Company NameMilborrow,Rodriguez,Heley Limited
DirectorsTrevor William Heley and Cesar Luis Rodriguez
Company StatusActive
Company Number05242495
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTrevor William Heley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address1 Trevelyan Place
St Stephens Hill
St Albans
Hertfordshire
AL1 2DT
Director NameMr Cesar Luis Rodriguez
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleCreative Services Director
Country of ResidenceEngland
Correspondence Address3 West Close
Greenford
Middlesex
UB6 9PD
Director NameRuan Leslie Milborrow
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address10 Edwards College
South Cerney
Cirencester
Glouscestershire
GL7 5TR
Wales
Secretary NameSteve Webb
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Ennerdale Avenue
Hornchurch
Essex
RM12 5JT

Contact

Websitemister-h.com
Telephone020 73241090
Telephone regionLondon

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Cesar Rodriguez
50.00%
Ordinary
25 at £1Trevor Heley
50.00%
Ordinary

Financials

Year2014
Net Worth£119,969
Cash£159,322
Current Liabilities£183,165

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
12 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 February 2016Sub-division of shares on 6 January 2016 (5 pages)
11 February 2016Sub-division of shares on 6 January 2016 (5 pages)
22 January 2016Resolutions
  • RES13 ‐ Consolidation & sub div 06/01/2016
(2 pages)
22 January 2016Resolutions
  • RES13 ‐ Consolidation & sub div 06/01/2016
  • RES13 ‐ Consolidation & sub div 06/01/2016
(2 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 October 2015Termination of appointment of Steve Webb as a secretary on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Steve Webb as a secretary on 30 September 2015 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50
(5 pages)
5 October 2015Register inspection address has been changed from The Smokery 2 Greenhill's Rents London EC1M 6BN England to 10 Coldbath Square London EC1R 5HL (1 page)
5 October 2015Register inspection address has been changed from The Smokery 2 Greenhill's Rents London EC1M 6BN England to 10 Coldbath Square London EC1R 5HL (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50
(5 pages)
3 July 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 50
(4 pages)
3 July 2015Purchase of own shares. (3 pages)
3 July 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 50
(4 pages)
3 July 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 50
(4 pages)
3 July 2015Purchase of own shares. (3 pages)
2 July 2015Termination of appointment of Ruan Leslie Milborrow as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ruan Leslie Milborrow as a director on 30 June 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2015Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 75
(6 pages)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 75
(6 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Secretary's details changed for Steve Webb on 1 January 2012 (2 pages)
1 October 2013Secretary's details changed for Steve Webb on 1 January 2012 (2 pages)
1 October 2013Secretary's details changed for Steve Webb on 1 January 2012 (2 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 75
(6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 75
(6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Registered office address changed from 149a Masons Hill Bromley BR2 9HY on 12 October 2010 (1 page)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Registered office address changed from 149a Masons Hill Bromley BR2 9HY on 12 October 2010 (1 page)
11 October 2010Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Trevor William Heley on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Trevor William Heley on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Trevor William Heley on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages)
11 October 2010Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 27/09/07; full list of members (3 pages)
25 January 2008Return made up to 27/09/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 27/09/06; full list of members (3 pages)
14 March 2007Return made up to 27/09/06; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 June 2006Registered office changed on 26/06/06 from: christmas cottage, chapel hill speen bucks HP27 0SP (1 page)
26 June 2006Registered office changed on 26/06/06 from: christmas cottage, chapel hill speen bucks HP27 0SP (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
25 October 2005Return made up to 27/09/05; full list of members (3 pages)
25 October 2005Return made up to 27/09/05; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 September 2004Incorporation (17 pages)
27 September 2004Incorporation (17 pages)