Uxbridge
UB10 0GE
Director Name | Moussa Sheikhali |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 46 Hazelmere Drive Northolt Middlesex UB5 6UT |
Secretary Name | Rima Sheikhali |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 June 2003(1 day after company formation) |
Appointment Duration | 3 years (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 46 Hazelmere Drive Northolt Middlesex UB5 6UT |
Secretary Name | Youssef Assi |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 June 2006(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2011) |
Role | Businessman |
Correspondence Address | Flat 82, Grand Union Heights Northwick Road Wembley Middlesex HA0 1LF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | milkys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84596276 |
Telephone region | London |
Registered Address | 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | Nabil Assi 30.00% Ordinary |
---|---|
30 at £1 | Youssef Assi 30.00% Ordinary |
20 at £1 | Mr Moussa Sheikhali 20.00% Ordinary |
20 at £1 | Mrs Rima Sheikhali 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,860 |
Cash | £64,005 |
Current Liabilities | £899,538 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 9 north circular road business centre great central way london. Outstanding |
---|---|
19 May 2017 | Delivered on: 31 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 north circular road business centre great central way london. Outstanding |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 2010 | Delivered on: 3 June 2010 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In-line pasteurizer 5000LT/hr skid mounted-09369, cheese vat double o (8) aisi 304 3MM capacity 2500 ltr x 2 -CA446-CA447 and platform for cheese vat 2500 lt + tilting system x 2-n/a (for further chattels charged please refer to form MG01) see image for full details. Outstanding |
2 June 2010 | Delivered on: 3 June 2010 Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at unit 2 north circular road business centre great central way london t/n AGL205864. Outstanding |
2 September 2009 | Delivered on: 4 September 2009 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: F/H property k/a unit 2 propeller park 400 north circular road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 August 2009 | Delivered on: 8 August 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2024 | Director's details changed for Nabil Assi on 17 January 2024 (2 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 August 2023 (14 pages) |
13 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
30 September 2019 | Registration of charge 047928510007, created on 26 September 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 May 2017 | Registration of charge 047928510006, created on 19 May 2017 (9 pages) |
31 May 2017 | Registration of charge 047928510006, created on 19 May 2017 (9 pages) |
11 May 2017 | Registration of charge 047928510005, created on 9 May 2017 (5 pages) |
11 May 2017 | Registration of charge 047928510005, created on 9 May 2017 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 November 2016 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 34a Waterloo Road London NW2 7UH on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 34a Waterloo Road London NW2 7UH on 2 November 2016 (1 page) |
3 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 July 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 July 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from 32 Woodstock Grove Shepards Bush Londons W12 8LE England on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 32 Woodstock Grove Shepards Bush Londons W12 8LE England on 14 June 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Amended accounts made up to 31 August 2010 (6 pages) |
29 March 2012 | Amended accounts made up to 31 August 2010 (6 pages) |
4 August 2011 | Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page) |
6 June 2011 | Termination of appointment of Youssef Assi as a secretary (1 page) |
6 June 2011 | Termination of appointment of Youssef Assi as a secretary (1 page) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Nabil Assi on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Nabil Assi on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nabil Assi on 5 June 2010 (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / youssef assi / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / nabil assi / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / youssef assi / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / nabil assi / 05/06/2009 (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
16 November 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 October 2007 | Return made up to 09/06/06; full list of members (6 pages) |
2 October 2007 | Return made up to 09/06/06; full list of members (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: jaffer & co chartered accountants 7 hazlitt mews hazlitt road london W14 0JZ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: jaffer & co chartered accountants 7 hazlitt mews hazlitt road london W14 0JZ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 4-5 hazlitt mews london W14 0JZ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 4-5 hazlitt mews london W14 0JZ (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 March 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
4 March 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
10 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (12 pages) |
9 June 2003 | Incorporation (12 pages) |