Company NameMilky's (UK) Limited
DirectorNabil Assi
Company StatusActive
Company Number04792851
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
SIC 10519Manufacture of other milk products

Directors

Director NameNabil Assi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burbridge Gardens
Uxbridge
UB10 0GE
Director NameMoussa Sheikhali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence Address46 Hazelmere Drive
Northolt
Middlesex
UB5 6UT
Secretary NameRima Sheikhali
NationalityLebanese
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration3 years (resigned 14 June 2006)
RoleCompany Director
Correspondence Address46 Hazelmere Drive
Northolt
Middlesex
UB5 6UT
Secretary NameYoussef Assi
NationalityLebanese
StatusResigned
Appointed15 June 2006(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2011)
RoleBusinessman
Correspondence AddressFlat 82, Grand Union Heights Northwick Road
Wembley
Middlesex
HA0 1LF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitemilkys.co.uk
Email address[email protected]
Telephone020 84596276
Telephone regionLondon

Location

Registered Address34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Nabil Assi
30.00%
Ordinary
30 at £1Youssef Assi
30.00%
Ordinary
20 at £1Mr Moussa Sheikhali
20.00%
Ordinary
20 at £1Mrs Rima Sheikhali
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,860
Cash£64,005
Current Liabilities£899,538

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

26 September 2019Delivered 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 2017Delivered 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 2017Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

17 January 2024Director's details changed for Nabil Assi on 17 January 2024 (2 pages)
22 November 2023Total exemption full accounts made up to 31 August 2023 (14 pages)
13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
30 September 2019Registration of charge 047928510007, created on 26 September 2019 (9 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 August 2018 (11 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Satisfaction of charge 4 in full (1 page)
1 August 2017Satisfaction of charge 4 in full (1 page)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 May 2017Registration of charge 047928510006, created on 19 May 2017 (9 pages)
31 May 2017Registration of charge 047928510006, created on 19 May 2017 (9 pages)
11 May 2017Registration of charge 047928510005, created on 9 May 2017 (5 pages)
11 May 2017Registration of charge 047928510005, created on 9 May 2017 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 November 2016Registered 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 2016Registered 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 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 July 2015All of the property or undertaking has been released from charge 3 (2 pages)
8 July 2015All of the property or undertaking has been released from charge 3 (2 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 32 Woodstock Grove Shepards Bush Londons W12 8LE England on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 32 Woodstock Grove Shepards Bush Londons W12 8LE England on 14 June 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Amended accounts made up to 31 August 2010 (6 pages)
29 March 2012Amended accounts made up to 31 August 2010 (6 pages)
4 August 2011Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Jaffer & Co Chartered Accountant 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 4 August 2011 (1 page)
6 June 2011Termination of appointment of Youssef Assi as a secretary (1 page)
6 June 2011Termination of appointment of Youssef Assi as a secretary (1 page)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Nabil Assi on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Nabil Assi on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Nabil Assi on 5 June 2010 (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / youssef assi / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / nabil assi / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / youssef assi / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / nabil assi / 05/06/2009 (1 page)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
16 November 2007Return made up to 09/06/07; full list of members (3 pages)
16 November 2007Return made up to 09/06/07; full list of members (3 pages)
2 October 2007Return made up to 09/06/06; full list of members (6 pages)
2 October 2007Return made up to 09/06/06; full list of members (6 pages)
24 September 2007Registered office changed on 24/09/07 from: jaffer & co chartered accountants 7 hazlitt mews hazlitt road london W14 0JZ (1 page)
24 September 2007Registered office changed on 24/09/07 from: jaffer & co chartered accountants 7 hazlitt mews hazlitt road london W14 0JZ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 4-5 hazlitt mews london W14 0JZ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 4-5 hazlitt mews london W14 0JZ (1 page)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
16 June 2005Return made up to 09/06/05; full list of members (6 pages)
16 June 2005Return made up to 09/06/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 March 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
4 March 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
10 June 2004Return made up to 09/06/04; full list of members (6 pages)
10 June 2004Return made up to 09/06/04; full list of members (6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003New director appointed (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003New director appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (12 pages)
9 June 2003Incorporation (12 pages)