MILLARD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 01928620
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address BRIDGE HOUSE, 4 BOROUGH HIGH STREET, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of MILLARD PROPERTIES LIMITED are www.millardproperties.co.uk, and www.millard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Millard Properties Limited is a Private Limited Company. The company registration number is 01928620. Millard Properties Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Millard Properties Limited is Bridge House 4 Borough High Street London Se1 9qr. . PAYNE, William James Benedict is a Secretary of the company. MILLARD, John Richard is a Director of the company. PAYNE, Andrew Robertson is a Director of the company. PAYNE, William James Benedict is a Director of the company. Secretary MILLARD, John Richard has been resigned. Director BULL, Peter Anthony has been resigned. Director MILLARD, Brenda Dora has been resigned. Director MILLARD, Paul Windover has been resigned. Director PAYNE, Richard William Newth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAYNE, William James Benedict
Appointed Date: 01 December 2009

Director

Director
PAYNE, Andrew Robertson
Appointed Date: 25 May 1994
68 years old

Director
PAYNE, William James Benedict
Appointed Date: 29 November 2004
60 years old

Resigned Directors

Secretary
MILLARD, John Richard
Resigned: 01 December 2009

Director
BULL, Peter Anthony
Resigned: 23 March 1992
88 years old

Director
MILLARD, Brenda Dora
Resigned: 16 March 1998
Appointed Date: 12 March 1998
91 years old

Director
MILLARD, Paul Windover
Resigned: 28 September 2011
91 years old

Director
PAYNE, Richard William Newth
Resigned: 29 November 2004
94 years old

Persons With Significant Control

Millard Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLARD PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 81 more events
21 Sep 1987
Return made up to 01/07/87; no change of members

14 Aug 1987
New director appointed

06 Apr 1987
Company name changed cruxmews LIMITED\certificate issued on 06/04/87

22 Jan 1987
Accounts for a small company made up to 31 March 1986

22 Jan 1987
Return made up to 23/12/86; full list of members

MILLARD PROPERTIES LIMITED Charges

27 May 1994
Assignment by way of charge
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All rents and other payments due any time under the terms…
26 February 1993
Assignment of rental income
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All rents and othe rpayments under the lease over the…
26 February 1993
Assignment of rental income
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All rents and other payments under the lease in respect of…
27 November 1991
Letter of charge and set off
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All sums standing to the credit of account number…
27 November 1991
Letter of charge and set off
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: The sums standing to the credit of deposit accounts number…
27 November 1991
Assignment by way of charge
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: The right to recieve all rents and otherpayments (if any)…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: Terminus shopping centre birmingham road/little green lane…
29 September 1988
Letter of charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All sums standing to the credit of deposit account no…
29 September 1988
Assignment
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: The rights as specified on form M395 (ref M480C) and…