London
W1J 5LW
Director Name | Gian Enrico Maria Gelmetti |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 19 September 2023) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 7-8 Delta Bank Road (Hindsight) Gateshead NE11 9DJ |
Director Name | Mr Dominic Peter Fava |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Delta Bank Road (Hindsight) Gateshead NE11 9DJ |
Director Name | Mr Carmine Villani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7-8 Delta Bank Road (Hindsight) Gateshead NE11 9DJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2012) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2012) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | London Professional Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2015) |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | Bulldog Nominee Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2014) |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | London Corporate Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2015) |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Website | milestonecapital.biz |
---|
Registered Address | 7-8 Delta Bank Road (Hindsight) Gateshead NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | London Equity Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 November 2017 | Director's details changed for Mr Carmine Villani on 30 January 2012 (2 pages) |
---|---|
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Confirmation statement made on 8 April 2017 with no updates (3 pages) |
30 June 2017 | Notification of London Equity Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Edmond Villani as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Edmond Villani as a person with significant control on 30 June 2017 (2 pages) |
4 October 2016 | Registered office address changed from 25 Hill Street London W1J 5LW England to C/O Hindsight Tax Consultants Yours Business Networks 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 4 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Director's details changed for Mr Carmine Villani on 17 December 2015 (3 pages) |
5 July 2016 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU United Kingdom to 25 Hill Street London W1J 5LW on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Edmond Dennis Villani on 1 April 2016 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of London Professional Management Ltd as a director on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 - 22 Wenlock Road London N1 7GU on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of London Corporate Administration Ltd as a secretary on 28 April 2015 (1 page) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015 (1 page) |
23 April 2015 | Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015 (1 page) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Appointment of Bulldog Nominee Secretaries Uk Limited as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 16 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Third Floor 15 Poland Street London W1F 8QE on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary on 11 December 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 November 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 November 2013 | Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages) |
22 November 2013 | Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 (2 pages) |
22 November 2013 | Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 28 September 2012 (1 page) |
28 September 2012 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page) |
28 September 2012 | Appointment of Bulldog Nominee Directors Uk Ltd as a director (2 pages) |
28 September 2012 | Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page) |
28 September 2012 | Appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 April 2011 | Director's details changed for Carmine Villani on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Gian Enrico Maria Gelmetti on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Edmond Dennis Villani on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 9 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 9 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 9 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 9 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
9 January 2008 | New director appointed (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2007 | Return made up to 09/04/07; full list of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
22 February 2007 | New director appointed (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 November 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
1 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | Full accounts made up to 31 December 1999 (7 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: queens house 55/6 lincolns inn fields london WC2A 3LJ (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 December 1998 (8 pages) |
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 April 1999 | Return made up to 09/04/99; no change of members (8 pages) |
18 April 1998 | Return made up to 09/04/98; full list of members (9 pages) |
28 April 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 April 1997 | Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (5 pages) |
21 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Incorporation (11 pages) |