15 Kingsway
London
WC2B 6UN
Director Name | Heidi Jill Clark |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31b Penton Street Islington London N1 9PX |
Director Name | Polly Louisa Haley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Street Lewes East Sussex BN7 2NZ |
Secretary Name | Polly Louisa Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Street Lewes Sussex BN7 2NZ |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(10 years after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | www.milcstyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77001523 |
Telephone region | London |
Registered Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Heidi Jill Clark 50.00% Ordinary |
---|---|
1 at £1 | Polly Haley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,062,836 |
Cash | £849,032 |
Current Liabilities | £369,257 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
---|---|
13 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 December 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
30 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
3 May 2018 | Auditor's resignation (1 page) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Occam Wile Limited as a person with significant control on 26 March 2017 (2 pages) |
22 February 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Registration of charge 061841760002, created on 18 December 2017 (76 pages) |
19 December 2017 | Registration of charge 061841760002, created on 18 December 2017 (76 pages) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
11 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 August 2015 | Registered office address changed from 1 West Street Lewes Sussex BN7 2NZ to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 1 West Street Lewes Sussex BN7 2NZ to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 August 2015 (1 page) |
24 July 2015 | Registration of charge 061841760001, created on 13 July 2015 (25 pages) |
24 July 2015 | Registration of charge 061841760001, created on 13 July 2015 (25 pages) |
23 July 2015 | Termination of appointment of Polly Louisa Haley as a director on 13 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Polly Louisa Haley as a secretary on 13 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Heidi Jill Clark as a director on 13 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Heidi Jill Clark as a director on 13 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Polly Louisa Haley as a director on 13 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on 13 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Polly Louisa Haley as a secretary on 13 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on 13 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 July 2015 (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 October 2013 | Director's details changed for Polly Louisa Haley on 21 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Polly Louisa Haley on 21 October 2013 (1 page) |
28 October 2013 | Secretary's details changed for Polly Louisa Haley on 21 October 2013 (1 page) |
28 October 2013 | Director's details changed for Polly Louisa Haley on 21 October 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Heidi Jill Clark on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Heidi Jill Clark on 10 September 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Heidi Jill Clark on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Heidi Jill Clark on 12 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages) |
31 March 2010 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Heidi Jill Clark on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Polly Louisa Maxwell-Gumbleton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Heidi Jill Clark on 31 March 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Director and secretary's change of particulars / polly maxwell-gumbleton / 26/03/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / polly maxwell-gumbleton / 26/03/2009 (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |