Company NameMilestone Trading Limited
DirectorsYair Ziv and Nissim Levy
Company StatusActive
Company Number03933096
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Yair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street Fifth Floor
London
W1U 2RU
Director NameMr Nissim Levy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Middleton Avenue Middleton Avenue
London
E4 8EE
Secretary NameMr David Ian Bressloff
NationalityBritish
StatusCurrent
Appointed27 June 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 38 Wigmore Street
London
W1U 2RU
Director NameMr Moti Hamama
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Alvanley Gardens
London
NW6 1JD
Secretary NameMr Yair Ziv
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Edgwarebury Lane
Elstree
Hertfordshire
WD6 3RG
Director NameMr Israel Wilner
Date of BirthApril 1956 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2005)
RoleCompany Director
Correspondence Address22 Redfield Lane
London
SW5 0RJ
Director NameMr David Ian Bressloff
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rumbold Road
London
SW6 2JA
Director NameMr John Alan Carrick Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Farmhouse
Higher Halstock Leigh
Yeovil
Somerset
BA22 9QY
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameMr Freddy Shalteel Hager
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2011)
RoleDiamond Trader
Country of ResidenceUnited Kingdom
Correspondence Address44 Middleway
London
NW11 6SG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address110 Middleton Avenue
Middleton Avenue
London
E4 8EE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Target Resources PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,727,151
Cash£5,929
Current Liabilities£33,188,431

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Charges

19 October 2000Delivered on: 30 October 2000
Satisfied on: 11 October 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee together with all costs charges and expenses however incurred by the bank in relation to the charge or such indebtedness or liabilities on a full indemnity basis.
Particulars: The company charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the chargee (the deposited property) as continuing security to the chargee. See the mortgage charge document for full details.
Fully Satisfied
19 October 2000Delivered on: 30 October 2000
Satisfied on: 11 October 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company has charged by way of first fixed charge all monies from time to time held in the credit of the company by the chargee on any current deposit or other account or accounts which the company may now or hereafter have with the chargee under any deposit receipt.
Fully Satisfied
19 October 2000Delivered on: 30 October 2000
Satisfied on: 11 October 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
1 April 2021Registered office address changed from 5th Floor, 38 Wigmore Street London W1U 2RU England to 110 Middleton Avenue Middleton Avenue London E4 8EE on 1 April 2021 (1 page)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 April 2019Full accounts made up to 31 October 2018 (21 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 August 2018Secretary's details changed for Mr David Ian Bressloff on 6 August 2018 (1 page)
3 May 2018Full accounts made up to 31 October 2017 (21 pages)
27 February 2018Director's details changed for Mr Yair Ziv on 27 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 May 2017Full accounts made up to 31 October 2016 (21 pages)
2 May 2017Full accounts made up to 31 October 2016 (21 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 May 2016Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page)
6 May 2016Full accounts made up to 31 October 2015 (22 pages)
6 May 2016Full accounts made up to 31 October 2015 (22 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Secretary's details changed for David Ian Bressloff on 6 February 2016 (1 page)
24 February 2016Secretary's details changed for David Ian Bressloff on 6 February 2016 (1 page)
12 May 2015Full accounts made up to 31 October 2014 (21 pages)
12 May 2015Full accounts made up to 31 October 2014 (21 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
2 May 2014Full accounts made up to 31 October 2013 (21 pages)
2 May 2014Full accounts made up to 31 October 2013 (21 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
8 May 2013Full accounts made up to 31 October 2012 (23 pages)
8 May 2013Full accounts made up to 31 October 2012 (23 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 October 2011 (23 pages)
2 May 2012Full accounts made up to 31 October 2011 (23 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 October 2010 (23 pages)
22 July 2011Full accounts made up to 31 October 2010 (23 pages)
23 May 2011Termination of appointment of Freddy Hager as a director (1 page)
23 May 2011Termination of appointment of Freddy Hager as a director (1 page)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 October 2009 (23 pages)
3 September 2010Full accounts made up to 31 October 2009 (23 pages)
21 May 2010Director's details changed for Yair Ziv on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Yair Ziv on 20 May 2010 (2 pages)
2 March 2010Director's details changed for Nissim Levy on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Nissim Levy on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nissim Levy on 2 March 2010 (2 pages)
17 November 2009Full accounts made up to 31 October 2008 (23 pages)
17 November 2009Full accounts made up to 31 October 2008 (23 pages)
11 November 2009Termination of appointment of John Carrick Smith as a director (2 pages)
11 November 2009Termination of appointment of John Carrick Smith as a director (2 pages)
12 March 2009Appointment terminated director peter o'kane (1 page)
12 March 2009Appointment terminated director peter o'kane (1 page)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 October 2007 (23 pages)
19 September 2008Full accounts made up to 31 October 2007 (23 pages)
28 March 2008Return made up to 24/02/08; full list of members (4 pages)
28 March 2008Return made up to 24/02/08; full list of members (4 pages)
7 September 2007Full accounts made up to 31 October 2006 (25 pages)
7 September 2007Full accounts made up to 31 October 2006 (25 pages)
11 March 2007Return made up to 24/02/07; full list of members (8 pages)
11 March 2007Return made up to 24/02/07; full list of members (8 pages)
18 July 2006Group of companies' accounts made up to 31 October 2005 (35 pages)
18 July 2006Group of companies' accounts made up to 31 October 2005 (35 pages)
21 June 2006Registered office changed on 21/06/06 from: 12-13 conduit street london W1S 2XQ (1 page)
21 June 2006Registered office changed on 21/06/06 from: 12-13 conduit street london W1S 2XQ (1 page)
3 March 2006Return made up to 24/02/06; full list of members (11 pages)
3 March 2006Return made up to 24/02/06; full list of members (11 pages)
3 February 2006Auditor's resignation (1 page)
3 February 2006Auditor's resignation (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
13 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
13 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
16 March 2005Full accounts made up to 31 July 2004 (11 pages)
16 March 2005Full accounts made up to 31 July 2004 (11 pages)
16 March 2005Return made up to 24/02/05; full list of members (10 pages)
16 March 2005Return made up to 24/02/05; full list of members (10 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
4 November 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
8 September 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
8 September 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Group of companies' accounts made up to 31 May 2003 (13 pages)
25 February 2004Group of companies' accounts made up to 31 May 2003 (13 pages)
27 March 2003Group of companies' accounts made up to 31 May 2002 (14 pages)
27 March 2003Group of companies' accounts made up to 31 May 2002 (14 pages)
2 March 2003Return made up to 24/02/03; full list of members (7 pages)
2 March 2003Return made up to 24/02/03; full list of members (7 pages)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Company name changed meridian trading 2000 LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed meridian trading 2000 LIMITED\certificate issued on 31/07/02 (2 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
28 December 2001Full accounts made up to 31 May 2001 (11 pages)
28 December 2001Full accounts made up to 31 May 2001 (11 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
2 April 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
27 February 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
27 February 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
24 February 2000Incorporation (15 pages)
24 February 2000Incorporation (15 pages)