Company NameMillwest Estates Ltd
Company StatusActive
Company Number03749155
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed19 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 73283272
Telephone regionLondon

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£623
Current Liabilities£1,523,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

27 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
16 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
13 May 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
26 April 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
26 April 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
26 April 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
26 April 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
26 April 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 08/04/09; no change of members (6 pages)
12 June 2009Return made up to 08/04/09; no change of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(7 pages)
3 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 08/04/06; full list of members (8 pages)
3 May 2006Return made up to 08/04/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
24 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 08/04/04; full list of members (8 pages)
2 April 2004Return made up to 08/04/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
15 May 2003Return made up to 08/04/03; full list of members (8 pages)
15 May 2003Return made up to 08/04/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
15 April 2002Return made up to 08/04/02; full list of members (7 pages)
15 April 2002Return made up to 08/04/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 June 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
14 July 1999Particulars of contract relating to shares (4 pages)
14 July 1999Particulars of contract relating to shares (4 pages)
30 April 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 4 quex road london NW6 4PJ (1 page)
30 April 1999Registered office changed on 30/04/99 from: 4 quex road london NW6 4PJ (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page)
28 April 1999Registered office changed on 28/04/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)