Company NameMylako Limited
DirectorMichael Lawrence Kohn
Company StatusActive
Company Number05884963
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Lawrence Kohn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(same day as company formation)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMrs Hayley Simone Kohn
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5 - 25 Scrutton Street
London
EC2A 4HJ

Contact

Websitemylako.com
Email address[email protected]
Telephone020 71830321
Telephone regionLondon

Location

Registered Address16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hayley Simone Kohn
50.00%
Ordinary
1 at £1Michael Lawrence Kohn
50.00%
Ordinary

Financials

Year2014
Net Worth£52,943
Cash£1,210,856
Current Liabilities£1,171,470

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

6 February 2024Director's details changed for Mr Michael Lawrence Kohn on 6 February 2024 (2 pages)
5 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
18 January 2024Previous accounting period shortened from 31 July 2023 to 30 April 2023 (1 page)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
10 March 2022Memorandum and Articles of Association (21 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
19 October 2021Registered office address changed from Zetland House 5 - 25 Scrutton Street London EC2A 4HJ to 16 Upper Woburn Place London WC1H 0AF on 19 October 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 May 2020Resolutions
  • RES13 ‐ Accounts to be drawn up in abridged form/company business 01/04/2020
(1 page)
12 May 2020Resolutions
  • RES13 ‐ Accounts to be drawn up in abridged form, company business 01/04/2020
(1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 May 2018Resolutions
  • RES13 ‐ Companies act 444 23/04/2018
(1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 March 2014Termination of appointment of Hayley Kohn as a secretary (1 page)
13 March 2014Termination of appointment of Hayley Kohn as a secretary (1 page)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for Michael Lawrence Kohn on 24 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Hayley Simone Kohn on 24 July 2010 (1 page)
28 July 2010Secretary's details changed for Mrs Hayley Simone Kohn on 24 July 2010 (1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Michael Lawrence Kohn on 24 July 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Secretary's change of particulars / hayley kohn / 24/07/2006 (1 page)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Secretary's change of particulars / hayley kohn / 24/07/2006 (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
11 March 2007Memorandum and Articles of Association (10 pages)
11 March 2007Memorandum and Articles of Association (10 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2006Incorporation (14 pages)
24 July 2006Incorporation (14 pages)