MILLENNIUM QUAY BLOCK N 2002 LIMITED

Register to unlock more data on OkredoRegister

MILLENNIUM QUAY BLOCK N 2002 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451318

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon05/08/2025
Termination of appointment of Giles Robert Grant Cambray as a director on 2025-08-05
dot icon18/07/2025
Termination of appointment of Christopher James Young as a director on 2025-07-17
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon28/07/2022
Director's details changed for Mr Giles Robert Grant Cambray on 2022-07-27
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/01/2021
Director's details changed for Reena Raithatha on 2021-01-21
dot icon25/01/2021
Director's details changed for Mr Giles Robert Grant Cambray on 2021-01-19
dot icon25/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-25
dot icon12/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-12
dot icon02/12/2020
Resolutions
dot icon27/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon27/10/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-10-01
dot icon27/10/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-10-01
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/03/2020
Director's details changed for Reena Raithatha on 2020-03-03
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/02/2018
Termination of appointment of Jo-are Bjerke as a director on 2018-02-08
dot icon08/01/2018
Resolutions
dot icon04/01/2018
Second filing for the appointment of Giles Cambray as a director
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Termination of appointment of Iain Edmund Cooper as a director on 2017-02-21
dot icon19/08/2016
Appointment of Mr Giles Robert Grant Cambray as a director on 2016-08-15
dot icon18/08/2016
Appointment of Mr David John Mckinlay as a director on 2016-08-17
dot icon18/08/2016
Appointment of Mr Christopher James Young as a director on 2016-08-16
dot icon03/08/2016
Termination of appointment of Laura Suzanne Campbell as a director on 2016-08-01
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon01/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/12/2013
Termination of appointment of Navinchandra Somani as a director
dot icon26/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon18/04/2012
Director's details changed for Robert John Saunders on 2012-04-18
dot icon18/04/2012
Director's details changed for Iain Edmund Cooper on 2012-04-18
dot icon20/02/2012
Termination of appointment of Michael De Vere Moss as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Philip Young as a director
dot icon17/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon15/09/2010
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 2010-09-15
dot icon15/09/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-09-14
dot icon29/07/2010
Director's details changed for Laura Suzanne Marr on 2010-07-29
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Navinchandra Somani Somani on 2010-05-30
dot icon09/06/2010
Director's details changed for Reena Raithatha on 2010-05-30
dot icon09/06/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-05-30
dot icon09/06/2010
Director's details changed for Michael Charles De Vere Moss on 2010-05-30
dot icon09/06/2010
Director's details changed for Robert John Saunders on 2010-05-30
dot icon09/06/2010
Director's details changed for Laura Suzanne Marr on 2010-05-30
dot icon09/06/2010
Director's details changed for Jo-are Bjerke on 2010-05-30
dot icon23/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon14/04/2008
Director appointed philip john young
dot icon02/01/2008
New director appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/09/2007
Director resigned
dot icon10/07/2007
Return made up to 30/05/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/01/2007
Total exemption full accounts made up to 2005-06-30
dot icon13/06/2006
Return made up to 30/05/06; full list of members
dot icon09/06/2005
Return made up to 30/05/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/10/2004
Director resigned
dot icon05/08/2004
Return made up to 30/05/04; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon02/07/2004
Secretary resigned
dot icon07/01/2004
New director appointed
dot icon20/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 102 basevi way millennium quay london SE8 3JT
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon05/06/2003
Return made up to 30/05/03; full list of members
dot icon19/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon03/03/2003
Particulars of contract relating to shares
dot icon03/03/2003
Ad 02/02/03--------- £ si 52648@1=52648 £ ic 2/52650
dot icon03/03/2003
Nc inc already adjusted 02/02/03
dot icon03/03/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/12/2002
Registered office changed on 17/12/02 from: 1 high street mews wimbledon village london SW19 7RG
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Secretary resigned;director resigned
dot icon15/10/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Nc inc already adjusted 09/07/02
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon11/07/2002
Certificate of change of name
dot icon30/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.24K
-
0.00
-
-
2022
0
188.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Robert John
Director
09/07/2002 - Present
4
Mr Giles Robert Grant Cambray
Director
15/08/2016 - 05/08/2025
6
Young, Christopher James
Director
16/08/2016 - 17/07/2025
1
Mckinlay, David John
Director
17/08/2016 - Present
-
Raithatha, Reena
Director
05/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILLENNIUM QUAY BLOCK N 2002 LIMITED

MILLENNIUM QUAY BLOCK N 2002 LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLENNIUM QUAY BLOCK N 2002 LIMITED?

toggle

MILLENNIUM QUAY BLOCK N 2002 LIMITED is currently Active. It was registered on 30/05/2002 .

Where is MILLENNIUM QUAY BLOCK N 2002 LIMITED located?

toggle

MILLENNIUM QUAY BLOCK N 2002 LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does MILLENNIUM QUAY BLOCK N 2002 LIMITED do?

toggle

MILLENNIUM QUAY BLOCK N 2002 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILLENNIUM QUAY BLOCK N 2002 LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.