Company NameMilenorth Limited
DirectorsGerard Nock and Naomi Anita Gina Norma Perahia
Company StatusActive
Company Number04136705
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(6 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed01 June 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed11 July 2001(6 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Wilbur Developments LTD
66.67%
Ordinary
1 at £1Dukeminster LTD
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

30 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
3 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(7 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(7 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
19 June 2009Secretary appointed derek george ross (2 pages)
19 June 2009Secretary appointed derek george ross (2 pages)
13 January 2009Return made up to 08/01/09; full list of members (5 pages)
13 January 2009Return made up to 08/01/09; full list of members (5 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 February 2008Return made up to 08/01/08; no change of members (4 pages)
6 February 2008Return made up to 08/01/08; no change of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 February 2007Return made up to 08/01/07; full list of members (5 pages)
1 February 2007Return made up to 08/01/07; full list of members (5 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
3 February 2006Return made up to 08/01/06; full list of members (5 pages)
3 February 2006Return made up to 08/01/06; full list of members (5 pages)
29 July 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
29 July 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 February 2005Return made up to 08/01/05; full list of members (5 pages)
3 February 2005Return made up to 08/01/05; full list of members (5 pages)
23 November 2004Registered office changed on 23/11/04 from: c/o williams & co 8-10 south street epsom surrey KT8 7PF (1 page)
23 November 2004Registered office changed on 23/11/04 from: c/o williams & co 8-10 south street epsom surrey KT8 7PF (1 page)
17 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
17 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
25 June 2004Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page)
25 June 2004Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page)
6 February 2004Return made up to 08/01/04; full list of members (5 pages)
6 February 2004Return made up to 08/01/04; full list of members (5 pages)
5 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
5 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
19 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 June 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2003Secretary's particulars changed (1 page)
4 June 2003Secretary's particulars changed (1 page)
21 February 2002Return made up to 08/01/02; full list of members (5 pages)
21 February 2002Return made up to 08/01/02; full list of members (5 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 August 2001Registered office changed on 02/08/01 from: 31 brechin place london greater london SW7 4QD (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 31 brechin place london greater london SW7 4QD (1 page)
2 August 2001Location of register of members (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2001Location of register of members (1 page)
2 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 August 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (3 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (3 pages)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 2001Incorporation (14 pages)
8 January 2001Incorporation (14 pages)