Company NameMilad One Limited
DirectorMilad Maroun
Company StatusActive
Company Number04209607
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Milad Maroun
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Middleton Avenue
Greenford
Middx
UB6 8BW
Secretary NameSayed Maroun
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address7e Stewart Tower
105 Maida Vale
London
W9 1UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemiladone.com

Location

Registered Address37a Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Mr M. Maroun
100.00%
Ordinary

Financials

Year2014
Net Worth£41,470
Cash£72,938
Current Liabilities£39,480

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 April 2024 (2 weeks, 2 days ago)
Next Return Due30 April 2025 (12 months from now)

Charges

1 October 2003Delivered on: 7 October 2003
Satisfied on: 15 May 2013
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

15 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
15 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 February 2019Change of details for Mr Miled Maroun as a person with significant control on 15 June 2018 (2 pages)
22 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
27 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 September 2017Change of details for a person with significant control (2 pages)
25 September 2017Change of details for Mr Milad Maroun as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Change of details for Mr Milad Maroun as a person with significant control on 22 September 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
10 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Termination of appointment of Sayed Maroun as a secretary (1 page)
7 May 2013Termination of appointment of Sayed Maroun as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Milad Maroun on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Milad Maroun on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Milad Maroun on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Director's change of particulars / milad maroun / 02/01/2008 (1 page)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Director's change of particulars / milad maroun / 02/01/2008 (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 June 2007Return made up to 02/05/07; full list of members (2 pages)
19 June 2007Return made up to 02/05/06; full list of members (2 pages)
19 June 2007Return made up to 02/05/06; full list of members (2 pages)
19 June 2007Return made up to 02/05/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 May 2006Return made up to 02/05/05; full list of members (2 pages)
9 May 2006Return made up to 02/05/05; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Return made up to 02/05/03; full list of members (6 pages)
6 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
13 June 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
13 June 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
2 June 2002Registered office changed on 02/06/02 from: 7E stewart tower 105 maida vale london W9 1VG (1 page)
2 June 2002Registered office changed on 02/06/02 from: 7E stewart tower 105 maida vale london W9 1VG (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
2 May 2001Incorporation (20 pages)
2 May 2001Incorporation (20 pages)