Company NameMilsom Howard Limited
DirectorsChristine Caroline Howard and Stephen William Howard
Company StatusActive
Company Number04061651
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Previous NameHeltquest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Caroline Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Holtwood Avenue
Aylesford
Kent
ME20 7QH
Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Holtwood Avenue
Aylesford
Kent
ME20 7QH
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed11 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemilsomhoward.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

48.7k at £1Christine Caroline Howard
50.00%
Ordinary
48.7k at £1Stephen William Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£470,146
Cash£450,985
Current Liabilities£71,654

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mrs Christine Caroline Howard on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Stephen William Howard as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Change of details for Mrs Christine Caroline Howard as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Stephen William Howard on 16 May 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 97,332
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 97,332
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 97,332
(5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 97,332
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 97,332
(5 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 97,332
(5 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 30/08/04; full list of members (5 pages)
16 September 2004Return made up to 30/08/04; full list of members (5 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 30/08/03; full list of members (5 pages)
18 September 2003Return made up to 30/08/03; full list of members (5 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 September 2002Return made up to 30/08/02; full list of members (5 pages)
17 September 2002Return made up to 30/08/02; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
4 June 2001Ad 30/08/00--------- £ si 97232@1=97232 £ ic 100/97332 (2 pages)
4 June 2001Ad 30/08/00--------- £ si 97232@1=97232 £ ic 100/97332 (2 pages)
20 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2001Memorandum and Articles of Association (13 pages)
24 January 2001Memorandum and Articles of Association (13 pages)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001New director appointed (4 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Nc inc already adjusted 11/01/01 (1 page)
22 January 2001New director appointed (4 pages)
22 January 2001New director appointed (4 pages)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001Nc inc already adjusted 11/01/01 (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (4 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 January 2001Company name changed heltquest LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed heltquest LIMITED\certificate issued on 15/01/01 (2 pages)
30 August 2000Incorporation (18 pages)
30 August 2000Incorporation (18 pages)