Company NameMildwish Limited
DirectorsRobert James Austin and Deborah Elizabeth Austin
Company StatusLiquidation
Company Number03732301
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Robert James Austin
NationalityBritish
StatusCurrent
Appointed07 November 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameMr Robert James Austin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameDeborah Elizabeth Austin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameMr Robert James Austin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameMr Vincent Paul Sullivan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Streatham Common South
London
SW16 3BU
Secretary NameMr Vincent Paul Sullivan
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Streatham Common South
London
SW16 3BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Robert James Austin
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,059
Current Liabilities£81,060

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

14 October 2019Delivered on: 18 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57 shakespeare road london SE24 0LA registered at hm land registry with title absolute under title number LN211355.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 60 hassocks road london SW16 5EZ registered at hm land registry with title absolute under title number P44087.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 March 2019Delivered on: 22 March 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 21 bullen street london SW11 3ER registered at hm land registry with title absolute under title number LN239807.
Outstanding
21 March 2019Delivered on: 22 March 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 November 2018Delivered on: 6 December 2018
Persons entitled: Stephen Frederick Charles Potter

Classification: A registered charge
Particulars: 21 bullen street, london, SW11 3ER.
Outstanding
14 October 2019Delivered on: 18 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 April 2000Delivered on: 12 April 2000
Satisfied on: 17 December 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
23 December 1999Delivered on: 8 January 2000
Satisfied on: 5 June 2014
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/H property k/a 60A and 60 to 68 (even) atlantic road and 73 saltoun road brixton london borough of lambeth.
Fully Satisfied
23 December 1999Delivered on: 13 January 2000
Satisfied on: 5 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert austin and/or vincent paul sullivan to the chargee.
Particulars: F/H kings on the rye peckham rye formerly k/a the kings arms peckham rye in the L.B. of southwark.
Fully Satisfied

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Satisfaction of charge 3 in full (1 page)
5 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 2 in full (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Termination of appointment of Vincent Sullivan as a director (1 page)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2012Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 June 2012 (1 page)
29 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Vincent Sullivan as a director (2 pages)
30 March 2011Appointment of Deborah Austin as a director (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 July 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 19 July 2010 (2 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
20 April 2007Return made up to 12/03/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2006Return made up to 12/03/06; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Return made up to 12/03/05; full list of members (7 pages)
3 August 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Registered office changed on 15/07/04 from: 66 wigmore street london W1U 2HQ (1 page)
1 April 2003Return made up to 12/03/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 12/03/02; full list of members (5 pages)
27 February 2002New director appointed (2 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: 20 streatham common south london SW16 3BU (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
28 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 12/03/00; full list of members (5 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Registered office changed on 05/04/00 from: 46 ellison road london SW16 5BY (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
6 September 1999Location of register of members (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Incorporation (15 pages)