4AG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 26 Red Lion Square London WC1R 4AG on 29 September 2014 (1 page)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 62
(12 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 62
(12 pages)
4 December 2013Termination of appointment of Mike Joe as a director (1 page)
4 December 2013Termination of appointment of Mike Joe as a director (1 page)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
1 March 2012Appointment of Lesley Evelyn Evans as a director (3 pages)
1 March 2012Appointment of Mike Joe as a director (3 pages)
1 March 2012Appointment of Lesley Evelyn Evans as a director (3 pages)
1 March 2012Appointment of Mike Joe as a director (3 pages)
9 November 2011Termination of appointment of Martin Reilly as a director (2 pages)
9 November 2011Termination of appointment of Martin Reilly as a director (2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (26 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (26 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Return made up to 29/05/09; full list of members (24 pages)
25 June 2009Return made up to 29/05/09; full list of members (24 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 29/05/08; full list of members (24 pages)
23 June 2008Return made up to 29/05/08; full list of members (24 pages)
27 May 2008Director appointed edward wilson dack (2 pages)
27 May 2008Director appointed martin christopher reilly (2 pages)
27 May 2008Director appointed martin christopher reilly (2 pages)
27 May 2008Director appointed edward wilson dack (2 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 August 2007Registered office changed on 17/08/07 from: 1 dunstable road richmond surrey TW9 1UH (1 page)
17 August 2007Return made up to 29/05/07; full list of members (20 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1 dunstable road richmond surrey TW9 1UH (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 29/05/07; full list of members (20 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 14 schooner close london E14 3GG (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 14 schooner close london E14 3GG (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)
30 June 2006Return made up to 29/05/06; full list of members (14 pages)
30 June 2006Return made up to 29/05/06; full list of members (14 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 29/05/05; full list of members (13 pages)
4 July 2005Return made up to 29/05/05; full list of members (13 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page)
6 October 2004Registered office changed on 06/10/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page)
6 October 2004New secretary appointed (1 page)
15 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (18 pages)
4 June 2004Return made up to 29/05/04; full list of members (18 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 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 June 2003Return made up to 29/05/03; full list of members (18 pages)
19 June 2003Return made up to 29/05/03; full list of members (18 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 29/05/02; full list of members (18 pages)
1 August 2002Return made up to 29/05/02; full list of members (18 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
6 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
11 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
11 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
25 May 2001Registered office changed on 25/05/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (19 pages)
29 May 1998Incorporation (19 pages)