Company NameMILC Property Stylists Ltd
DirectorNicholas Charles Ronald Gill
Company StatusActive
Company Number06184176
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameHeidi Jill Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Penton Street
Islington
London
N1 9PX
Director NamePolly Louisa Haley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Street
Lewes
East Sussex
BN7 2NZ
Secretary NamePolly Louisa Haley
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Street
Lewes
Sussex
BN7 2NZ
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(10 years after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN

Contact

Websitewww.milcstyle.co.uk
Email address[email protected]
Telephone020 77001523
Telephone regionLondon

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Heidi Jill Clark
50.00%
Ordinary
1 at £1Polly Haley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,062,836
Cash£849,032
Current Liabilities£369,257

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
5 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
30 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
3 May 2018Auditor's resignation (1 page)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 March 2018Change of details for Occam Wile Limited as a person with significant control on 26 March 2017 (2 pages)
22 February 2018Registered 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 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Registration of charge 061841760002, created on 18 December 2017 (76 pages)
19 December 2017Registration of charge 061841760002, created on 18 December 2017 (76 pages)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 August 2015Registered 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 2015Registered 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 2015Registration of charge 061841760001, created on 13 July 2015 (25 pages)
24 July 2015Registration of charge 061841760001, created on 13 July 2015 (25 pages)
23 July 2015Termination of appointment of Polly Louisa Haley as a director on 13 July 2015 (1 page)
23 July 2015Termination of appointment of Polly Louisa Haley as a secretary on 13 July 2015 (1 page)
23 July 2015Termination of appointment of Heidi Jill Clark as a director on 13 July 2015 (1 page)
23 July 2015Termination of appointment of Heidi Jill Clark as a director on 13 July 2015 (1 page)
23 July 2015Termination of appointment of Polly Louisa Haley as a director on 13 July 2015 (1 page)
23 July 2015Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on 13 July 2015 (2 pages)
23 July 2015Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 July 2015 (2 pages)
23 July 2015Termination of appointment of Polly Louisa Haley as a secretary on 13 July 2015 (1 page)
23 July 2015Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on 13 July 2015 (2 pages)
23 July 2015Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 July 2015 (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Polly Louisa Haley on 21 October 2013 (2 pages)
28 October 2013Secretary's details changed for Polly Louisa Haley on 21 October 2013 (1 page)
28 October 2013Secretary's details changed for Polly Louisa Haley on 21 October 2013 (1 page)
28 October 2013Director's details changed for Polly Louisa Haley on 21 October 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Heidi Jill Clark on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Heidi Jill Clark on 10 September 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Heidi Jill Clark on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (1 page)
12 January 2012Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 12 January 2012 (1 page)
12 January 2012Director's details changed for Heidi Jill Clark on 12 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages)
27 July 2010Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages)
27 July 2010Secretary's details changed for Polly Louisa Maxwell-Gumbleton on 26 July 2010 (2 pages)
31 March 2010Director's details changed for Polly Louisa Maxwell-Gumbleton on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Heidi Jill Clark on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Polly Louisa Maxwell-Gumbleton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Heidi Jill Clark on 31 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Director and secretary's change of particulars / polly maxwell-gumbleton / 26/03/2009 (1 page)
7 April 2009Director and secretary's change of particulars / polly maxwell-gumbleton / 26/03/2009 (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)