London
SW6 3BU
Director Name | Mr Charles Anthony Cragg |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 91 Peterborough Road London SW6 3BU |
Director Name | Mr William Ronald Harrington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thames House 7 Mount Mews Hampton Middlesex TW12 2SH |
Secretary Name | Mr James William Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jaycroft Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Mark Cotton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Secretary Name | Mr William Ronald Harrington |
---|---|
Status | Resigned |
Appointed | 30 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 1 Jaycroft Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Website | themilkmen.co.uk |
---|---|
Telephone | 020 89125691 |
Telephone region | London |
Registered Address | 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £0.01 | James Harrington 70.00% Ordinary |
---|---|
15 at £0.01 | Mark Cotton 15.00% Ordinary |
15 at £0.01 | Sally Bell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,861 |
Cash | £2,076 |
Current Liabilities | £9,806 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
23 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 June 2018 | Director's details changed for Mr James William Harrington on 2 June 2018 (2 pages) |
2 June 2018 | Change of details for Mr James William Harrington as a person with significant control on 2 June 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Mark Cotton on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Mark Cotton on 1 October 2016 (2 pages) |
7 September 2016 | Registered office address changed from 1 Jaycroft Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 86-90 Paul Street London EC2A 4NE on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 1 Jaycroft Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 86-90 Paul Street London EC2A 4NE on 7 September 2016 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of William Ronald Harrington as a secretary on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of William Ronald Harrington as a secretary on 1 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 November 2015 | Appointment of Mr William Ronald Harrington as a secretary on 30 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr William Ronald Harrington as a secretary on 30 June 2015 (2 pages) |
3 November 2015 | Termination of appointment of James Harrington as a secretary on 30 June 2015 (1 page) |
3 November 2015 | Termination of appointment of James Harrington as a secretary on 30 June 2015 (1 page) |
29 July 2015 | Secretary's details changed for James Harrington on 30 June 2015 (1 page) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of William Ronald Harrington as a director on 30 June 2015 (1 page) |
29 July 2015 | Secretary's details changed for James Harrington on 30 June 2015 (1 page) |
29 July 2015 | Termination of appointment of William Ronald Harrington as a director on 30 June 2015 (1 page) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 November 2013 | Director's details changed for James Harrington on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for James Harrington on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for James Harrington on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for James Harrington on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for James Harrington on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for James Harrington on 4 November 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH United Kingdom on 15 July 2013 (1 page) |
7 May 2013 | Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages) |
7 May 2013 | Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages) |
7 May 2013 | Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages) |
11 April 2013 | Appointment of Mr Mark Cotton as a director (2 pages) |
11 April 2013 | Appointment of Mr Mark Cotton as a director (2 pages) |
11 February 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page) |
18 May 2012 | Incorporation (38 pages) |
18 May 2012 | Incorporation (38 pages) |