MILNER ESTATES LIMITED

Register to unlock more data on OkredoRegister

MILNER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02059176

Incorporation date

25/09/1986

Size

Dormant

Contacts

Registered address

Registered address

9 Marylebone Lane, London, W1U 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon22/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Director's details changed for Mr Mark John Sample on 2010-11-25
dot icon29/11/2010
Secretary's details changed for Mr Howard Goldsobel on 2010-11-25
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Mark John Sample on 2010-10-30
dot icon29/11/2010
Secretary's details changed for Mr Howard Goldsobel on 2010-10-30
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Termination of appointment of Andrew Graham as a director
dot icon14/07/2009
Accounts made up to 2008-12-31
dot icon22/02/2009
Appointment Terminated Director thomas tidy
dot icon08/12/2008
Return made up to 31/10/08; full list of members
dot icon07/09/2008
Accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed mark john sample
dot icon02/12/2007
Return made up to 31/10/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon12/11/2006
Return made up to 31/10/06; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon23/11/2003
Return made up to 31/10/03; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Return made up to 31/10/02; full list of members
dot icon05/11/2002
Location of register of members address changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon07/01/2002
Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP
dot icon04/11/2001
Return made up to 31/10/01; full list of members
dot icon04/11/2001
Registered office changed on 05/11/01
dot icon14/06/2001
Registered office changed on 15/06/01 from: 40 queen anne street london W1G 9EL
dot icon12/06/2001
Director resigned
dot icon04/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon03/05/2001
Declaration of assistance for shares acquisition
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
£ ic 172318239/27074704 25/01/01 £ sr 145243535@1=145243535
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Declaration of shares redemption:auditor's report
dot icon14/01/2001
Ad 12/12/00--------- £ si 127372263@1=127372263 £ ic 44945976/172318239
dot icon01/01/2001
Memorandum and Articles of Association
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon28/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
£ nc 60000000/187372263 12/12/00
dot icon17/12/2000
Resolutions
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon30/11/2000
Full accounts made up to 2000-03-31
dot icon12/11/2000
Registered office changed on 13/11/00 from: 40 queen anne street london W1M 0EL
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon08/11/2000
Location of register of members
dot icon18/07/2000
Return made up to 31/10/99; bulk list available separately
dot icon08/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon08/05/2000
Re-registration of Memorandum and Articles
dot icon08/05/2000
Application for reregistration from PLC to private
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon26/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon24/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon16/02/2000
New secretary appointed
dot icon08/02/2000
Registered office changed on 09/02/00 from: 14 manchester square london W1A 1BA
dot icon04/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon06/12/1999
Ad 29/11/99--------- £ si 189750@1=189750 £ ic 19301223/19490973
dot icon04/12/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon04/11/1999
Full group accounts made up to 1999-05-31
dot icon11/10/1999
Ad 30/09/99--------- premium £ si 986@1=986 £ ic 19300237/19301223
dot icon11/10/1999
Ad 07/10/99--------- premium £ si 10000@1=10000 £ ic 19290237/19300237
dot icon05/10/1999
Ad 24/09/99--------- £ si 16646@1=16646 £ ic 19273591/19290237
dot icon09/09/1999
Ad 06/09/99--------- £ si 3000@1=3000 £ ic 19270591/19273591
dot icon06/07/1999
Ad 30/06/99--------- £ si 6500@1=6500 £ ic 19264091/19270591
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon15/06/1999
Ad 01/06/99--------- £ si 2500@1=2500 £ ic 19261591/19264091
dot icon06/06/1999
Ad 01/05/99--------- £ si 10000@1=10000 £ ic 19251591/19261591
dot icon17/04/1999
Ad 07/04/99--------- £ si 10000@1=10000 £ ic 19241591/19251591
dot icon11/04/1999
Ad 30/03/99--------- £ si 8000@1=8000 £ ic 19233591/19241591
dot icon05/04/1999
Ad 23/03/99--------- £ si 4000@1=4000 £ ic 19229591/19233591
