Company NameMilecroft Homes Limited
DirectorsFrances Ruth Goldberg and Alan Harold Goldberg
Company StatusActive
Company Number04359640
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Frances Ruth Goldberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Secretary NameFrances Ruth Goldberg
NationalityBritish
StatusCurrent
Appointed18 October 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Alan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(14 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Alan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Harmon Drive
London
NW2 2ED
Director NamePhilip John Southwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAccountant
Correspondence Address35 Redgrave Gardens
Luton
Bedfordshire
LU3 3QN
Secretary NamePhilip John Southwell
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAccountant
Correspondence Address35 Redgrave Gardens
Luton
Bedfordshire
LU3 3QN
Director NameMr Darren Goldberg
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 2021)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Sheila Goldberg Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£262,314
Cash£2,407
Current Liabilities£361,777

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

20 December 2002Delivered on: 24 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 32 woodfield rise bushey heath watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 December 2002Delivered on: 24 December 2002
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.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Darren Goldberg as a director on 4 January 2021 (1 page)
9 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Darren Goldberg as a director on 20 December 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 March 2018Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 August 2017Satisfaction of charge 1 in full (4 pages)
4 August 2017Satisfaction of charge 2 in full (4 pages)
4 August 2017Satisfaction of charge 1 in full (4 pages)
4 August 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Miss Frances Ruth Goldberg on 24 January 2016 (2 pages)
15 February 2016Secretary's details changed for Frances Ruth Goldberg on 24 January 2016 (1 page)
15 February 2016Secretary's details changed for Frances Ruth Goldberg on 24 January 2016 (1 page)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Miss Frances Ruth Goldberg on 24 January 2016 (2 pages)
10 February 2016Appointment of Mr Alan Harold Goldberg as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Alan Harold Goldberg as a director on 10 February 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 April 2010Director's details changed for Miss Frances Ruth Goldberg on 24 January 2010 (2 pages)
9 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Miss Frances Ruth Goldberg on 24 January 2010 (2 pages)
9 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
20 August 2009Appointment terminated director alan goldberg (1 page)
20 August 2009Appointment terminated director alan goldberg (1 page)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Return made up to 24/01/08; full list of members (3 pages)
2 July 2008Return made up to 24/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 April 2007Return made up to 24/01/07; full list of members (2 pages)
10 April 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
11 May 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
11 May 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
26 April 2005New secretary appointed (1 page)
26 April 2005New secretary appointed (1 page)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 May 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
12 August 2002Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
12 August 2002Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 January 2002Incorporation (18 pages)
24 January 2002Incorporation (18 pages)