Company NameMillennium Realm Limited
DirectorSarah Catherine Gordon
Company StatusActive
Company Number03904216
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameSarah Gordon
NationalityBritish
StatusCurrent
Appointed24 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address4 Royal Victoria Patriotic Building
Fitzhugh Grove
London
SW18 3SX
Director NameMs Sarah Catherine Gordon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4 Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
Director NameDominic Alexander Gordon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4, Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2003)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressStudio 4 Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Compass Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£315,261
Cash£459
Current Liabilities£75,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

10 June 2005Delivered on: 15 June 2005
Persons entitled: Nationwide Building Society

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 the sundial cafe 24 high street cranleigh t/n SY353407. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 December 2003Delivered on: 12 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 498 garratt lane london borough of wandworth t/n LN167936. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets both present and future from time to time.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 489 garratt lane wandsworth london LN167936. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 March 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 308 lynn road london SM12 9LA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
5 February 2016Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Appointment of Mrs Sarah Catherine Gordon as a director on 11 June 2015 (2 pages)
8 July 2015Appointment of Mrs Sarah Catherine Gordon as a director on 11 June 2015 (2 pages)
10 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages)
8 December 2009Annual return made up to 11 January 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 December 2009Annual return made up to 11 January 2009 (4 pages)
8 December 2009Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page)
8 December 2009Annual return made up to 11 January 2008 (4 pages)
8 December 2009Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 December 2009Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page)
8 December 2009Annual return made up to 11 January 2008 (4 pages)
7 December 2009Restoration by order of the court (2 pages)
7 December 2009Restoration by order of the court (2 pages)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 4 royal victoria patriotic building john archer way, london, SW18 3SX (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 4 royal victoria patriotic building john archer way, london, SW18 3SX (1 page)
19 February 2009Registered office changed on 19/02/2009 from, bristow burrell, 4 riverview walnut tree close, guildford, surrey, GU1 4UX (1 page)
19 February 2009Registered office changed on 19/02/2009 from, bristow burrell, 4 riverview walnut tree close, guildford, surrey, GU1 4UX (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2008Accounts made up to 31 January 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 May 2008Accounts made up to 31 January 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 April 2007Return made up to 11/01/07; full list of members (6 pages)
16 April 2007Return made up to 11/01/07; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: bristow burrell, 4 riverview walnut tree close, guildford, surrey GU1 4UX (1 page)
27 November 2006Registered office changed on 27/11/06 from: bristow burrell, 4 riverview walnut tree close, guildford, surrey GU1 4UX (1 page)
6 October 2006Registered office changed on 06/10/06 from: edelman house, 1238 high road, whetstone london, N20 0LH (1 page)
6 October 2006Registered office changed on 06/10/06 from: edelman house, 1238 high road, whetstone london, N20 0LH (1 page)
2 February 2006Return made up to 11/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2006Return made up to 11/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
25 January 2005Return made up to 11/01/05; full list of members (5 pages)
25 January 2005Return made up to 11/01/05; full list of members (5 pages)
24 February 2004Return made up to 11/01/04; full list of members (5 pages)
24 February 2004Return made up to 11/01/04; full list of members (5 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Return made up to 11/01/03; full list of members (5 pages)
26 January 2003Return made up to 11/01/03; full list of members (5 pages)
28 May 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
28 May 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
5 February 2002Return made up to 11/01/02; full list of members (5 pages)
5 February 2002Return made up to 11/01/02; full list of members (5 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
10 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
10 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
29 January 2001Return made up to 11/01/01; full list of members (5 pages)
29 January 2001Return made up to 11/01/01; full list of members (5 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
5 May 2000Registered office changed on 05/05/00 from: 25 harley street, london, W1N 2BR (1 page)
5 May 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 25 harley street, london, W1N 2BR (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 April 2000Registered office changed on 14/04/00 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page)
14 April 2000Director resigned (1 page)
11 January 2000Incorporation (11 pages)
11 January 2000Incorporation (11 pages)