Company NameMillennium Court (No.4) Limited
DirectorWai Shun Wong
Company StatusActive
Company Number03749383
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wai Shun Wong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address27 Stonebridge Road
London
N15 5NY
Secretary NamePlatinum Associates Ltd (Corporation)
StatusCurrent
Appointed12 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Nicholas Jeremy Parsons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleLegal Executive
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Secretary NameMaureen Frances Maloney
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameGregory Charles Whenman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2002)
RoleSurveyor
Correspondence AddressFlat 22 Cadnam Lodge
Schooner Close
London
E14 3GQ
Director NameBrian Keith Kidman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2006)
RoleChartered Surveyor
Correspondence Address24 Home Park
Oxted
Surrey
RH8 0JU
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameChristopher Albert Dugdale
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 April 2016)
RoleIt Investment Bank
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Cadnam Lodge
Schooner Close
London
Gt London
E14 3GQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed25 June 2001(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2008(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2012)
Correspondence AddressRear Office 43-45 High Road
Bushey Heath
Herts
WD23 1EE
Secretary NameAlliance Managing Agents (Corporation)
StatusResigned
Appointed07 June 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2019)
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD

Location

Registered Address12 Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H. Campos De Oliveria
5.56%
Ordinary
2 at £1Wai Shun Wong
5.56%
Ordinary
-OTHER
38.89%
-
1 at £1Anita Chajed & Gautam Chajed
2.78%
Ordinary
1 at £1Anthony Orr
2.78%
Ordinary
1 at £1Brian Bautista Tienzo & Janet Pui Sun Li
2.78%
Ordinary
1 at £1Brian Keith Kidman
2.78%
Ordinary
1 at £1Fahmida Rahmen & Jadua Bhodia
2.78%
Ordinary
1 at £1Hok Chau Cheung & Yun Yuen Cheung
2.78%
Ordinary
1 at £1Huimin Huang
2.78%
Ordinary
1 at £1John Finn
2.78%
Ordinary
1 at £1John Spring
2.78%
Ordinary
1 at £1Lun Kin Tse & Yau Lin Tse
2.78%
Ordinary
1 at £1Mr S. Tse & Mrs S.p. Wong
2.78%
Ordinary
1 at £1Ms Panic & Mr Pintaric
2.78%
Ordinary
1 at £1Pradeep Sharma
2.78%
Ordinary
1 at £1Shanaz Parveen
2.78%
Ordinary
1 at £1Simon James Thomas Scott
2.78%
Ordinary
1 at £1Timothy Edward Yates
2.78%
Ordinary
1 at £1Tuan Khai Lam
2.78%
Ordinary
1 at £1Zeewat Rizvi
2.78%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with updates (6 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 September 2022Confirmation statement made on 8 September 2022 with updates (6 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (6 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 October 2019Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Alliance Managing Agents as a secretary on 11 September 2019 (1 page)
7 October 2019Appointment of Platinum Associates Ltd as a secretary on 12 September 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (6 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 September 2018Confirmation statement made on 8 September 2018 with updates (6 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (6 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (6 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 36
(7 pages)
27 May 2016Termination of appointment of Christopher Albert Dugdale as a director on 7 April 2016 (1 page)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 36
(7 pages)
27 May 2016Termination of appointment of Christopher Albert Dugdale as a director on 7 April 2016 (1 page)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 36
(8 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 36
(8 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 36
(8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36
(8 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
12 April 2013Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England on 29 August 2012 (1 page)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
18 June 2012Appointment of Alliance Managing Agents as a secretary (2 pages)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
18 June 2012Appointment of Alliance Managing Agents as a secretary (2 pages)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 April 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (19 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (19 pages)
26 April 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (19 pages)
26 April 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
27 April 2009Return made up to 09/04/09; full list of members (17 pages)
27 April 2009Return made up to 09/04/09; full list of members (17 pages)
24 March 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
24 March 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
10 July 2008Return made up to 09/04/08; full list of members (17 pages)
10 July 2008Return made up to 09/04/08; full list of members (17 pages)
7 July 2008Secretary appointed bushey secretaries & registrars LIMITED (1 page)
7 July 2008Secretary appointed bushey secretaries & registrars LIMITED (1 page)
1 July 2008Appointment terminated secretary peter clapshaw (1 page)
1 July 2008Registered office changed on 01/07/2008 from 27 stonebridge road london N15 5NY (1 page)
1 July 2008Appointment terminated secretary peter clapshaw (1 page)
1 July 2008Registered office changed on 01/07/2008 from 27 stonebridge road london N15 5NY (1 page)
3 April 2008Registered office changed on 03/04/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
3 April 2008Registered office changed on 03/04/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
10 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 July 2007Return made up to 09/04/07; full list of members (9 pages)
2 July 2007Return made up to 09/04/07; full list of members (9 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 09/04/06; full list of members (7 pages)
8 June 2006Return made up to 09/04/06; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 09/04/05; no change of members (7 pages)
7 July 2005Return made up to 09/04/05; no change of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page)
16 September 2004Registered office changed on 16/09/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 April 2004Return made up to 09/04/04; full list of members (10 pages)
29 April 2004Return made up to 09/04/04; full list of members (10 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)
10 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 April 2003Return made up to 09/04/03; full list of members (10 pages)
15 April 2003Return made up to 09/04/03; full list of members (10 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
29 May 2002Return made up to 09/04/02; full list of members (6 pages)
29 May 2002Return made up to 09/04/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 May 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: marlborough house wigmore place wigmoe lane luton bedfordshire LU2 9EX (1 page)
15 February 2002Registered office changed on 15/02/02 from: marlborough house wigmore place wigmoe lane luton bedfordshire LU2 9EX (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
29 June 2001Registered office changed on 29/06/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page)
1 May 2001Return made up to 09/04/01; full list of members (6 pages)
1 May 2001Return made up to 09/04/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR (1 page)
19 April 1999Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
8 April 1999Incorporation (19 pages)
8 April 1999Incorporation (19 pages)