Company NameMilligan Street Trading Limited
DirectorsCraig Howard Faugh and Elisa Maxine Faugh
Company StatusActive
Company Number03954546
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Craig Howard Faugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Secretary NameMrs Elisa Maxine Faugh
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Director NameMrs Elisa Maxine Faugh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Director NameBrett Lance Paul Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleFashion Consultant
Correspondence Address10 Mellows Road
Ilford
Essex
IG5 0HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Craig Howard Faugh
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address16 Grange Crescent
Chigwell
Essex
IG7 5JB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemilliganstreet.co.uk

Location

Registered Address88 North Street
Hornchurch
Essex
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Craigh Faugh
50.00%
Ordinary
1 at £1Elisa Faugh
50.00%
Ordinary

Financials

Year2014
Net Worth£324
Current Liabilities£23,092

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

17 April 2000Delivered on: 20 April 2000
Satisfied on: 18 June 2008
Persons entitled: Hsbc Bank 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

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
31 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 November 2020Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 88 North Street Hornchurch Essex RM11 1SR on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (1 page)
6 November 2020Change of details for Mrs Elisa Maxine Faugh as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (2 pages)
5 June 2020Notification of Elisa Faugh as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Director's details changed for Mrs Elisa Maxine Faugh on 1 June 2020 (2 pages)
5 June 2020Change of details for Mr Craig Howard Faugh as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Secretary's details changed for Mrs Elisa Faugh on 1 June 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Change of details for Mr Craig Howard Faugh as a person with significant control on 6 April 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
26 March 2018Change of details for Mr Craig Howard Faugh as a person with significant control on 23 March 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Director's details changed for Mrs Elisa Faugh on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page)
17 December 2012Director's details changed for Mrs Elisa Faugh on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page)
31 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
20 May 2010Director's details changed for Elisa Faugh on 1 November 2009 (2 pages)
20 May 2010Director's details changed for Elisa Faugh on 1 November 2009 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Elisa Faugh on 1 November 2009 (2 pages)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Return made up to 23/03/08; full list of members (4 pages)
24 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 23/03/07; full list of members (7 pages)
6 June 2007Return made up to 23/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2006Return made up to 23/03/06; full list of members (8 pages)
6 April 2006Return made up to 23/03/06; full list of members (8 pages)
8 April 2005Return made up to 23/03/05; full list of members (7 pages)
8 April 2005Return made up to 23/03/05; full list of members (7 pages)
6 April 2005Registered office changed on 06/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
6 April 2005Registered office changed on 06/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
9 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 August 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
23 August 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Registered office changed on 14/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 March 2000Incorporation (18 pages)
23 March 2000Incorporation (18 pages)