MILECROFT HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2DU

Company number 04359640
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 39 ETCHINGHAM PARK ROAD, FINCHLEY, LONDON, N3 2DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of MILECROFT HOMES LIMITED are www.milecrofthomes.co.uk, and www.milecroft-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.8 miles; to Brentford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milecroft Homes Limited is a Private Limited Company. The company registration number is 04359640. Milecroft Homes Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Milecroft Homes Limited is 39 Etchingham Park Road Finchley London N3 2du. . GOLDBERG, Frances Ruth is a Secretary of the company. GOLDBERG, Alan Harold is a Director of the company. GOLDBERG, Frances Ruth is a Director of the company. Secretary SOUTHWELL, Philip John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOLDBERG, Alan Harold has been resigned. Director SOUTHWELL, Philip John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDBERG, Frances Ruth
Appointed Date: 18 October 2004

Director
GOLDBERG, Alan Harold
Appointed Date: 10 February 2016
71 years old

Director
GOLDBERG, Frances Ruth
Appointed Date: 24 January 2002
72 years old

Resigned Directors

Secretary
SOUTHWELL, Philip John
Resigned: 20 June 2004
Appointed Date: 24 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Director
GOLDBERG, Alan Harold
Resigned: 16 July 2009
Appointed Date: 24 January 2002
71 years old

Director
SOUTHWELL, Philip John
Resigned: 20 June 2004
Appointed Date: 24 January 2002
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Alan Harold Goldberg
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Frances Ruth Goldberg
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MILECROFT HOMES LIMITED Events

14 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Feb 2016
Director's details changed for Miss Frances Ruth Goldberg on 24 January 2016
15 Feb 2016
Secretary's details changed for Frances Ruth Goldberg on 24 January 2016
...
... and 33 more events
30 Dec 2002
New secretary appointed;new director appointed
24 Dec 2002
Particulars of mortgage/charge
24 Dec 2002
Particulars of mortgage/charge
12 Aug 2002
Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ
24 Jan 2002
Incorporation

MILECROFT HOMES LIMITED Charges

20 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 32 woodfield rise bushey heath…
18 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…