dot icon04/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Ad 19/02/99--------- £ si 1875@1=1875 £ ic 19227716/19229591
dot icon31/01/1999
Particulars of mortgage/charge
dot icon12/01/1999
Return made up to 31/10/98; bulk list available separately
dot icon07/12/1998
Ad 02/12/98--------- £ si 14375@1=14375 £ ic 19213341/19227716
dot icon02/12/1998
Ad 10/11/98--------- £ si 27500@1=27500 £ ic 19185841/19213341
dot icon11/11/1998
Ad 29/10/98--------- £ si 287028@1=287028 £ ic 18898813/19185841
dot icon29/10/1998
Full group accounts made up to 1998-05-31
dot icon21/10/1998
Director resigned
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon02/09/1998
Ad 27/08/98--------- £ si 309947@1=309947 £ ic 18588866/18898813
dot icon12/08/1998
Ad 04/08/98--------- £ si 1028@1=1028 £ ic 18587838/18588866
dot icon21/07/1998
Ad 10/07/98--------- £ si 2500@1=2500 £ ic 18585338/18587838
dot icon07/06/1998
Ad 18/05/98--------- £ si 324720@1=324720 £ ic 18260618/18585338
dot icon07/06/1998
Ad 28/05/98--------- £ si 17085@1=17085 £ ic 18243533/18260618
dot icon04/06/1998
Ad 18/05/98--------- £ si 4000@1=4000 £ ic 18239533/18243533
dot icon26/04/1998
Ad 14/04/98--------- £ si 25641@1=25641 £ ic 18213892/18239533
dot icon16/04/1998
Ad 31/03/98--------- £ si 87093@1=87093 £ ic 18126799/18213892
dot icon30/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Ad 16/03/98--------- £ si 17085@1=17085 £ ic 18109714/18126799
dot icon18/03/1998
Ad 12/03/98--------- £ si 17085@1=17085 £ ic 18092629/18109714
dot icon12/03/1998
£ nc 45000000/60000000 12/03/98
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon10/03/1998
Ad 06/03/98--------- premium £ si 3417@1=3417 £ ic 18089212/18092629
dot icon08/03/1998
Ad 13/02/98--------- £ si 19933@1=19933 £ ic 18069279/18089212
dot icon24/02/1998
Listing of particulars
dot icon17/12/1997
Ad 20/11/97--------- £ si 13000@1=13000 £ ic 18056279/18069279
dot icon14/12/1997
Return made up to 31/10/97; bulk list available separately
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon17/11/1997
Nc inc already adjusted 07/11/97
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon09/11/1997
Certificate of change of name
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
£ nc 20000000/30000000 22/10/97
dot icon26/10/1997
Full group accounts made up to 1997-05-31
dot icon23/10/1997
Listing of particulars
dot icon24/09/1997
Director resigned
dot icon12/06/1997
Ad 15/05/97--------- £ si 4480129@1=4480129 £ ic 13576150/18056279
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon24/04/1997
Listing of particulars
dot icon31/03/1997
Full group accounts made up to 1996-05-31
dot icon25/02/1997
Director's particulars changed
dot icon10/12/1996
New director appointed
dot icon09/12/1996
Return made up to 31/10/96; bulk list available separately
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
£ nc 17000000/20000000 11/10/96
dot icon17/09/1996
Particulars of mortgage/charge
dot icon29/02/1996
Statement of affairs
dot icon29/02/1996
Ad 04/01/96--------- £ si [email protected]
dot icon28/01/1996
Ad 04/01/96--------- £ si [email protected]=1600000 £ ic 5993899/7593899
dot icon28/01/1996
Ad 04/01/96--------- £ si [email protected]=106 £ ic 5993793/5993899
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Conso 04/01/96
dot icon02/01/1996
Listing of particulars
dot icon13/12/1995
Return made up to 31/10/95; bulk list available separately
dot icon12/12/1995
Particulars of mortgage/charge
dot icon16/11/1995
Full group accounts made up to 1995-05-31
dot icon15/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Certificate of change of name
dot icon27/09/1995
Resolutions
dot icon04/09/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/10/94; bulk list available separately
dot icon19/12/1994
Full group accounts made up to 1994-05-31
dot icon19/12/1994
Director resigned
dot icon23/10/1994
Resolutions
dot icon23/10/1994
Resolutions
dot icon29/08/1994
Ad 15/08/94--------- £ si [email protected]=11543 £ ic 5982250/5993793
dot icon03/07/1994
New director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Resolutions
dot icon09/03/1994
£ nc 8750000/17000000 03/03/94
dot icon16/02/1994
Listing of particulars
dot icon15/12/1993
Full group accounts made up to 1993-05-31
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
£ nc 7250000/8750000 26/10/93
dot icon28/10/1993
Statement of affairs
dot icon28/10/1993
Ad 06/09/93-07/09/93 £ si [email protected]
dot icon28/09/1993
Ad 06/09/93-07/09/93 £ si [email protected]=600000 £ ic 2475835/3075835
