Company NameMilner (NU) Limited
DirectorsPortman Administration 1 Limited and Portman Administration 2 Limited
Company StatusDissolved
Company Number03790982
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed23 September 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameEmma Danielle Bennett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address148 New North Road
London
N1 7BH
Director NameMr Philip Goldenberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
Surrey
GU22 7LB
Secretary NameEmma Danielle Bennett
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address148 New North Road
London
N1 7BH
Director NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 week, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2001)
RoleCorporate Financier
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed29 June 1999(1 week, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed29 October 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£89,810
Gross Profit£89,810
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2005Dissolved (1 page)
22 July 2005Registered office changed on 22/07/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2005Registered office changed on 03/03/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 40 portman square london W1H 0AA (1 page)
18 January 2005Declaration of solvency (3 pages)
18 January 2005Appointment of a voluntary liquidator (1 page)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Full accounts made up to 31 March 2004 (13 pages)
28 September 2004New director appointed (5 pages)
28 September 2004Return made up to 17/06/04; full list of members (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 December 2003New director appointed (3 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
7 August 2003Particulars of mortgage/charge (5 pages)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003Return made up to 17/06/03; full list of members (5 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
2 July 2002Return made up to 17/06/02; full list of members (5 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 August 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
28 June 2001Return made up to 17/06/01; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
8 August 2000Auditor's resignation (1 page)
29 June 2000Return made up to 17/06/00; full list of members (5 pages)
20 June 2000Director's particulars changed (1 page)
23 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 February 2000New director appointed (9 pages)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
8 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
28 July 1999Particulars of mortgage/charge (19 pages)
26 July 1999Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (3 pages)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999New director appointed (6 pages)
19 July 1999Ad 17/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
17 June 1999Incorporation (16 pages)