Company NameThe Millennium Drive Management Company Limited
Company StatusActive
Company Number04083071
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr James Allan Dearden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Mohammed Amr Badreldin Hamdy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEgyptian
StatusCurrent
Appointed14 May 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Shahram Rajabzadeh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMiss Joanne Bird
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Li Zhang
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed06 February 2015(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Sanjay Sikdar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address84 Mulberry Way
London
E18 1EF
Director NameMr Simon Christopher Hagger
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Secretary NameBridgehouse Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 December 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameTim Hooley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleExecutive Director
Correspondence Address7 Millennium Drive
Flat 3
London
E14 3GH
Director NameYogesh Jandauria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Millennium Drive
Flat 7
London
E14 3GH
Director NameJouni Minkkinen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleInternational Systems Consulta
Correspondence Address7 Millennium Drive
Flat 5
London
E14 3GH
Director NameMr James Joseph Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandal Road
Ealing
London
W5 1JD
Director NameJoanne Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleDevelopment Consultant
Correspondence Address7 Millennium Drive
Flat 4
London
E14 3GH
Director NameDr Roger James Eastley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address7 Millennium Drive
Flat 6
London
E14 3GH
Secretary NameTim Hooley
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleExecutive Director
Correspondence Address7 Millennium Drive
Flat 3
London
E14 3GH
Director NameChristian John Merry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2004)
RoleAccount Manager
Correspondence AddressFlat 3
7 Millennium Drive
London
E14 3GH
Secretary NameChristian John Merry
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2004)
RoleAccount Manager
Correspondence Address3 Block 7
Millennium Drive
London
E14 3QH
Director NameMr Stephen Robert Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Millennium Drive
London
E14 3GH
Secretary NameMr Stephen Robert Dixon
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Millennium Drive
London
E14 3GH
Director NameRobert Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2008)
RoleAccountant
Correspondence AddressFlat 4 7 Millennium Drive
London
E14 3GH
Director NameMr Simon Hagger
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 7 Millennium Drive
London
E14 3GH
Secretary NameMiss Joanne Bird
StatusResigned
Appointed27 January 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2015)
RoleCompany Director
Correspondence Address7 Millennium Drive
Flat 3
London
E14 3GH

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £2.1kJames Allan Dearden
14.29%
Ordinary
1 at £2.1kJames Hagger
14.29%
Ordinary
1 at £2.1kJoanne Bird
14.29%
Ordinary
1 at £2.1kMohammed Amr Badreldin Hamdy
14.29%
Ordinary
1 at £2.1kRoger James Eastley
14.29%
Ordinary
1 at £2.1kSanjay Sikdar
14.29%
Ordinary
1 at £2.1kShahram Rajabz
14.29%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 December 2019Director's details changed for Mr James Allan Dearden on 29 November 2019 (2 pages)
3 November 2019Termination of appointment of Simon Hagger as a director on 3 November 2019 (1 page)
3 November 2019Appointment of Mr Simon Christopher Hagger as a director on 3 November 2019 (2 pages)
31 October 2019Second filing to change the details of Bridgehouse Company Secretaries Limited as a secretary (6 pages)
15 February 2019Secretary's details changed for Bridgehouse Company Secretaries Ltd on 1 February 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 31/10/2019,
(2 pages)
15 February 2019Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS on 15 February 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 February 2017Secretary's details changed for Bridgehouse Company Secretaries Ltd on 30 January 2017 (1 page)
2 February 2017Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page)
2 February 2017Secretary's details changed for Bridgehouse Company Secretaries Ltd on 30 January 2017 (1 page)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2015Registered office address changed from 7 Millennium Drive Flat 3 London E14 3GH to C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 22 December 2015 (1 page)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14,400.001
(10 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14,400.001
(10 pages)
22 December 2015Appointment of Bridgehouse Company Secretaries Ltd as a secretary on 18 December 2015 (2 pages)
22 December 2015Registered office address changed from 7 Millennium Drive Flat 3 London E14 3GH to C/O Bridgehouse Company Secretaries Ltd Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 22 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Appointment of Bridgehouse Company Secretaries Ltd as a secretary on 18 December 2015 (2 pages)
