Company NameMilano Brothers Europe Ltd.
DirectorMario Testa
Company StatusActive
Company Number06035617
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NamePaytag Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mario Testa
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Melbourne Court
Maida Vale Randolph Avenue
London
W9 1BJ
Secretary NameDaniela Burani
NationalityBritish
StatusCurrent
Appointed31 July 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleEmploye
Correspondence Address22 Melbourne Court Maida Vale
Randolph Avenue
London
W9 1BJ
Director NameRichard Obadiah
Date of BirthApril 1972 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Portsea Mews
London
W2 2BN
Secretary NameRichard Obadiah
NationalityIranian
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Portsea Mews
London
W2 2BN

Contact

Telephone020 70428050
Telephone regionLondon

Location

Registered AddressSuite 663 6th Floor
2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

6 at £1Mario Testa
60.00%
Ordinary
4 at £1Daniela Burani
40.00%
Ordinary

Financials

Year2014
Net Worth£221,916
Cash£47,575
Current Liabilities£73,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

5 January 2021Delivered on: 11 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 June 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
21 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
23 March 2022Registered office address changed from Suite 676 6th Floor 2 Kingdom Street London W2 6BD England to Suite 663 6th Floor 2 Kingdom Street London W2 6BD on 23 March 2022 (1 page)
11 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
9 July 2021Registered office address changed from 163 Holland Park Avenue London W11 4UR to Suite 676 6th Floor 2 Kingdom Street London W2 6BD on 9 July 2021 (1 page)
26 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 January 2021Registration of charge 060356170001, created on 5 January 2021 (24 pages)
4 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
30 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 2 December 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 December 2009 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 December 2009 (6 pages)
4 November 2010Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 11 Portsea Mews London W2 2BN on 4 November 2010 (1 page)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
31 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 10
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 10
(2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mario Testa on 18 December 2009 (2 pages)
18 January 2010Director's details changed for Mario Testa on 18 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 21/12/08; full list of members (3 pages)
6 March 2009Return made up to 21/12/08; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 35 ballards lane london N3 1XW (1 page)
26 November 2008Registered office changed on 26/11/2008 from 35 ballards lane london N3 1XW (1 page)
13 November 2008Company name changed paytag LIMITED\certificate issued on 13/11/08 (2 pages)
13 November 2008Company name changed paytag LIMITED\certificate issued on 13/11/08 (2 pages)
26 September 2008Secretary appointed daniela burani (2 pages)
26 September 2008Secretary appointed daniela burani (2 pages)
9 September 2008Appointment terminated secretary richard obadiah (1 page)
9 September 2008Appointment terminated secretary richard obadiah (1 page)
2 September 2008Appointment terminated director richard obadiah (1 page)
2 September 2008Appointment terminated director richard obadiah (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 21/12/07; full list of members (2 pages)
30 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 December 2006Incorporation (17 pages)
21 December 2006Incorporation (17 pages)