London
NW2 7UH
Director Name | Mrs Rachel Esther Bodner |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Mr Asher Grosskopf |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Mrs Sarah Grosskopf |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.themilkcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71830191 |
Telephone region | London |
Registered Address | 36-38 Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,903 |
Cash | £62,157 |
Current Liabilities | £114,049 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
19 October 2022 | Director's details changed for Mr Ian Bodner on 19 October 2022 (2 pages) |
19 October 2022 | Change of details for Mr Ian Bodner Bodner as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mrs Sarah Grosskopf on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mrs Rachel Esther Bodner on 19 October 2022 (2 pages) |
19 October 2022 | Change of details for Mr Asher Grosskopf as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Asher Grosskopf on 19 October 2022 (2 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 November 2019 | Registered office address changed from Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG to 36-38 Waterloo Road London NW2 7UH on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Registered office address changed from C/O Albeck Limited Unit 8 Spring Villa Road Edgware Middlesex HA8 7XT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Albeck Limited Unit 8 Spring Villa Road Edgware Middlesex HA8 7XT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Albeck Limited Unit 8 Spring Villa Road Edgware Middlesex HA8 7XT on 6 March 2014 (1 page) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Appointment of Mrs Sarah Grosskopf as a director (2 pages) |
3 January 2012 | Appointment of Mrs Rachel Esther Bodner as a director (2 pages) |
3 January 2012 | Appointment of Mrs Sarah Grosskopf as a director (2 pages) |
3 January 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Appointment of Mrs Rachel Esther Bodner as a director (2 pages) |
12 January 2011 | Appointment of Mr Asher Grosskopf as a director (2 pages) |
12 January 2011 | Appointment of Mr Asher Grosskopf as a director (2 pages) |
8 November 2010 | Appointment of Mr Ian Bodner as a director (2 pages) |
8 November 2010 | Appointment of Mr Ian Bodner as a director (2 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation (20 pages) |