Company NameMilecourt Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number04320136
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleVenturecapital Executive
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 26 November 2004)
RoleAccountant
Correspondence AddressThe Larches
Wood Ridge
Newbury
Berkshire
RG14 6NP
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration13 years (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration13 years (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameJonathan Kingsman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2004)
RoleCommodity Broker
Correspondence Address31 Saint Georges Place
Canterbury
Kent
CT1 1XD
Director NameJoanna Claire Ransome
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2008)
RoleOperations Manager
Correspondence Address21 Chiefs Street
Ely
Cambridgeshire
CB6 1AR
Director NameMr Richard Charles Linton Oxley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2015)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMarleys Sabines Road
Navestock Heath
Romford
Essex
RM4 1HD
Director NameMr Julian Threepwood Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameMs Meghan Sapp
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2021)
RoleManaging Director And Editor
Country of ResidenceSpain
Correspondence Address56 Thornhill Square Thornhill Square
London
N1 1BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiterivertrade.co.uk
Telephone020 76099026
Telephone regionLondon

Location

Registered Address56 Thornhill Square Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

575.7k at £1Rivertrade LTD
95.35%
Ordinary
17.6k at £1Joanna Claire Ransome
2.91%
Ordinary
10.5k at £1Joan Amanda Goff
1.74%
Ordinary

Financials

Year2014
Net Worth-£1,357,615
Cash£16,907
Current Liabilities£228,231

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
10 January 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 January 2021Termination of appointment of Meghan Sapp as a director on 12 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
5 November 2019Cessation of John Martineau Kinder as a person with significant control on 5 November 2019 (1 page)
5 November 2019Notification of Rivertrade Limited as a person with significant control on 5 November 2019 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Julian Threepwood Ansell as a director on 30 June 2018 (1 page)
4 July 2018Appointment of Ms Meghan Sapp as a director on 1 July 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square Thornhill Square London N1 1BE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square Thornhill Square London N1 1BE on 8 November 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 603,801
(4 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 603,801
(4 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 603,801
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
11 June 2015Appointment of Mr Julian Threepwood Ansell as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Richard Charles Linton Oxley as a director on 1 June 2015 (1 page)
11 June 2015Appointment of Mr Julian Threepwood Ansell as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Richard Charles Linton Oxley as a director on 1 June 2015 (1 page)
11 June 2015Appointment of Mr Julian Threepwood Ansell as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Richard Charles Linton Oxley as a director on 1 June 2015 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 603,801
(5 pages)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 603,801
(5 pages)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 4 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 603,801
(5 pages)
4 December 2014Termination of appointment of Cyril Henry Flajsner as a director on 4 December 2014 (1 page)
2 January 2014Director's details changed for Cyril Henry Flajsner on 12 February 2013 (2 pages)
2 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 603,801
(5 pages)
2 January 2014Director's details changed for Cyril Henry Flajsner on 12 February 2013 (2 pages)
2 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 603,801
(5 pages)
2 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 603,801
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Cyril Henry Flajsner on 20 November 2009 (2 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Cyril Henry Flajsner on 20 November 2009 (2 pages)
25 January 2011Secretary's details changed for Cyril Henry Flajsner on 20 November 2009 (1 page)
25 January 2011Secretary's details changed for Cyril Henry Flajsner on 20 November 2009 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Richard Charles Linton Oxley on 20 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Richard Charles Linton Oxley on 20 October 2009 (2 pages)
30 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 09/11/08; full list of members (5 pages)
10 December 2008Return made up to 09/11/08; full list of members (5 pages)
24 November 2008Return made up to 09/11/07; full list of members; amend (10 pages)
24 November 2008Return made up to 09/11/07; full list of members; amend (10 pages)
21 October 2008Appointment terminated director joanna ransome (1 page)
21 October 2008Appointment terminated director joanna ransome (1 page)
16 January 2008Return made up to 09/11/07; full list of members (8 pages)
16 January 2008Return made up to 09/11/07; full list of members (8 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Return made up to 09/11/06; full list of members (9 pages)
20 November 2006Return made up to 09/11/06; full list of members (9 pages)
27 March 2006Ad 21/03/06--------- £ si 17586@1=17586 £ ic 586215/603801 (2 pages)
27 March 2006Ad 21/03/06--------- £ si 17586@1=17586 £ ic 586215/603801 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Ad 26/04/05--------- £ si 200000@1=200000 £ ic 386215/586215 (2 pages)
6 May 2005Ad 26/04/05--------- £ si 200000@1=200000 £ ic 386215/586215 (2 pages)
7 April 2005Nc inc already adjusted 24/03/05 (1 page)
7 April 2005Nc inc already adjusted 24/03/05 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Return made up to 09/11/04; full list of members (8 pages)
30 November 2004Return made up to 09/11/04; full list of members (8 pages)
1 November 2004New director appointed (1 page)
1 November 2004New director appointed (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Ad 19/12/03--------- £ si 100000@1=100000 £ ic 275715/375715 (2 pages)
9 January 2004Ad 19/12/03--------- £ si 100000@1=100000 £ ic 275715/375715 (2 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Nc inc already adjusted 19/12/03 (1 page)
9 January 2004Nc inc already adjusted 19/12/03 (1 page)
9 December 2003Return made up to 09/11/03; full list of members (8 pages)
9 December 2003Return made up to 09/11/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 September 2003Ad 28/07/03--------- £ si 40000@1=40000 £ ic 235715/275715 (2 pages)
26 September 2003Nc inc already adjusted 27/07/03 (1 page)
26 September 2003Nc inc already adjusted 27/07/03 (1 page)
26 September 2003Ad 28/07/03--------- £ si 40000@1=40000 £ ic 235715/275715 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
3 March 2003Amending 882 is 20/06/02 (2 pages)
3 March 2003Amending 882 iss 20/06/02 (2 pages)
3 March 2003Amending 882 iss 20/06/02 (2 pages)
3 March 2003Amending 882 is 20/06/02 (2 pages)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
3 January 2003Registered office changed on 03/01/03 from: b d o stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
3 January 2003Registered office changed on 03/01/03 from: b d o stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
20 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2002Particulars of contract relating to shares (26 pages)
27 September 2002Particulars of contract relating to shares (26 pages)
27 September 2002Ad 27/11/01-20/06/02 £ si 235713@1=235713 £ ic 2/235715 (2 pages)
27 September 2002Ad 27/11/01-20/06/02 £ si 235713@1=235713 £ ic 2/235715 (2 pages)
1 July 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Nc inc already adjusted 20/06/02 (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Nc inc already adjusted 20/06/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 60 tabernacle street london EC2A 4NB (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 60 tabernacle street london EC2A 4NB (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
9 November 2001Incorporation (15 pages)
9 November 2001Incorporation (15 pages)