Company number 03732301
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 2
. The most likely internet sites of MILDWISH LIMITED are www.mildwish.co.uk, and www.mildwish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mildwish Limited is a Private Limited Company.
The company registration number is 03732301. Mildwish Limited has been working since 12 March 1999.
The present status of the company is Active. The registered address of Mildwish Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £56.06k. It is £0k against last year. . AUSTIN, Robert James is a Secretary of the company. AUSTIN, Deborah Elizabeth is a Director of the company. AUSTIN, Robert James is a Director of the company. Secretary SULLIVAN, Vincent Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUSTIN, Robert James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SULLIVAN, Vincent Paul has been resigned. The company operates in "Development of building projects".
mildwish Key Finiance
LIABILITIES
£56.06k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 12 March 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 12 March 1999
Persons With Significant Control
Mr Robert James Austin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
MILDWISH LIMITED Events
21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 55 more events
22 Mar 1999
Director resigned
22 Mar 1999
New director appointed
22 Mar 1999
New secretary appointed;new director appointed
19 Mar 1999
Registered office changed on 19/03/99 from: 120 east road london N1 6AA
12 Mar 1999
Incorporation
7 April 2000
Floating charge
Delivered: 12 April 2000
Status: Satisfied
on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
23 December 1999
Legal charge
Delivered: 8 January 2000
Status: Satisfied
on 5 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60A and 60 to 68 (even) atlantic road and…
23 December 1999
Legal charge
Delivered: 13 January 2000
Status: Satisfied
on 5 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H kings on the rye peckham rye formerly k/a the kings…