London
EC2M 1NH
Director Name | Mr Joseph Gerard Feerick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered IT Professional |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mrs Caroline Sarah Serdarevic |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Registered Address | 35 New Broad Street London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Millennium Consolidated Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,252 |
Net Worth | £1,029,894 |
Cash | £1,035,235 |
Current Liabilities | £24,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
9 November 2020 | Delivered on: 25 November 2020 Persons entitled: Wells Fargo Securities, Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 November 2022 | Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 35 New Broad Street London EC2M 1NH on 1 November 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
25 November 2020 | Registration of charge 090331720002, created on 9 November 2020 (7 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 May 2020 | Notification of Caroline Sarah Serdarevic as a person with significant control on 20 January 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mrs Caroline Sarah Serdarevic as a director on 20 January 2019 (2 pages) |
6 December 2018 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to 8 Devonshire Square London EC2M 4PL on 6 December 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 May 2018 | Change of details for Mr David Chappelle as a person with significant control on 1 February 2018 (2 pages) |
17 May 2018 | Change of details for Mr Michael George Healy as a person with significant control on 1 February 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 09/05/2017 (21 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 09/05/2017 (21 pages) |
1 June 2017 | Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
1 June 2017 | Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
31 May 2017 | Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
31 May 2017 | Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates
|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates
|
18 May 2017 | Director's details changed for Mr Joseph Gerard Feerick on 30 June 2014 (2 pages) |
18 May 2017 | Director's details changed for Mr Joseph Gerard Feerick on 30 June 2014 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
11 April 2017 | Registration of charge 090331720001, created on 7 April 2017 (16 pages) |
11 April 2017 | Registration of charge 090331720001, created on 7 April 2017 (14 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Auditor's resignation (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
24 July 2014 | Registered office address changed from 130 Jermyn Street St James's London SW1Y 4UR United Kingdom to 9 Devonshire Square London EC2M 4YF on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 130 Jermyn Street St James's London SW1Y 4UR United Kingdom to 9 Devonshire Square London EC2M 4YF on 24 July 2014 (1 page) |
16 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 June 2014 | Appointment of Mr Joe Feerick as a director (2 pages) |
30 June 2014 | Appointment of Mr Joe Feerick as a director (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|