MILGROS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMILGROS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05861135
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILGROS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILGROS LIMITED located?

    Registered Office Address
    Flat 9 135 Haverstock Hill
    NW3 4RU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILGROS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MILGROS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

    1 pagesAD03

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

    1 pagesAD02

    Director's details changed for Samuel Oliver Gross on Nov 28, 2017

    2 pagesCH01

    Change of details for C.V. Housing and Estate Finance Company Limited as a person with significant control on Oct 31, 2017

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Mr Richard John Anning as a director on Jul 14, 2015

    2 pagesAP01

    Appointment of Simon John Childs as a director on Jul 14, 2015

    2 pagesAP01

    Termination of appointment of Matthew Nicholas Miller as a director on Jul 02, 2015

    2 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Previous accounting period shortened from Aug 31, 2014 to Mar 31, 2014

    1 pagesAA01

    Who are the officers of MILGROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNING, Richard John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish14073020003
    CHILDS, Simon John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish78425720001
    GROSS, Samuel Oliver
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    IsraelBritish181227470002
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Secretary
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    British14073010001
    GROSS, Benjamin Gershon
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    EnglandBritish211310440001
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexican38309070001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Director
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    EnglandBritish14073010001
    MILLER, Matthew Nicholas
    Uphill Road
    NW7 4PP London
    40
    United Kingdom
    Director
    Uphill Road
    NW7 4PP London
    40
    United Kingdom
    EnglandBritish113831270002

    Who are the persons with significant control of MILGROS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    Apr 06, 2016
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00347604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILGROS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 22, 2010
    Delivered On Nov 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 27 dorney house adelaide road london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2010Registration of a charge (MG01)
    • Dec 06, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2010
    Delivered On Nov 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 33 dorney house adelaide road london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2010Registration of a charge (MG01)
    • Dec 06, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2007
    Delivered On May 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2006
    Delivered On Jan 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Dec 24, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0