MILYON LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 2DQ

Company number 04380903
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 29 POWYS AVENUE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 2DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Miss Symran Krishna Chandarana as a director on 26 May 2016. The most likely internet sites of MILYON LIMITED are www.milyon.co.uk, and www.milyon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Milyon Limited is a Private Limited Company. The company registration number is 04380903. Milyon Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Milyon Limited is 29 Powys Avenue Oadby Leicester Leicestershire Le2 2dq. The company`s financial liabilities are £74.36k. It is £-15.12k against last year. And the total assets are £25.24k, which is £12.92k against last year. CHANDARANA, Sanjay, Dr is a Secretary of the company. CHANDARANA, Nimisha is a Director of the company. CHANDARANA, Sanjay, Dr is a Director of the company. CHANDARANA, Symran Krishna is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JETHWA, Rikkin Ashok has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


milyon Key Finiance

LIABILITIES £74.36k
-17%
CASH n/a
TOTAL ASSETS £25.24k
+104%
All Financial Figures

Current Directors

Secretary
CHANDARANA, Sanjay, Dr
Appointed Date: 01 March 2002

Director
CHANDARANA, Nimisha
Appointed Date: 26 May 2016
57 years old

Director
CHANDARANA, Sanjay, Dr
Appointed Date: 01 March 2002
57 years old

Director
CHANDARANA, Symran Krishna
Appointed Date: 26 May 2016
27 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 25 February 2002

Director
JETHWA, Rikkin Ashok
Resigned: 27 April 2016
Appointed Date: 01 March 2002
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Dr Sanjay Chandarana
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nimisha Chandarana
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILYON LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 May 2016
Appointment of Miss Symran Krishna Chandarana as a director on 26 May 2016
26 May 2016
Appointment of Mrs Nimisha Chandarana as a director on 26 May 2016
26 May 2016
Termination of appointment of Rikkin Ashok Jethwa as a director on 27 April 2016
...
... and 43 more events
05 Apr 2002
New director appointed
05 Apr 2002
New director appointed
03 Apr 2002
Ad 05/03/02--------- £ si 100@1=100 £ ic 1/101
07 Mar 2002
Registered office changed on 07/03/02 from: 788-790 finchley road london NW11 7TJ
25 Feb 2002
Incorporation

MILYON LIMITED Charges

8 July 2011
Mortgage
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 51-57 east bond street leicester t/no LT62741 together…
18 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 embleton street seaham. The rental income by way of…
30 September 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 cottages road seaham. The rental income by way of first…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 5 chaplin street seaham county durham. The…
30 December 2005
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 embleton street seaham county durham,. By way of fixed…
20 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 cottages road seaham easington durham t/n DU163017. By…
20 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 chaplin street seaham easington durham t/n DU122515. By…