Hornchurch
Essex
RM11 1SR
Secretary Name | Mrs Elisa Maxine Faugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch Essex RM11 1SR |
Director Name | Mrs Elisa Maxine Faugh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch Essex RM11 1SR |
Director Name | Brett Lance Paul Gordon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 10 Mellows Road Ilford Essex IG5 0HJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Craig Howard Faugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 16 Grange Crescent Chigwell Essex IG7 5JB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | milliganstreet.co.uk |
---|
Registered Address | 88 North Street Hornchurch Essex RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craigh Faugh 50.00% Ordinary |
---|---|
1 at £1 | Elisa Faugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324 |
Current Liabilities | £23,092 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
17 April 2000 | Delivered 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 |
---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 November 2020 | Registered 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 2020 | Secretary's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Mrs Elisa Maxine Faugh as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (2 pages) |
5 June 2020 | Notification of Elisa Faugh as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mrs Elisa Maxine Faugh on 1 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Craig Howard Faugh as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Mrs Elisa Faugh on 1 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 April 2018 | Change of details for Mr Craig Howard Faugh as a person with significant control on 6 April 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
26 March 2018 | Change of details for Mr Craig Howard Faugh as a person with significant control on 23 March 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Director's details changed for Mrs Elisa Faugh on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mrs Elisa Faugh on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page) |
31 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Director's details changed for Elisa Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Director's details changed for Elisa Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Elisa Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
6 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
8 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members
|
9 April 2003 | Return made up to 23/03/03; full list of members
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
5 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 August 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
23 August 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2000 | Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
23 March 2000 | Incorporation (18 pages) |
23 March 2000 | Incorporation (18 pages) |