Company NameMilano Estates
DirectorsWilliam Alan McIntosh and Nicholas Peter Ledbetter
Company StatusActive
Company Number06655619
CategoryPrivate Unlimited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr Nicholas Peter Ledbetter
Date of BirthMay 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2013(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr Stephen Anthony Farrugia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Compass House
Smugglers Way
London
SW18 1DQ
Director NameMr John Alexander Gripton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Cliftonville
Northampton
NN1 5PN
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address23 The Boltons
London
SW10 9SU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hp Directors LTD
50.00%
Ordinary
1 at £1Hp Nominees LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

1 August 2008Delivered on: 8 August 2008
Persons entitled: Barclays Private Clients International Limited (The "Lender")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land known as 23 the boltons london t/no ngl 636734 see image for full details.
Outstanding

Filing History

3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 March 2023Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 12 March 2023 (1 page)
20 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 January 2018Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages)
30 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
17 July 2015Registered office address changed from First Floor. Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from First Floor. Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
14 February 2014Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014 (1 page)
8 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
8 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
2 January 2013Termination of appointment of John Gripton as a director (1 page)
2 January 2013Termination of appointment of John Gripton as a director (1 page)
2 January 2013Appointment of Mr Nicholas Peter Ledbetter as a director (2 pages)
2 January 2013Appointment of Mr Nicholas Peter Ledbetter as a director (2 pages)
21 August 2012Director's details changed for Mr John Alexander Gripton on 30 June 2012 (2 pages)
21 August 2012Director's details changed for Mr John Alexander Gripton on 30 June 2012 (2 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mr William Alan Mcintosh as a director (2 pages)
13 June 2012Appointment of Mr William Alan Mcintosh as a director (2 pages)
16 April 2012Termination of appointment of Stephen Farrugia as a director (1 page)
16 April 2012Termination of appointment of Stephen Farrugia as a director (1 page)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from fourth floor 54 baker street london W1U 7BU united kingdom (1 page)
26 August 2008Registered office changed on 26/08/2008 from fourth floor 54 baker street london W1U 7BU united kingdom (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 July 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
31 July 2008Appointment terminated director hp directors LIMITED (1 page)
31 July 2008Director appointed mr stephen farrugia (2 pages)
31 July 2008Director appointed mr stephen farrugia (2 pages)
31 July 2008Director appointed mr john gripton (1 page)
31 July 2008Appointment terminated director hp directors LIMITED (1 page)
31 July 2008Director appointed mr john gripton (1 page)
31 July 2008Registered office changed on 31/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
31 July 2008Registered office changed on 31/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
31 July 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)