23 November 2015Director's details changed for Mr Shahram Rajabz on 16 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Shahram Rajabz on 16 November 2015 (2 pages)
11 October 2015Termination of appointment of Joanne Bird as a secretary on 11 October 2015 (1 page)
11 October 2015Termination of appointment of Joanne Bird as a secretary on 11 October 2015 (1 page)
23 February 2015Appointment of Mr Sanjay Sikdar as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Sanjay Sikdar as a director on 23 February 2015 (2 pages)
13 February 2015Appointment of Mr Li Zhang as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Li Zhang as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Li Zhang as a director on 6 February 2015 (2 pages)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Roger James Eastley as a director on 5 February 2015 (1 page)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14,400.001
(9 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14,400.001
(9 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 14,400.001
(9 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 14,400.001
(9 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 January 2011Appointment of Miss Joanne Bird as a director (2 pages)
28 January 2011Appointment of Miss Joanne Bird as a director (2 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
27 January 2011Termination of appointment of Stephen Dixon as a director (1 page)
27 January 2011Appointment of Miss Joanne Bird as a secretary (1 page)
27 January 2011Termination of appointment of Stephen Dixon as a secretary (1 page)
27 January 2011Termination of appointment of Stephen Dixon as a secretary (1 page)
27 January 2011Appointment of Miss Joanne Bird as a secretary (1 page)
27 January 2011Termination of appointment of Stephen Dixon as a director (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 October 2010Appointment of Mr Shahram Rajabz as a director (2 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
2 October 2010Termination of appointment of James Moore as a director (1 page)
2 October 2010Appointment of Mr Shahram Rajabz as a director (2 pages)
2 October 2010Termination of appointment of James Moore as a director (1 page)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Mr Simon Hagger on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Robert Dixon on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Robert Dixon on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mohammed Amr Badreldin Hamdy on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stephen Robert Dixon on 3 October 2009 (1 page)
16 October 2009Secretary's details changed for Stephen Robert Dixon on 3 October 2009 (1 page)
16 October 2009Director's details changed for James Dearden on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mohammed Amr Badreldin Hamdy on 3 October 2009 (2 pages)
16 October 2009Director's details changed for James Dearden on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Roger James Eastley on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Roger James Eastley on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon Hagger on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Robert Dixon on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon Hagger on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Roger James Eastley on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stephen Robert Dixon on 3 October 2009 (1 page)
16 October 2009Director's details changed for James Dearden on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mohammed Amr Badreldin Hamdy on 3 October 2009 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 December 2008Director's change of particulars / james hagger / 29/11/2008 (1 page)
1 December 2008Director's change of particulars / james hagger / 29/11/2008 (1 page)
8 October 2008Return made up to 03/10/08; full list of members (7 pages)
8 October 2008Director appointed mr mohammed amr badreldin hamdy (1 page)
8 October 2008Appointment terminated director robert clark (1 page)
8 October 2008Appointment terminated director yogesh jandauria (1 page)
8 October 2008Return made up to 03/10/08; full list of members (7 pages)
8 October 2008Director appointed mr james hagger (1 page)
8 October 2008Appointment terminated director robert clark (1 page)
8 October 2008Appointment terminated director yogesh jandauria (1 page)
8 October 2008Director appointed mr james hagger (1 page)
8 October 2008Director appointed mr mohammed amr badreldin hamdy (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
30 October 2006Return made up to 03/10/06; full list of members (4 pages)
30 October 2006Return made up to 03/10/06; full list of members (4 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 October 2005Return made up to 03/10/05; full list of members (4 pages)
20 October 2005Return made up to 03/10/05; full list of members (4 pages)
19 November 2004Return made up to 03/10/04; full list of members (4 pages)
19 November 2004Return made up to 03/10/04; full list of members (4 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 November 2001Return made up to 03/10/01; full list of members (9 pages)
1 November 2001Return made up to 03/10/01; full list of members (9 pages)
5 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 October 2000Incorporation (22 pages)
3 October 2000Incorporation (22 pages)