dot icon20/09/1993
Listing of particulars
dot icon16/08/1993
Statement of affairs
dot icon16/08/1993
Ad 24/05/93--------- £ si [email protected]
dot icon22/07/1993
Ad 17/06/93--------- £ si [email protected]=1076450 £ ic 1399385/2475835
dot icon01/07/1993
New director appointed
dot icon23/06/1993
Ad 24/05/93--------- £ si [email protected]=322935 £ ic 1076450/1399385
dot icon13/06/1993
Nc inc already adjusted 24/05/93
dot icon13/06/1993
Registered office changed on 14/06/93 from: 7-10 chandos street cavendish square london W1M oad
dot icon13/06/1993
Director resigned
dot icon13/06/1993
Director resigned
dot icon13/06/1993
New director appointed
dot icon13/06/1993
New director appointed
dot icon13/06/1993
New director appointed
dot icon13/06/1993
New director appointed
dot icon13/06/1993
New director appointed
dot icon13/06/1993
Resolutions
dot icon13/06/1993
Resolutions
dot icon13/06/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon23/05/1993
Certificate of change of name
dot icon03/05/1993
Listing of particulars
dot icon21/03/1993
Director resigned
dot icon23/01/1993
Director resigned
dot icon06/12/1992
Return made up to 31/10/92; bulk list available separately
dot icon06/12/1992
Location of register of members address changed
dot icon06/12/1992
Director's particulars changed
dot icon30/11/1992
Full group accounts made up to 1992-05-31
dot icon30/11/1992
New director appointed
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon11/05/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon10/12/1991
Full group accounts made up to 1991-05-31
dot icon10/12/1991
Return made up to 31/10/91; bulk list available separately
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon28/01/1991
Return made up to 12/11/90; bulk list available separately
dot icon15/01/1991
Full group accounts made up to 1990-05-31
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon30/01/1990
£ ic 108500/99950 22/11/89 £ sr [email protected]=8550
dot icon22/01/1990
Full accounts made up to 1989-05-31
dot icon22/01/1990
Return made up to 31/10/89; bulk list available separately
dot icon19/07/1989
Location of register of directors' interests
dot icon15/06/1989
New director appointed
dot icon15/06/1989
New director appointed
dot icon19/01/1989
Return made up to 20/10/88; bulk list available separately
dot icon12/01/1989
Full group accounts made up to 1988-05-31
dot icon06/06/1988
New director appointed
dot icon08/02/1988
Full accounts made up to 1987-05-31
dot icon11/01/1988
Return made up to 10/11/87; bulk list available separately
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Resolutions
dot icon29/10/1987
Location of register of members (non legible)
dot icon16/06/1987
Location of register of members (non legible)
dot icon22/04/1987
Return of allotments
dot icon14/04/1987
Return of allotments
dot icon12/03/1987
Return of allotments
dot icon24/02/1987
Alter share structure
dot icon17/02/1987
Accounting reference date notified as 31/05
dot icon16/02/1987
Return of allotments
dot icon13/01/1987
Application to commence business
dot icon21/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1986
Return of allotments
dot icon25/11/1986
New director appointed
dot icon19/11/1986
Certificate of change of name
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon05/11/1986
Registered office changed on 06/11/86 from: 47 brunswick place london N1 6EE
dot icon25/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Peter Stuart
Director
10/11/1997 - 03/11/1999
13
Graham, Andrew Barry
Director
12/12/2000 - 28/10/2009
41
Houghton, David John
Director
10/11/1997 - 14/01/2000
13
Pickard, Rodney David
Director
12/12/2000 - 01/06/2001
17
Goswell, Paul Jonathan
Director
03/11/1999 - 10/12/2000
135

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILNER ESTATES LIMITED

MILNER ESTATES LIMITED is an(a) Dissolved company incorporated on 25/09/1986 with the registered office located at 9 Marylebone Lane, London, W1U 1HL. There are currently 2 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 MILNER ESTATES LIMITED?

toggle

MILNER ESTATES LIMITED is currently Dissolved. It was registered on 25/09/1986 and dissolved on 22/04/2013.

Where is MILNER ESTATES LIMITED located?

toggle

MILNER ESTATES LIMITED is registered at 9 Marylebone Lane, London, W1U 1HL.

What does MILNER ESTATES LIMITED do?

toggle

MILNER ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MILNER ESTATES LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via compulsory strike-off.