Company NameMillbrae Trading Limited
DirectorMichael Paul Jacobs
Company StatusActive
Company Number08466024
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

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

Director

Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Quintin (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£18,279
Cash£149,957
Current Liabilities£133,078

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023Micro company accounts made up to 26 March 2022 (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
3 March 2023Change of details for Quintin (Uk) Limited as a person with significant control on 2 March 2023 (2 pages)
13 September 2022Unaudited abridged accounts made up to 31 March 2021 (12 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
16 April 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 7 January 2015 (1 page)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
28 March 2013Incorporation (25 pages)
28 March 2013Incorporation (25 pages)