Company NameMilla Mortgages Ltd
DirectorsLilla Dilliway and Mohamed Radif
Company StatusActive
Company Number08461134
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Previous NameCruzway Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Lilla Dilliway
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address420a Streatham High Road
London
SW16 3SN
Director NameMr Mohamed Radif
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address420a Streatham High Road
London
SW16 3SN
Secretary NameChartwell Business Services Ltd (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS

Location

Registered Address420a Streatham High Road
London
SW16 3SN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lilla Dilliway
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£7,613
Current Liabilities£9,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

28 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 December 2019Change of details for Ms Lilla Dilliway as a person with significant control on 1 December 2019 (2 pages)
2 December 2019Change of details for Mr Mohamed Radif as a person with significant control on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Mohamed Radif on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Ms Lilla Dilliway on 1 December 2019 (2 pages)
10 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Mohamed Radif on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Ms Lilla Dilliway on 1 April 2019 (2 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2018Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 420a Streatham High Road London SW16 3SN on 16 January 2018 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 January 2017Termination of appointment of Chartwell Business Services Ltd as a secretary on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Chartwell Business Services Ltd as a secretary on 17 January 2017 (1 page)
14 January 2017Statement of capital following an allotment of shares on 14 January 2017
  • GBP 2
(3 pages)
14 January 2017Appointment of Mr Mohamed Radif as a director on 14 January 2017 (2 pages)
14 January 2017Statement of capital following an allotment of shares on 14 January 2017
  • GBP 2
(3 pages)
14 January 2017Appointment of Mr Mohamed Radif as a director on 14 January 2017 (2 pages)
1 December 2016Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 December 2016 (1 page)
1 December 2016Director's details changed for Ms Lilla Dilliway on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Ms Lilla Dilliway on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 December 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
29 December 2014Company name changed cruzway LTD\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
29 December 2014Company name changed cruzway LTD\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
18 April 2013Appointment of Chartwell Business Services Ltd as a secretary (3 pages)
18 April 2013Appointment of Chartwell Business Services Ltd as a secretary (3 pages)
25 March 2013Incorporation (36 pages)
25 March 2013Incorporation (36 pages)